London
W1N 1LA
Director Name | Ms Kay Georgiou |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 3 Upper Wimpole Street London W1G 6LE |
Director Name | Tony James |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2011(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Basement Flat 3 Upper Wimpole Street London W1G 6LE |
Director Name | Dr Sean Slattery |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Quantitative Analyst |
Country of Residence | United States |
Correspondence Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
Director Name | Mrs Gordana Knezevic |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2013(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Upper Wimpole Street London W1G 6LE |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 15-19 Kingsway London WC2B 6UN |
Director Name | Mr Ian Drysdale Hempseed |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 March 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Melbourne Road London SW19 3BB |
Secretary Name | Dominic Hugh Neville Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Woodside Wolverton Common Tadley Hampshire RG26 5RU |
Director Name | Mr Jedrzej Kazimierz Sawicki |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 September 1999) |
Role | Tour Operator |
Correspondence Address | 3 Devonshire Mews South London W1N 1LA |
Secretary Name | Jackie Sawicki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 1996) |
Role | Secretary |
Correspondence Address | Upper Maisonette 3 Devonshire Mews South London W1 |
Director Name | Lorraine Ellen Seabrook |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 December 1995(11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 1998) |
Role | Home Maker |
Correspondence Address | Third & Fourth Floor Flats 3 Upper Wimpole Street London W1 |
Director Name | Alessandro Schiabello |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 1998) |
Role | Business Manager |
Correspondence Address | Ground Floor Flat 3 Upper Wimpole Street London W1 |
Director Name | Surinder Kumar Batra |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 July 2002) |
Role | Psychologist |
Correspondence Address | Lower Ground Floor Flat3 Upper Wimpole Street London W3 |
Director Name | Stephen John Edmondson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(11 months after company formation) |
Appointment Duration | 7 months (resigned 05 July 1996) |
Role | Surgeon |
Correspondence Address | Lower Maisonette 3 Devonshire Mews South London W1 |
Director Name | Frederick Roy Hopson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 1997) |
Role | Banker |
Correspondence Address | First Floor Flat 3 Upper Wimpole Street London W1 |
Director Name | Prof Leslie Lars Iversen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Doctors House High Street Little Milton Oxford OX44 7PU |
Director Name | Michael Dennis Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 November 2003) |
Role | University Administrator |
Correspondence Address | 112 Wilmot Road Dartford Kent DA1 3BE |
Director Name | Hilary Mullock |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 01 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 3 Upper Wimpole Street London W1G 6LE |
Director Name | Jeremy Marc Furniss |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 3 Devonshire Mews South London W1N 1LA |
Director Name | Stuart Alford |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 January 2009) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 3 Upper Wimpole Sleet London W1M 1TD |
Secretary Name | Alethea Furniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 3 Devonshire Mews South London W1N 1LA |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Secretary Name | Ms Kay Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse 3 Upper Wimpole Street London W1G 6LE |
Director Name | Shelley Von Strunckel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2006(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2008) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Mews 3 Devonshire Mews South London W1G 6QW |
Secretary Name | Ms Jacqueline Susan Paul |
---|---|
Status | Resigned |
Appointed | 23 November 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 July 2015) |
Role | Company Director |
Correspondence Address | Morritt House 10/12 Love Lane Pinner Middlessex HA5 3EF |
Director Name | Mrs Patrizia Daniela Maria Molo |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 February 2012(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 3 Devonshire Mews South London W1G 6QW |
Secretary Name | Mr Lawrence David Hurst |
---|---|
Status | Resigned |
Appointed | 19 July 2016(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2018) |
Role | Company Director |
Correspondence Address | Morritt House 10/12 Love Lane Pinner Middlessex HA5 3EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Paul Golden & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 January 2000) |
Correspondence Address | 87a Marlborough Road London N22 8NL |
Director Name | Lynnfield Properties (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 February 2012) |
Correspondence Address | Via Pretorio 9 Ch 6900 Lugano Switzerland |
Secretary Name | Wisteria Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2018(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 February 2020) |
Correspondence Address | The Grange Barn Pikes End Pinner London Middlesex HA5 2EX |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Eric James & Penelope Margaret Kyme 16.67% Ordinary |
---|---|
1 at £1 | Hilary Mullock 16.67% Ordinary |
1 at £1 | Kay Georgiou 16.67% Ordinary |
1 at £1 | Miss Jacqueline Susan Paul 16.67% Ordinary |
1 at £1 | Sean Slattery & Mrs Gordana Slattery 16.67% Ordinary |
1 at £1 | Trustee Of Leslie Lars Iversen & Trustee Of Susan Diana Iversen 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,542 |
Cash | £1,599 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
15 August 2022 | Registered office address changed from Lps Livingstone Limited, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 15 August 2022 (1 page) |
10 January 2022 | Termination of appointment of Leslie Lars Iversen as a director on 10 January 2022 (1 page) |
10 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
23 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from The Grange Barn Pikes End Pinner London HA5 2EX England to Lps Livingstone Limited, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 10 February 2020 (1 page) |
10 February 2020 | Termination of appointment of Wisteria Registrars Limited as a secretary on 10 February 2020 (1 page) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
7 January 2019 | Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlessex HA5 3EF to The Grange Barn Pikes End Pinner London HA5 2EX on 7 January 2019 (1 page) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
17 June 2018 | Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages) |
17 June 2018 | Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page) |
24 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
2 October 2017 | Appointment of Mr Andrew Thomas Higginson as a director on 10 August 2017 (2 pages) |
2 October 2017 | Appointment of Mr Andrew Thomas Higginson as a director on 10 August 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
8 September 2016 | Termination of appointment of Jacqueline Susan Paul as a secretary on 19 July 2015 (1 page) |
8 September 2016 | Appointment of Mr Lawrence David Hurst as a secretary on 19 July 2016 (2 pages) |
8 September 2016 | Appointment of Mr Lawrence David Hurst as a secretary on 19 July 2016 (2 pages) |
8 September 2016 | Termination of appointment of Jacqueline Susan Paul as a secretary on 19 July 2015 (1 page) |
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 November 2015 | Termination of appointment of Patrizia Daniela Maria Molo as a director on 30 October 2015 (2 pages) |
28 November 2015 | Termination of appointment of Patrizia Daniela Maria Molo as a director on 30 October 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
22 November 2013 | Termination of appointment of Hilary Mullock as a director (1 page) |
22 November 2013 | Termination of appointment of Hilary Mullock as a director (1 page) |
22 November 2013 | Appointment of Mrs Gordana Knezevic as a director (2 pages) |
22 November 2013 | Appointment of Mrs Gordana Knezevic as a director (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
14 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (10 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Appointment of Mrs Patrizia Daniela Maria Molo as a director (2 pages) |
15 February 2012 | Termination of appointment of Lynnfield Properties as a director (1 page) |
15 February 2012 | Appointment of Mrs Patrizia Daniela Maria Molo as a director (2 pages) |
15 February 2012 | Termination of appointment of Lynnfield Properties as a director (1 page) |
23 January 2012 | Appointment of Dr. Sean Slattery as a director (2 pages) |
23 January 2012 | Appointment of Dr. Sean Slattery as a director (2 pages) |
21 January 2012 | Appointment of Ms Jacqueline Susan Paul as a secretary (1 page) |
21 January 2012 | Termination of appointment of Kay Georgiou as a secretary (1 page) |
21 January 2012 | Appointment of Ms Jacqueline Susan Paul as a secretary (1 page) |
21 January 2012 | Termination of appointment of Kay Georgiou as a secretary (1 page) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (10 pages) |
10 January 2012 | Appointment of Tony James as a director (3 pages) |
10 January 2012 | Appointment of Tony James as a director (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF on 19 July 2011 (2 pages) |
19 July 2011 | Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 19 July 2011 (2 pages) |
25 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 May 2010 | Director's details changed for Hilary Mullock on 10 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Stuart Alford on 10 January 2010 (2 pages) |
7 May 2010 | Termination of appointment of Stuart Alford as a director (1 page) |
7 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Jacqueline Susan Paul on 10 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Stuart Alford on 10 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Jacqueline Susan Paul on 10 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Director's details changed for Lynnfield Properties on 10 January 2010 (2 pages) |
7 May 2010 | Termination of appointment of Stuart Alford as a director (1 page) |
7 May 2010 | Director's details changed for Lynnfield Properties on 10 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Hilary Mullock on 10 January 2010 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 April 2009 | Director appointed lynnfield properties (1 page) |
21 April 2009 | Appointment terminated director shelley von strunckel (1 page) |
21 April 2009 | Return made up to 10/01/09; full list of members (6 pages) |
21 April 2009 | Return made up to 10/01/09; full list of members (6 pages) |
21 April 2009 | Director appointed lynnfield properties (1 page) |
21 April 2009 | Appointment terminated director shelley von strunckel (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
4 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
21 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 February 2007 | Return made up to 10/01/07; full list of members (11 pages) |
18 February 2007 | Return made up to 10/01/07; full list of members (11 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: menzies sandringham guildford road woking surrey GU22 7QL (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: menzies sandringham guildford road woking surrey GU22 7QL (1 page) |
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
22 February 2006 | Return made up to 10/01/06; full list of members
|
22 February 2006 | Return made up to 10/01/06; full list of members
|
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
14 June 2005 | Director resigned (2 pages) |
14 June 2005 | Director resigned (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | New secretary appointed;new director appointed (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
11 February 2005 | Return made up to 10/01/05; full list of members (10 pages) |
11 February 2005 | Return made up to 10/01/05; full list of members (10 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
19 February 2004 | Return made up to 10/01/04; full list of members (10 pages) |
19 February 2004 | Return made up to 10/01/04; full list of members (10 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members
|
11 February 2003 | Return made up to 10/01/03; full list of members
|
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
5 March 2002 | Return made up to 10/01/02; full list of members
|
5 March 2002 | Return made up to 10/01/02; full list of members
|
28 February 2002 | Registered office changed on 28/02/02 from: 3 devonshire mews south london W1N 1LA (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 3 devonshire mews south london W1N 1LA (1 page) |
21 January 2002 | Return made up to 10/01/01; full list of members (9 pages) |
21 January 2002 | Return made up to 10/01/01; full list of members (9 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 10/01/00; full list of members
|
16 January 2002 | Return made up to 10/01/00; full list of members
|
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed (2 pages) |
17 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: 87A marlborough road london N22 8NL (1 page) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 87A marlborough road london N22 8NL (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 88 powys lane london N13 4HR (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 88 powys lane london N13 4HR (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 10/01/99; change of members (8 pages) |
15 January 1999 | Return made up to 10/01/99; change of members (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
16 January 1998 | Return made up to 10/01/98; full list of members (8 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
26 March 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
26 March 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
21 March 1997 | Return made up to 10/01/97; full list of members
|
21 March 1997 | Return made up to 10/01/97; full list of members
|
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: hill taylor dickinson irongate house dukes place london EC3A 7LP (1 page) |
6 August 1996 | Secretary resigned (1 page) |
29 July 1996 | Full accounts made up to 31 January 1996 (6 pages) |
29 July 1996 | Full accounts made up to 31 January 1996 (6 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
20 December 1995 | Memorandum and Articles of Association (28 pages) |
20 December 1995 | Ad 07/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 1995 | Memorandum and Articles of Association (28 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Ad 07/12/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 December 1995 | Ad 07/12/95--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 December 1995 | Ad 07/12/95--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 December 1995 | Resolutions
|
20 December 1995 | Ad 07/12/95--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
20 December 1995 | Ad 07/12/95--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 January 1995 | Incorporation (17 pages) |
10 January 1995 | Incorporation (17 pages) |