London
W1J 7UL
Director Name | Mr Mehdi Katibzadeh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Trader |
Country of Residence | England |
Correspondence Address | C/O Lornham 7 New Quebec Street London W1H 7RH |
Director Name | Michael David Miller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Private Tutor |
Correspondence Address | Flat 6 97 Bell Street London NW1 6TL |
Secretary Name | Michael John Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 January 2004) |
Role | Librarian |
Correspondence Address | Flat 8 97 Bell Street London NW1 6TL |
Director Name | Robert Burnett-Hughes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 May 2003) |
Role | Retired |
Correspondence Address | Flat 4 97 Bell Street London NW1 6TL |
Director Name | Lorna Stacy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 February 2004) |
Role | Designer |
Correspondence Address | Flat 3 97 Bell Street London NW1 6TL |
Director Name | Deborah Roberts |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 January 2004) |
Role | Marketing Manager |
Correspondence Address | West Wind House The Green Croxley Rickmansworth Hertfordshire WD3 3JA |
Director Name | Benjamin Luke Guthrie Roberts |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2004(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 January 2005) |
Role | Officer Armed Forces |
Correspondence Address | 29 Oxendene Warminster Wiltshire BA12 0DZ |
Director Name | Mr David William Baxter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 August 2008) |
Role | Accountant |
Correspondence Address | Flat 8 97 Bell Street London NW1 6TL |
Secretary Name | Mr David William Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 August 2009) |
Role | Accountant |
Correspondence Address | Flat 8 97 Bell Street London NW1 6TL |
Secretary Name | Ms Valerie Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(11 years after company formation) |
Appointment Duration | 8 months (resigned 12 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77a Glendale Avenue Edgware Middlesex HA8 8HF |
Director Name | Ms Valerie Lawrence |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 77a Glendale Avenue Edgware Middlesex HA8 8HF |
Director Name | Mr Graham Laurence Ross |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(18 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 February 2013) |
Role | Commercial Negotiator |
Country of Residence | England |
Correspondence Address | 97 Bell Street London NW1 6TL |
Director Name | Mr Keith Andrew Bird |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Bell Street London NW1 6TL |
Director Name | Mr Robert Burnett-Hughes |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 97 Bell Street London NW1 6TL |
Director Name | Mrs Sheila Mary Burnett-Hughes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Union Street Dunstable Bedfordshire LU6 1EX |
Director Name | Mr Harold Adrien Chatelus |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 May 2013(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2013) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Maida Vale Properties 431-433 Edgware Road London W2 1TH |
Director Name | Miss Mary Patrice Kennedy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maida Vale Properties 431-433 Edgware Road London W2 1TH |
Director Name | Ms Valerie Lawrence |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maida Vale Properties 431-433 Edgware Road London W2 1TH |
Director Name | Mr Harold Adrien Chatelus |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 November 2013(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2018) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 59 Union Street Dunstable Bedfordshire LU6 1EX |
Director Name | Mehdi Katibzadeh |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 December 2019) |
Role | Trader |
Country of Residence | England |
Correspondence Address | C/O Pastor Real Estate 48 Curzon Street London W1J 7UL |
Director Name | Ms Connie Yen-Pai Chen |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2018(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pastor Real Estate 48 Curzon Street London W1J 7UL |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 July 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2010(15 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Pastor Real Estate (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2020(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 2021) |
Correspondence Address | 48 Curzon Street London W1J 7UL |
Registered Address | C/O Lornham 7 New Quebec Street London W1H 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
616 at £1 | Mary Kennedy 30.80% Ordinary |
---|---|
432 at £1 | Robert Burnett-hughes & Sheila Burnett-hughes 21.60% Ordinary |
420 at £1 | Paul Christopher Walton & Barbara Walton 21.00% Ordinary |
316 at £1 | Keith Bird & Ipsita Roy 15.80% Ordinary |
216 at £1 | Valerie Lawrence 10.80% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
30 June 2023 | Confirmation statement made on 27 May 2023 with updates (4 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 October 2022 | Director's details changed for Mr Mehdi Katibzadeh on 1 April 2020 (2 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
19 October 2021 | Resolutions
|
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
16 August 2021 | Memorandum and Articles of Association (8 pages) |
6 August 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
6 August 2021 | Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England to C/O Lornham 7 New Quebec Street London W1H 7RH on 6 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Pastor Real Estate as a secretary on 14 July 2021 (1 page) |
11 March 2021 | Termination of appointment of James Walker as a director on 9 March 2021 (1 page) |
18 December 2020 | Termination of appointment of Connie Yen-Pai Chen as a director on 18 December 2020 (1 page) |
21 August 2020 | Appointment of Pastor Real Estate as a secretary on 21 August 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 April 2020 | Appointment of Mr Mehdi Katibzadeh as a director on 1 April 2020 (2 pages) |
13 March 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
9 December 2019 | Termination of appointment of Mehdi Katibzadeh as a director on 5 December 2019 (1 page) |
6 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
20 March 2019 | Registered office address changed from 48 C/O 1st Asset Curzon Street London W1J 7UL England to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 20 March 2019 (1 page) |
19 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
5 November 2018 | Registered office address changed from 1st Asset Tryon Street London SW3 3LG England to 48 C/O 1st Asset Curzon Street London W1J 7UL on 5 November 2018 (1 page) |
22 August 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
7 August 2018 | Termination of appointment of Valerie Lawrence as a director on 30 October 2017 (1 page) |
21 May 2018 | Director's details changed for Ms Connie Yen-Pai Chen on 21 May 2018 (2 pages) |
15 May 2018 | Appointment of Mr James Walker as a director on 15 May 2018 (2 pages) |
2 May 2018 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to 1st Asset Tryon Street London SW3 3LG on 2 May 2018 (1 page) |
9 March 2018 | Termination of appointment of Sheila Mary Burnett-Hughes as a director on 6 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Robert Burnett-Hughes as a director on 6 March 2018 (1 page) |
15 January 2018 | Appointment of Ms Connie Yen-Pai Chen as a director on 12 January 2018 (2 pages) |
12 January 2018 | Appointment of Mehdi Katibzadeh as a director on 12 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Harold Adrien Chatelus as a director on 12 January 2018 (1 page) |
7 November 2017 | Termination of appointment of Valerie Lawrence as a director on 30 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of Valerie Lawrence as a director on 30 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 June 2017 | Termination of appointment of Keith Andrew Bird as a director on 19 May 2017 (1 page) |
27 June 2017 | Termination of appointment of Keith Andrew Bird as a director on 19 May 2017 (1 page) |
11 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 July 2016 | Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1th to 59 Union Street Dunstable Bedfordshire LU6 1EX on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1th to 59 Union Street Dunstable Bedfordshire LU6 1EX on 8 July 2016 (1 page) |
19 November 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 24 October 2015 Statement of capital on 2015-11-19
|
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 September 2015 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 October 2014 Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 24 October 2014 Statement of capital on 2015-09-14
|
27 August 2015 | Section 125 (3 pages) |
27 August 2015 | Section 125 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 January 2014 | Appointment of Ms Valerie Lawrence as a director (3 pages) |
28 January 2014 | Appointment of Sheila Burnett-Hughes as a director (3 pages) |
28 January 2014 | Appointment of Sheila Burnett-Hughes as a director (3 pages) |
28 January 2014 | Termination of appointment of Mary Kennedy as a director (2 pages) |
28 January 2014 | Termination of appointment of Mary Kennedy as a director (2 pages) |
28 January 2014 | Registered office address changed from 97 Bell Street London NW1 6TL England on 28 January 2014 (2 pages) |
28 January 2014 | Appointment of Mr Harold Adrien Chatelus as a director (3 pages) |
28 January 2014 | Appointment of Keith Andrew Bird as a director (3 pages) |
28 January 2014 | Registered office address changed from 97 Bell Street London NW1 6TL England on 28 January 2014 (2 pages) |
28 January 2014 | Appointment of Keith Andrew Bird as a director (3 pages) |
28 January 2014 | Appointment of Mr Harold Adrien Chatelus as a director (3 pages) |
28 January 2014 | Appointment of Robert Burnett-Hughes as a director (3 pages) |
28 January 2014 | Appointment of Robert Burnett-Hughes as a director (3 pages) |
28 January 2014 | Appointment of Ms Valerie Lawrence as a director (3 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 November 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 November 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
1 November 2013 | Amended accounts made up to 31 December 2011 (3 pages) |
4 July 2013 | Termination of appointment of Robert Burnett-Hughes as a director (1 page) |
4 July 2013 | Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1TH on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Harold Chatelus as a director (1 page) |
4 July 2013 | Termination of appointment of Robert Burnett-Hughes as a director (1 page) |
4 July 2013 | Termination of appointment of Keith Bird as a director (1 page) |
4 July 2013 | Termination of appointment of Sheila Burnett-Hughes as a director (1 page) |
4 July 2013 | Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1TH on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Keith Bird as a director (1 page) |
4 July 2013 | Termination of appointment of Sheila Burnett-Hughes as a director (1 page) |
4 July 2013 | Termination of appointment of Harold Chatelus as a director (1 page) |
4 July 2013 | Termination of appointment of Valerie Lawrence as a director (1 page) |
4 July 2013 | Registered office address changed from Maida Vale Properties 431-433 Edgware Road London W2 1TH on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Valerie Lawrence as a director (1 page) |
1 July 2013 | Appointment of Robert Burnett-Hughes as a director (3 pages) |
1 July 2013 | Appointment of Sheila Burnett-Hughes as a director (3 pages) |
1 July 2013 | Termination of appointment of Mary Kennedy as a director (2 pages) |
1 July 2013 | Appointment of Sheila Burnett-Hughes as a director (3 pages) |
1 July 2013 | Registered office address changed from C/O Freeman Solicitors 60 Bell Street London NW1 6SP England on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Ms Valerie Lawrence as a director (3 pages) |
1 July 2013 | Termination of appointment of Mary Kennedy as a director (2 pages) |
1 July 2013 | Registered office address changed from C/O Freeman Solicitors 60 Bell Street London NW1 6SP England on 1 July 2013 (2 pages) |
1 July 2013 | Appointment of Mr Keith Andrew Bird as a director (3 pages) |
1 July 2013 | Appointment of Mr Keith Andrew Bird as a director (3 pages) |
1 July 2013 | Appointment of Mr Harold Adrien Chatelus as a director (3 pages) |
1 July 2013 | Appointment of Mr Harold Adrien Chatelus as a director (3 pages) |
1 July 2013 | Appointment of Ms Valerie Lawrence as a director (3 pages) |
1 July 2013 | Appointment of Robert Burnett-Hughes as a director (3 pages) |
1 July 2013 | Registered office address changed from C/O Freeman Solicitors 60 Bell Street London NW1 6SP England on 1 July 2013 (2 pages) |
31 May 2013 | Termination of appointment of Robert Burnett-Hughes as a director (1 page) |
31 May 2013 | Appointment of Miss Mary Patrice Kennedy as a director (2 pages) |
31 May 2013 | Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Appointment of Miss Mary Patrice Kennedy as a director (2 pages) |
31 May 2013 | Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 31 May 2013 (1 page) |
31 May 2013 | Termination of appointment of Sheila Burnett-Hughes as a director (1 page) |
31 May 2013 | Termination of appointment of Harold Chatelus as a director (1 page) |
31 May 2013 | Termination of appointment of Keith Bird as a director (1 page) |
31 May 2013 | Termination of appointment of Harold Chatelus as a director (1 page) |
31 May 2013 | Termination of appointment of Robert Burnett-Hughes as a director (1 page) |
31 May 2013 | Termination of appointment of Sheila Burnett-Hughes as a director (1 page) |
31 May 2013 | Termination of appointment of Valerie Lawrence as a director (1 page) |
31 May 2013 | Termination of appointment of Valerie Lawrence as a director (1 page) |
31 May 2013 | Termination of appointment of Keith Bird as a director (1 page) |
24 May 2013 | Appointment of Mr Robert Burnett-Hughes as a director (2 pages) |
24 May 2013 | Appointment of Mr Keith Andrew Bird as a director (2 pages) |
24 May 2013 | Appointment of Mr Harold Adrien Chatelus as a director (2 pages) |
24 May 2013 | Appointment of Mr Keith Andrew Bird as a director (2 pages) |
24 May 2013 | Appointment of Mr Robert Burnett-Hughes as a director (2 pages) |
24 May 2013 | Appointment of Ms Valerie Lawrence as a director (2 pages) |
24 May 2013 | Appointment of Ms Valerie Lawrence as a director (2 pages) |
24 May 2013 | Appointment of Mr Harold Adrien Chatelus as a director (2 pages) |
18 February 2013 | Termination of appointment of Graham Ross as a director (1 page) |
18 February 2013 | Termination of appointment of Graham Ross as a director (1 page) |
18 January 2013 | Appointment of Mr Graham Laurence Ross as a director (2 pages) |
18 January 2013 | Appointment of Mr Graham Laurence Ross as a director (2 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-10-31
|
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
24 September 2012 | Statement of capital following an allotment of shares on 3 September 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
14 March 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 July 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
19 July 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 97 Bell Street Bell Street London NW1 6TL United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 97 Bell Street Bell Street London NW1 6TL United Kingdom on 18 July 2011 (1 page) |
18 July 2011 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 18 July 2011 (1 page) |
5 July 2011 | Termination of appointment of Valerie Lawrence as a director (1 page) |
5 July 2011 | Termination of appointment of Valerie Lawrence as a director (1 page) |
20 June 2011 | Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from 97 Bell Street London NW1 6TL United Kingdom on 20 June 2011 (1 page) |
21 February 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 21 February 2011 (1 page) |
5 January 2011 | Appointment of Mary Kennedy as a director (3 pages) |
5 January 2011 | Appointment of Mary Kennedy as a director (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
26 July 2010 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
24 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
24 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
29 October 2009 | Termination of appointment of David Baxter as a secretary (1 page) |
29 October 2009 | Termination of appointment of David Baxter as a secretary (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 22/09/08; full list of members (4 pages) |
5 September 2008 | Appointment terminated (1 page) |
5 September 2008 | Appointment terminated (1 page) |
5 September 2008 | Appointment terminated director david baxter (1 page) |
5 September 2008 | Appointment terminated director david baxter (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
17 April 2008 | Director appointed valerie lawrence (2 pages) |
17 April 2008 | Director appointed valerie lawrence (2 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 22/09/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
10 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
10 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 97 bell street london NW1 (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 97 bell street london NW1 (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
11 November 2005 | Return made up to 22/09/05; full list of members
|
11 November 2005 | Return made up to 22/09/05; full list of members
|
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
24 October 2005 | New secretary appointed (2 pages) |
15 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
18 October 2003 | Return made up to 22/09/03; full list of members
|
18 October 2003 | Return made up to 22/09/03; full list of members
|
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
9 December 2002 | Return made up to 22/09/02; full list of members (7 pages) |
9 December 2002 | Return made up to 22/09/02; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 November 2001 | Return made up to 22/09/01; full list of members (7 pages) |
27 November 2001 | Return made up to 22/09/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
10 November 2000 | Return made up to 22/09/00; full list of members (7 pages) |
10 November 2000 | Return made up to 22/09/00; full list of members (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (1 page) |
20 December 1999 | Return made up to 22/09/99; full list of members (6 pages) |
20 December 1999 | Return made up to 22/09/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
1 December 1998 | Return made up to 22/09/98; full list of members
|
1 December 1998 | Return made up to 22/09/98; full list of members
|
20 April 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
17 November 1997 | Return made up to 22/09/97; full list of members (6 pages) |
17 November 1997 | Return made up to 22/09/97; full list of members (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
10 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 November 1996 | Return made up to 22/09/96; no change of members (4 pages) |
9 November 1996 | Return made up to 22/09/96; no change of members (4 pages) |
2 March 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
2 March 1996 | Accounts for a small company made up to 31 December 1995 (1 page) |
25 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
25 October 1995 | Return made up to 22/09/95; full list of members (6 pages) |
8 June 1995 | Ad 01/10/94--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
8 June 1995 | Ad 01/10/94--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 31/12 (1 page) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | Accounting reference date notified as 31/12 (1 page) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
22 September 1994 | Incorporation (16 pages) |
22 September 1994 | Incorporation (16 pages) |