Hampstead
London
NW3 3DS
Director Name | Mrs Valerie Dorothy Cohen |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 17-19 Elsworthy Road London NW3 3DS |
Secretary Name | Heathgate Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 28 Church Road Stanmore HA7 4XR |
Director Name | Nicola Mary Watt |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Flat 4 3 Elsworthy Terrace London NW3 3DR |
Director Name | Charles Stuart Webb Swingland |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 24 January 1997) |
Role | Solicitor |
Correspondence Address | Basement Flat 37 Leckford Road Oxford Oxfordshire OX2 6HY |
Secretary Name | Nicola Mary Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 5 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Flat 4 3 Elsworthy Terrace London NW3 3DR |
Secretary Name | Deborah Jane Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 6 Mildmay Road Lewes East Sussex BN7 1PJ |
Director Name | Amanda Verity Royce |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 1999) |
Role | Solicitor |
Correspondence Address | Martletts High Street Mayfield East Sussex TN20 6AB |
Secretary Name | William Dixon Leefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Pauls Street Stamford Lincolnshire PE9 2BH |
Director Name | Rudolf Oppenheimer |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 February 2008) |
Role | Retired |
Correspondence Address | Flat 7 17/19 Elsworthy Road Primrose Hill London Nw3 |
Director Name | Valerie Dorothy Cohen |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 17/19 Elsworthy Road Primrose Hill London Nw3 |
Secretary Name | Harvey Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | Flat 1 17-19 Elsworthy Road London NW3 3DS |
Director Name | Kenneth George Wilkins |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 December 1999) |
Role | Company Chairman |
Correspondence Address | Acorn Bank Church Lane Bayford Hertfordshire SG13 8PP |
Secretary Name | John Eric Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 September 2006) |
Role | Company Director |
Correspondence Address | Flat 16 17-19 Elsworthy Road London NW3 3DS |
Secretary Name | Anne Sorelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | Flat 10 17-19 Elsworthy Road London NW3 3DS |
Director Name | Ms Else Miller |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 August 2020) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Flat 1 17-19 Elsworthy Road London NW3 3DS |
Director Name | Ralph Goldstein |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2009) |
Role | Company Director |
Correspondence Address | Flat 11 17-19 Elsworthy Road London NW3 3DS |
Director Name | Danielle Sivert |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 July 2008) |
Role | Trainee Lawyer |
Correspondence Address | Flat 8 17 Elsworthy Road London NW3 3DS |
Director Name | John Eric Pearson |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 16 17-19 Elsworthy Road London NW3 3DS |
Secretary Name | Ralph Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 February 2008) |
Role | Company Director |
Correspondence Address | Flat 11 17-19 Elsworthy Road London NW3 3DS |
Director Name | Mr Mark Stuart Silvert |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(25 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 13 November 2020) |
Role | Psychiatrist |
Country of Residence | England |
Correspondence Address | The Coach House 39 College Crescent London NW3 5LB |
Secretary Name | Brackenbury Property Management |
---|---|
Status | Resigned |
Appointed | 11 August 2020(25 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 2021) |
Role | Company Director |
Correspondence Address | 59 Glenthorne Road London W6 0LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17-19 Elsworthy Road London NW3 3DS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
1 at £1 | Anne Sorelli 5.56% Ordinary |
---|---|
1 at £1 | Anthea Mary Neill 5.56% Ordinary |
1 at £1 | Dr Mark Stuart Silvert 5.56% Ordinary |
1 at £1 | Elsie Miller 5.56% Ordinary |
1 at £1 | Linda Kasmir 5.56% Ordinary |
1 at £1 | Marford Inc. 5.56% Ordinary |
1 at £1 | Maria Helene Pearson & John Eric Pearson 5.56% Ordinary |
1 at £1 | Norman Albert Jessel Franklin 5.56% Ordinary |
1 at £1 | Richard William Traynor 5.56% Ordinary |
1 at £1 | Rudolf Oppenheimer 5.56% Ordinary |
1 at £1 | Valerie Dorothy Cohen 5.56% Ordinary |
7 at £1 | Delmar Overseas LTD 38.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
15 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 January 2023 | Notification of Delmar Overseas Limited as a person with significant control on 1 January 2023 (2 pages) |
11 January 2023 | Withdrawal of a person with significant control statement on 11 January 2023 (2 pages) |
11 January 2023 | Confirmation statement made on 3 January 2023 with updates (4 pages) |
28 December 2022 | Appointment of Mr Richard William Traynor as a director on 15 December 2022 (2 pages) |
28 December 2022 | Termination of appointment of Norman Albert Jessel Franklin as a director on 15 December 2022 (1 page) |
1 November 2022 | Appointment of Dr Mark Stuart Silvert as a director on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Valerie Dorothy Cohen as a director on 1 November 2022 (1 page) |
25 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 3 January 2022 with updates (5 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
14 June 2021 | Appointment of Heathgate Block Management Ltd as a secretary on 11 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Brackenbury Property Management as a secretary on 11 June 2021 (1 page) |
7 January 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
17 November 2020 | Appointment of Mrs Valerie Dorothy Cohen as a director on 13 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Mark Stuart Silvert as a director on 13 November 2020 (1 page) |
13 August 2020 | Appointment of Dr Mark Stuart Silvert as a director on 11 August 2020 (2 pages) |
12 August 2020 | Appointment of Brackenbury Property Management as a secretary on 11 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Else Miller as a director on 9 August 2020 (1 page) |
12 August 2020 | Secretary's details changed for Brackenbury Property Management on 11 August 2020 (1 page) |
16 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
7 January 2020 | Registered office address changed from Flat 10 17-19 Elsworthy Road London NW3 3DS to 17-19 Elsworthy Road London NW3 3DS on 7 January 2020 (1 page) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 May 2019 | Termination of appointment of Anne Sorelli as a secretary on 17 May 2019 (1 page) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of John Eric Pearson as a director on 14 May 2015 (1 page) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of John Eric Pearson as a director on 14 May 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
3 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
3 March 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 February 2010 | Director's details changed for Else Miller on 3 January 2010 (2 pages) |
5 February 2010 | Director's details changed for John Eric Pearson on 3 January 2010 (2 pages) |
5 February 2010 | Director's details changed for John Eric Pearson on 3 January 2010 (2 pages) |
5 February 2010 | Director's details changed for John Eric Pearson on 3 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (10 pages) |
5 February 2010 | Director's details changed for Else Miller on 3 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Else Miller on 3 January 2010 (2 pages) |
8 October 2009 | Termination of appointment of Ralph Goldstein as a director (1 page) |
8 October 2009 | Termination of appointment of Ralph Goldstein as a director (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Appointment terminated director danielle sivert (1 page) |
4 February 2009 | Return made up to 03/01/09; full list of members (10 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (10 pages) |
4 February 2009 | Appointment terminated secretary ralph goldstein (1 page) |
4 February 2009 | Appointment terminated secretary ralph goldstein (1 page) |
4 February 2009 | Appointment terminated director danielle sivert (1 page) |
4 November 2008 | Director and secretary appointed ralph goldstein (2 pages) |
4 November 2008 | Director and secretary appointed ralph goldstein (2 pages) |
28 October 2008 | Director appointed norman albert jessel franklin (2 pages) |
28 October 2008 | Director appointed norman albert jessel franklin (2 pages) |
24 October 2008 | Appointment terminated director valerie cohen (1 page) |
24 October 2008 | Appointment terminated director rudolf oppenheimer (1 page) |
24 October 2008 | Appointment terminated director valerie cohen (1 page) |
24 October 2008 | Appointment terminated director rudolf oppenheimer (1 page) |
23 May 2008 | Director appointed danielle sivert (2 pages) |
23 May 2008 | Director appointed danielle sivert (2 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
24 April 2008 | Director appointed john eric pearson (2 pages) |
24 April 2008 | Director appointed john eric pearson (2 pages) |
24 April 2008 | Director appointed else miller (2 pages) |
24 April 2008 | Director appointed else miller (2 pages) |
10 April 2008 | Return made up to 03/01/08; full list of members (10 pages) |
10 April 2008 | Return made up to 03/01/08; full list of members (10 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: flat 16 17-19 elsworthy road london NW3 3DS (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: flat 16 17-19 elsworthy road london NW3 3DS (1 page) |
19 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
11 September 2006 | Return made up to 03/01/06; full list of members (6 pages) |
11 September 2006 | Return made up to 03/01/06; full list of members (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 March 2005 | Return made up to 03/01/05; full list of members (13 pages) |
8 March 2005 | Return made up to 03/01/05; full list of members (13 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
3 February 2004 | Return made up to 03/01/04; full list of members
|
3 February 2004 | Return made up to 03/01/04; full list of members
|
13 August 2003 | Registered office changed on 13/08/03 from: flat 1 17-19 elsworthy road london NW3 3DS (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: flat 1 17-19 elsworthy road london NW3 3DS (1 page) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 January 2003 | Return made up to 03/01/03; full list of members (13 pages) |
21 January 2003 | Return made up to 03/01/03; full list of members (13 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | Return made up to 03/01/02; full list of members (12 pages) |
24 January 2002 | Return made up to 03/01/02; full list of members (12 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
27 February 2001 | Return made up to 03/01/01; full list of members (10 pages) |
27 February 2001 | Return made up to 03/01/01; full list of members (10 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 March 2000 | Return made up to 03/01/00; no change of members
|
30 March 2000 | Return made up to 03/01/00; no change of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
11 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
11 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 32 st james's street london SW1A 1HT (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: 32 st james's street london SW1A 1HT (1 page) |
28 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
21 January 1998 | Return made up to 03/01/98; full list of members
|
21 January 1998 | Return made up to 03/01/98; full list of members
|
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members
|
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Return made up to 03/01/97; full list of members
|
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
4 December 1996 | Ad 29/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
4 December 1996 | Ad 29/11/96--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
19 November 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
19 November 1996 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
10 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
10 November 1996 | Full accounts made up to 31 January 1996 (8 pages) |
14 October 1996 | Ad 30/09/96--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
14 October 1996 | Ad 30/09/96--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
26 September 1996 | Ad 30/05/96--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
26 September 1996 | Ad 30/05/96--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
26 September 1996 | Ad 23/09/96--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
26 September 1996 | Ad 23/09/96--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
26 September 1996 | Ad 02/08/96--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
26 September 1996 | Ad 02/08/96--------- £ si 2@1=2 £ ic 7/9 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
26 April 1996 | Ad 10/04/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
26 April 1996 | Ad 10/04/96--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
24 March 1996 | Ad 26/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
24 March 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
24 March 1996 | Ad 28/02/96--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
24 March 1996 | Ad 26/02/96--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
11 February 1996 | Ad 08/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 1996 | Ad 31/10/95--------- £ si 1@1 (2 pages) |
11 February 1996 | Ad 08/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 February 1996 | Ad 31/10/95--------- £ si 1@1 (2 pages) |
16 January 1996 | Ad 19/10/95--------- £ si 1@1 (2 pages) |
16 January 1996 | Return made up to 03/01/96; full list of members
|
16 January 1996 | Ad 19/10/95--------- £ si 1@1 (2 pages) |
16 January 1996 | Return made up to 03/01/96; full list of members
|
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
13 July 1995 | Company name changed\certificate issued on 13/07/95 (2 pages) |
13 July 1995 | Company name changed\certificate issued on 13/07/95 (2 pages) |
3 July 1995 | Secretary resigned;director resigned (2 pages) |
3 July 1995 | Registered office changed on 03/07/95 from: flat 1 3 elsworthy terrace london NW3 3DR (1 page) |
3 July 1995 | Registered office changed on 03/07/95 from: flat 1 3 elsworthy terrace london NW3 3DR (1 page) |
3 July 1995 | Secretary resigned;director resigned (2 pages) |
4 February 1995 | Memorandum and Articles of Association (8 pages) |
4 February 1995 | Memorandum and Articles of Association (8 pages) |