Richmond
Surrey
TW9 3HD
Director Name | Mr Jeremy Mark Gardner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2009(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Norsey Close Billericay Essex CM11 1AP |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB23 7AY |
Director Name | Ms Wasfi Kani |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Lady Valerie Rose Corbett |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Prof David Marsland |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Professor |
Correspondence Address | 93 Beaufort Mansions Beaufort Street Chelsea London SW3 5AF |
Director Name | Mr Michael Peter David Ellman |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Director Name | Lord William John Hughes Butterfield Of Stetchford |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Clarendon Street Cambridge Cambs CB1 1JX |
Director Name | Mr William George Budd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Retired |
Correspondence Address | Town Hall Mayors Office Eustons Road London NW1 2RU |
Secretary Name | Gordon Patrick D'Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 23 Lockview Court 62 Narrow Street London E14 8EN |
Director Name | Lord Meghnad Jagdishchandra Desai |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 March 2001) |
Role | Professor Of Economics |
Correspondence Address | 606 Collingwood House Dolphin Square London SW1V 3LX |
Director Name | Rev Canon Peter Challen |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 10 December 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bousfield Road New Cross London SE14 5TP |
Director Name | Gwynneth Gabriella Flower |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 1999) |
Role | Director & Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fitzgeorge Avenue West Kensington London W14 0SY |
Director Name | Niall Thomas O'Gara |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 May 2007) |
Role | Accountant |
Correspondence Address | 37 Caversham Road Kingston Upon Thames Surrey KT1 2PU |
Director Name | The Lady Elizabeth Haslam |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2003) |
Role | Founder And Trustee Of Michael |
Correspondence Address | Tokenere Lodge East Drive Virginia Water Surrey GU25 4JY |
Director Name | Mr Jack Reason |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 September 2006) |
Role | Managing Consultant |
Correspondence Address | Deringwood Forge Hill Forge Hill Pluckley Kent TN27 0SN |
Secretary Name | Suresh Parsram Lalvani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 February 1999) |
Role | Company Director |
Correspondence Address | 14 Betstyle Road New Southgate London N11 1JB |
Secretary Name | Lorna Robinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 51 Taunton Lane Old Coulsdon Surrey CR5 1SJ |
Director Name | Colin Anthony Phillips |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 May 2001) |
Role | Government Service |
Correspondence Address | 23b Cambridge Grove London W6 0LA |
Director Name | Ms Prudence Margaret Leith |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(5 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chastleton Glebe Chastleton Moreton In Marsh Gloucestershire GL56 0SZ Wales |
Secretary Name | Peter Kendal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | 17 Shobden Road Tottenham London N17 7PG |
Secretary Name | Charlotte Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 78 Amhurst Road London E8 1JH |
Director Name | Karen Faridoon Bilimoria |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2005) |
Role | Chief Executive |
Correspondence Address | 11 Studdridge Street London SW6 3SL |
Secretary Name | Lorna Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(9 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | 51 Taunton Lane Old Coulsdon Surrey CR5 1SJ |
Secretary Name | Niall Thomas O'Gara |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2004(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 37 Caversham Road Kingston Upon Thames Surrey KT1 2PU |
Secretary Name | Ms Patricia Haikin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2011) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 195 The Colonnades Porchester Square London W2 6AR |
Director Name | Jacqueline Henderson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2008) |
Role | Business Advisor |
Correspondence Address | 705 Nelson House Dolphin Square London SW1V 3PA |
Director Name | Mr Alexander Simon Hoare |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 March 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 21 Craven Hill London W2 3EN |
Director Name | Mr Ronald Edmund Perry |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Thetford Road New Malden Surrey KT3 5DT |
Director Name | Keith Faulkner |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 March 2012) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Long Acre London WC2E 9JL |
Director Name | Mr Steven Robert Durbin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rowan Terrace Courthope Villas London SW19 4TF |
Director Name | Mr William Garrett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 2011) |
Role | Director Of Zephyr |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hoxton Square London N1 6NT |
Director Name | Mr Iain Smith Hillcoat McArthur |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2011(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hoxton Square London N1 6NT |
Director Name | Ms Nuala Geary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hoxton Square London N1 6NT |
Secretary Name | BBR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(8 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 09 May 2003) |
Correspondence Address | 42 Bedford Row London WC1R 4JL |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £3,391,487 |
Net Worth | £2,959,047 |
Cash | £26,224 |
Current Liabilities | £1,278,908 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 12 May 2018 (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (15 pages) |
29 June 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (15 pages) |
4 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages) |
4 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | Appointment of a voluntary liquidator (2 pages) |
4 October 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (28 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (7 pages) |
14 June 2016 | Liquidators statement of receipts and payments to 12 May 2016 (7 pages) |
14 June 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (7 pages) |
29 May 2015 | Administrator's progress report to 13 May 2015 (9 pages) |
29 May 2015 | Administrator's progress report to 13 May 2015 (9 pages) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 May 2015 | Appointment of a voluntary liquidator (1 page) |
15 May 2015 | Insolvency:form 2.40B (1 page) |
15 May 2015 | Insolvency:form 2.39B (11 pages) |
15 May 2015 | Insolvency:form 2.40B (1 page) |
15 May 2015 | Insolvency:form 2.39B (11 pages) |
13 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 May 2015 | Administrator's progress report to 7 April 2015 (9 pages) |
12 May 2015 | Administrator's progress report to 7 April 2015 (9 pages) |
12 May 2015 | Administrator's progress report to 7 April 2015 (9 pages) |
30 October 2014 | Administrator's progress report to 7 October 2014 (9 pages) |
30 October 2014 | Administrator's progress report to 7 October 2014 (9 pages) |
30 October 2014 | Administrator's progress report to 7 October 2014 (9 pages) |
9 May 2014 | Notice of extension of period of Administration (3 pages) |
9 May 2014 | Administrator's progress report to 7 April 2013 (11 pages) |
9 May 2014 | Administrator's progress report to 7 April 2013 (11 pages) |
9 May 2014 | Administrator's progress report to 7 April 2013 (11 pages) |
9 May 2014 | Notice of extension of period of Administration (3 pages) |
6 November 2013 | Notice of extension of period of Administration (1 page) |
6 November 2013 | Administrator's progress report to 7 October 2013 (5 pages) |
6 November 2013 | Administrator's progress report to 7 October 2013 (5 pages) |
6 November 2013 | Notice of extension of period of Administration (1 page) |
6 November 2013 | Administrator's progress report to 7 October 2013 (5 pages) |
13 June 2013 | Administrator's progress report to 7 May 2013 (9 pages) |
13 June 2013 | Administrator's progress report to 7 May 2013 (9 pages) |
13 June 2013 | Administrator's progress report to 7 May 2013 (9 pages) |
9 January 2013 | Result of meeting of creditors (1 page) |
9 January 2013 | Result of meeting of creditors (1 page) |
11 December 2012 | Statement of administrator's proposal (18 pages) |
11 December 2012 | Statement of administrator's proposal (18 pages) |
15 November 2012 | Registered office address changed from 16 Hoxton Square London N1 6NT on 15 November 2012 (2 pages) |
15 November 2012 | Registered office address changed from 16 Hoxton Square London N1 6NT on 15 November 2012 (2 pages) |
14 November 2012 | Appointment of an administrator (1 page) |
14 November 2012 | Appointment of an administrator (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
25 September 2012 | Appointment of Ms Wasfi Kani as a director (2 pages) |
25 September 2012 | Appointment of Ms Wasfi Kani as a director (2 pages) |
21 August 2012 | Annual return made up to 17 August 2012 no member list (4 pages) |
21 August 2012 | Annual return made up to 17 August 2012 no member list (4 pages) |
3 July 2012 | Termination of appointment of Iain Mcarthur as a director (1 page) |
3 July 2012 | Termination of appointment of Iain Mcarthur as a director (1 page) |
3 July 2012 | Termination of appointment of Nuala Geary as a director (1 page) |
3 July 2012 | Termination of appointment of Nuala Geary as a director (1 page) |
10 May 2012 | Appointment of Lady Valerie Rose Corbett as a director (2 pages) |
10 May 2012 | Appointment of Lady Valerie Rose Corbett as a director (2 pages) |
9 May 2012 | Termination of appointment of William Garrett as a director (1 page) |
9 May 2012 | Termination of appointment of Ronald Perry as a director (1 page) |
9 May 2012 | Termination of appointment of Keith Faulkner as a director (1 page) |
9 May 2012 | Termination of appointment of William Garrett as a director (1 page) |
9 May 2012 | Termination of appointment of Keith Faulkner as a director (1 page) |
9 May 2012 | Termination of appointment of Ronald Perry as a director (1 page) |
22 March 2012 | Appointment of Mr Iain Mcarthur as a director (2 pages) |
22 March 2012 | Appointment of Mr Iain Mcarthur as a director (2 pages) |
22 March 2012 | Appointment of Ms Nuala Geary as a director (2 pages) |
22 March 2012 | Appointment of Ms Nuala Geary as a director (2 pages) |
4 October 2011 | Annual return made up to 17 August 2011 no member list (7 pages) |
4 October 2011 | Annual return made up to 17 August 2011 no member list (7 pages) |
3 October 2011 | Termination of appointment of a director (1 page) |
3 October 2011 | Termination of appointment of a director (1 page) |
30 September 2011 | Termination of appointment of Patricia Haikin as a secretary (1 page) |
30 September 2011 | Appointment of Mr Adrian Michael Koe as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Patricia Haikin as a secretary (1 page) |
30 September 2011 | Appointment of Mr Adrian Michael Koe as a secretary (2 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
4 February 2011 | Termination of appointment of Steven Durbin as a director (1 page) |
4 February 2011 | Termination of appointment of Steven Durbin as a director (1 page) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 November 2010 | Appointment of Mr Martin Paul Graham as a director (1 page) |
5 November 2010 | Appointment of Mr Martin Paul Graham as a director (1 page) |
3 November 2010 | Appointment of Mr Jeremy Mark Gardner as a director (1 page) |
3 November 2010 | Appointment of Mr Jeremy Mark Gardner as a director (1 page) |
1 November 2010 | Director's details changed for Mr Steven Robert Durbin on 17 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 17 August 2010 no member list (6 pages) |
1 November 2010 | Director's details changed for Mr Steven Robert Durbin on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Keith Faulkner on 17 August 2010 (2 pages) |
1 November 2010 | Director's details changed for Keith Faulkner on 17 August 2010 (2 pages) |
1 November 2010 | Annual return made up to 17 August 2010 no member list (6 pages) |
27 October 2010 | Termination of appointment of Peter Challen as a director (1 page) |
27 October 2010 | Termination of appointment of Alexander Hoare as a director (1 page) |
27 October 2010 | Termination of appointment of Peter Challen as a director (1 page) |
27 October 2010 | Termination of appointment of Alexander Hoare as a director (1 page) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
9 September 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 November 2009 | Annual return made up to 17 August 2009 no member list (3 pages) |
17 November 2009 | Annual return made up to 17 August 2009 no member list (3 pages) |
30 October 2009 | Appointment of Mr William Garrett as a director (2 pages) |
30 October 2009 | Appointment of Mr William Garrett as a director (2 pages) |
26 September 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
26 September 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
12 June 2009 | Director appointed mr steven durbin (1 page) |
12 June 2009 | Director appointed mr steven durbin (1 page) |
21 January 2009 | Appointment terminated director jacqueline henderson (1 page) |
21 January 2009 | Annual return made up to 17/08/08 (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 37 houndsditch london EC3A 7DB (1 page) |
21 January 2009 | Appointment terminated director dorothea thornton (1 page) |
21 January 2009 | Appointment terminated director dorothea thornton (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 37 houndsditch london EC3A 7DB (1 page) |
21 January 2009 | Annual return made up to 17/08/08 (3 pages) |
21 January 2009 | Appointment terminated director jacqueline henderson (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
28 August 2007 | Annual return made up to 17/08/07 (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 17/08/07 (3 pages) |
28 August 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
7 December 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
7 December 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
3 October 2006 | Annual return made up to 17/08/06 (3 pages) |
3 October 2006 | Annual return made up to 17/08/06 (3 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (3 pages) |
20 January 2006 | Annual return made up to 17/08/05
|
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Annual return made up to 17/08/05
|
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
13 January 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
13 January 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
1 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
24 August 2004 | Annual return made up to 17/08/04 (6 pages) |
24 August 2004 | Annual return made up to 17/08/04 (6 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
23 December 2003 | Accounts made up to 31 December 2002 (17 pages) |
23 December 2003 | Accounts made up to 31 December 2002 (17 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | Secretary's particulars changed (1 page) |
20 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Annual return made up to 17/08/03 (5 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Annual return made up to 17/08/03 (5 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Registered office changed on 05/06/03 from: 42 bedford row london WC1R 4JL (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: 42 bedford row london WC1R 4JL (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 3-6 haymarket london SW1Y 4BP (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 3-6 haymarket london SW1Y 4BP (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Annual return made up to 01/08/02 (6 pages) |
15 May 2003 | Annual return made up to 01/08/02 (6 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Accounts made up to 31 December 2001 (17 pages) |
6 September 2002 | Accounts made up to 31 December 2001 (17 pages) |
9 August 2002 | Registered office changed on 09/08/02 from: 8-10 brownlow street london WC1V 6JD (1 page) |
9 August 2002 | Annual return made up to 17/08/01
|
9 August 2002 | Annual return made up to 17/08/01
|
9 August 2002 | Registered office changed on 09/08/02 from: 8-10 brownlow street london WC1V 6JD (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
1 November 2001 | Accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Accounts made up to 31 December 2000 (14 pages) |
10 October 2001 | Auditor's resignation (2 pages) |
10 October 2001 | Auditor's resignation (2 pages) |
23 March 2001 | Accounts made up to 31 December 1999 (16 pages) |
23 March 2001 | Accounts made up to 31 December 1999 (16 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
18 September 2000 | Annual return made up to 17/08/00
|
18 September 2000 | Annual return made up to 17/08/00
|
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
14 October 1999 | Annual return made up to 17/08/99
|
14 October 1999 | Annual return made up to 17/08/99
|
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
26 August 1998 | Annual return made up to 17/08/98
|
26 August 1998 | Annual return made up to 17/08/98
|
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
7 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
7 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
27 August 1997 | Annual return made up to 17/08/97
|
27 August 1997 | Annual return made up to 17/08/97
|
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
17 September 1996 | Annual return made up to 17/08/96
|
17 September 1996 | Annual return made up to 17/08/96
|
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
18 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
18 March 1996 | Accounts made up to 31 December 1995 (11 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | New director appointed (2 pages) |
14 September 1995 | Annual return made up to 17/08/95
|
14 September 1995 | Annual return made up to 17/08/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
17 August 1994 | Incorporation (34 pages) |
17 August 1994 | Incorporation (34 pages) |