London
W8 6AH
Director Name | Mr John Boyd Carmichael |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mrs Frances Manthos |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 12 March 2020(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mr David Lewis Shaw |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 October 2022(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2018(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Peter Michael Steward |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 26 Hamilton House Vicarage Gate London W8 4HL |
Secretary Name | Henry Percy Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Hamilton House Vicarage Gate Kensington London W8 4HL |
Secretary Name | Elodie Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 day after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2004) |
Role | Solicitor |
Correspondence Address | Flat 3 19 Holland Park London W11 3TD |
Director Name | Henry Percy Wills |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 1999) |
Role | Retired |
Correspondence Address | 28 Hamilton House Vicarage Gate Kensington London W8 4HL |
Director Name | Lord Denis Greenhill Of Harrow |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 1998) |
Role | Retired |
Correspondence Address | 25 Hamilton House Vicarage Gate London W8 |
Director Name | Mona Jeha |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 27 Hamilton House Vicarage Gate London W8 |
Director Name | Peter Frank Sutton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(1 year after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 November 2005) |
Role | Antiques Dealer |
Correspondence Address | 12 Hamilton House Vicarage Gate London W8 |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Sir Anthony John Tennant |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 December 2005) |
Role | Businessman |
Correspondence Address | 18 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Coral Cynthia Samuel |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | 29 Hamilton House Vicarage Gate London W8 4HL |
Secretary Name | Clare Frances Louise Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(9 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2005) |
Role | Solicitor |
Correspondence Address | 1 Montpelier Street Knightsbridge London SW7 1EX |
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Director Name | Mr Alessandro Severi |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2007) |
Role | Retd Export Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Dimitri Anthony Manthos |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2009) |
Role | Retired |
Correspondence Address | 29 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mr John Boyd Carmichael |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mrs Jean Pamela Owen |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hamilton House London W8 4HL |
Director Name | Barbara Durrell Dravers |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 14 Hamilton House Vicarage Gate London W8 4HL |
Secretary Name | Mr Christopher Ogden Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(11 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 May 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 181 Kensington High Street London W8 6SH |
Director Name | Angela Gwen Christophersen |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 December 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mrs Joy Whitby |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2015) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 23 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mrs Frances Manthos |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 March 2011(16 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mr John Boyd Carmichael |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mrs Susanna Peake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mrs Angela Gwen Christopherson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Mrs Susanne Peake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Abingdon Road London W8 6AH |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Registered Address | 17 Abingdon Road London W8 6AH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | M. Jeha 6.90% Ordinary |
---|---|
1 at £1 | Amy Trustram-eve & Simon Trustram-eve 3.45% Ordinary |
1 at £1 | David L. Shaw 3.45% Ordinary |
1 at £1 | Dr Henrietta Katherine Harrison 3.45% Ordinary |
1 at £1 | Executors Of Bruce H. Owen 3.45% Ordinary |
1 at £1 | Famoli Investments LTD 3.45% Ordinary |
1 at £1 | Frances Ognjanovich 3.45% Ordinary |
1 at £1 | H.i. Lancaster & A.p.d. Lancaster 3.45% Ordinary |
1 at £1 | Hamid Behzadi & Zohreh Behzadi 3.45% Ordinary |
1 at £1 | Lady Violet Tennant 3.45% Ordinary |
1 at £1 | M. Carmichael & Mr J.b. Carmichael 3.45% Ordinary |
1 at £1 | M.a.c. Metters & H.m. White & H.c.m. Salan 3.45% Ordinary |
1 at £1 | Mr A. Severi 3.45% Ordinary |
1 at £1 | Mr Peter Sutton 3.45% Ordinary |
1 at £1 | Mr Sunhil Nanda 3.45% Ordinary |
1 at £1 | Mrs Angela Gwen Christopherson & Mr Gunnar Rolf Christopherson 3.45% Ordinary |
1 at £1 | Mrs Joyce Ida Thanei Whitby 3.45% Ordinary |
1 at £1 | Mrs Lila Roda & Mr Nadim Roda 3.45% Ordinary |
1 at £1 | Mrs M. Rais Jeha 3.45% Ordinary |
1 at £1 | Mrs R. Herbert & P.h. Herbert 3.45% Ordinary |
1 at £1 | Mrs S. Manthos 3.45% Ordinary |
1 at £1 | Ms Susanna Peak 3.45% Ordinary |
1 at £1 | Patrick A. White Griotteray & Elizabeth M. White Griotteray 3.45% Ordinary |
1 at £1 | Peter Pagnamenta & Sybil Pagnamenta 3.45% Ordinary |
1 at £1 | Red Rose Investment Company LTD 3.45% Ordinary |
1 at £1 | Sandra K. Lee 3.45% Ordinary |
1 at £1 | Saudrais Holdings LTD 3.45% Ordinary |
1 at £1 | Tarnbrook Properties LTD 3.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
4 July 2023 | Memorandum and Articles of Association (5 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
14 June 2023 | Confirmation statement made on 12 May 2023 with updates (6 pages) |
25 May 2023 | Appointment of Miss Maira Shernaz Bana as a director on 25 May 2023 (2 pages) |
25 May 2023 | Appointment of Mr Peter John Pagnamenta as a director on 25 May 2023 (2 pages) |
6 October 2022 | Appointment of Mr David Lewis Shaw as a director on 4 October 2022 (2 pages) |
19 August 2022 | Termination of appointment of Susanne Peake as a director on 19 August 2022 (1 page) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Confirmation statement made on 12 May 2022 with updates (6 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2022 | Termination of appointment of Angela Gwen Christopherson as a director on 5 April 2022 (1 page) |
10 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with updates (6 pages) |
12 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
8 February 2021 | Appointment of Mrs Susanne Peake as a director on 31 August 2018 (2 pages) |
5 February 2021 | Termination of appointment of Susanna Peake as a director on 31 August 2018 (1 page) |
12 March 2020 | Appointment of Mrs Frances Manthos as a director on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Ian Boyd Carmichael on 12 March 2020 (2 pages) |
12 March 2020 | Appointment of Mr Ian Boyd Carmichael as a director on 12 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (6 pages) |
30 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 July 2019 | Secretary's details changed for Jmw Barnard Management Limited on 8 July 2019 (1 page) |
15 July 2019 | Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to 17 Abingdon Road London W8 6AH on 15 July 2019 (1 page) |
21 February 2019 | Confirmation statement made on 14 February 2019 with updates (6 pages) |
15 January 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
13 June 2018 | Appointment of Mrs Angela Gwen Christopherson as a director on 31 May 2018 (2 pages) |
11 June 2018 | Termination of appointment of John Boyd Carmichael as a director on 29 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Antony Philip Dawson Lancaster as a director on 30 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Christopher Ogden Newton as a secretary on 23 May 2018 (1 page) |
23 May 2018 | Appointment of Jmw Barnard Management Ltd as a secretary on 23 May 2018 (2 pages) |
5 April 2018 | Termination of appointment of a director (1 page) |
5 April 2018 | Termination of appointment of Alessandro Severi as a director on 20 March 2018 (1 page) |
15 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
9 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
7 April 2017 | Termination of appointment of Frances Manthos as a director on 30 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Frances Manthos as a director on 30 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
25 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
1 September 2016 | Appointment of Mrs Susanna Peake as a director on 19 August 2016 (2 pages) |
1 September 2016 | Appointment of Mrs Susanna Peake as a director on 19 August 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
11 January 2016 | Termination of appointment of Joy Whitby as a director on 16 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Joy Whitby as a director on 16 December 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 February 2015 | Secretary's details changed for Mr Christopher Ogden Newton on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Susanna Peake as a director on 27 November 2014 (1 page) |
3 February 2015 | Secretary's details changed for Mr Christopher Ogden Newton on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Susanna Peake as a director on 27 November 2014 (1 page) |
3 February 2015 | Secretary's details changed for Mr Christopher Ogden Newton on 3 February 2015 (1 page) |
12 May 2014 | Appointment of Mr Alessandro Severi as a director (2 pages) |
12 May 2014 | Appointment of Mr Alessandro Severi as a director (2 pages) |
2 April 2014 | Termination of appointment of Angela Christophersen as a director (1 page) |
2 April 2014 | Termination of appointment of Angela Christophersen as a director (1 page) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Angela Gwen Christophersen on 9 January 2013 (2 pages) |
16 January 2014 | Director's details changed for Angela Gwen Christophersen on 9 January 2013 (2 pages) |
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Angela Gwen Christophersen on 9 January 2013 (2 pages) |
6 February 2013 | Annual return made up to 9 January 2013. List of shareholders has changed (16 pages) |
6 February 2013 | Annual return made up to 9 January 2013. List of shareholders has changed (16 pages) |
6 February 2013 | Annual return made up to 9 January 2013. List of shareholders has changed (16 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 March 2012 | Appointment of Mr John Boyd Carmichael as a director (3 pages) |
21 March 2012 | Appointment of Mr John Boyd Carmichael as a director (3 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (17 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (17 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 May 2011 | Appointment of Frances Manthos as a director (3 pages) |
9 May 2011 | Appointment of Frances Manthos as a director (3 pages) |
19 April 2011 | Termination of appointment of Barbara Dravers as a director (2 pages) |
19 April 2011 | Termination of appointment of Jean Owen as a director (2 pages) |
19 April 2011 | Termination of appointment of Jean Owen as a director (2 pages) |
19 April 2011 | Termination of appointment of Barbara Dravers as a director (2 pages) |
24 January 2011 | Annual return made up to 9 January 2011. List of shareholders has changed (19 pages) |
24 January 2011 | Annual return made up to 9 January 2011. List of shareholders has changed (19 pages) |
24 January 2011 | Annual return made up to 9 January 2011. List of shareholders has changed (19 pages) |
30 November 2010 | Termination of appointment of John Carmichael as a director (2 pages) |
30 November 2010 | Director's details changed for Susanna Peale on 11 November 2010 (3 pages) |
30 November 2010 | Director's details changed for Susanna Peale on 11 November 2010 (3 pages) |
30 November 2010 | Termination of appointment of John Carmichael as a director (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (20 pages) |
22 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (20 pages) |
22 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (20 pages) |
14 January 2010 | Appointment of Mrs Joy Whitby as a director (3 pages) |
14 January 2010 | Appointment of Mrs Joy Whitby as a director (3 pages) |
13 January 2010 | Termination of appointment of Dimitri Manthos as a director (2 pages) |
13 January 2010 | Termination of appointment of Dimitri Manthos as a director (2 pages) |
12 November 2009 | Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages) |
12 November 2009 | Registered office address changed from C/O C/O, Jmw Barnard Management Ltd Jmw Barnard Management Ltd 108 Palace Gardens Terrace London W8 4RT on 12 November 2009 (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 January 2009 | Return made up to 09/01/09; no change of members (6 pages) |
16 January 2009 | Return made up to 09/01/09; no change of members (6 pages) |
18 December 2008 | Director appointed susanna peale (1 page) |
18 December 2008 | Director appointed susanna peale (1 page) |
9 December 2008 | Appointment terminated director joy whitby (1 page) |
9 December 2008 | Appointment terminated director joy whitby (1 page) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from care of barber & co 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from care of barber & co 2 jardine house the harrovian business village bessborough road harrow middlesex HA1 3EX (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | Return made up to 10/01/08; full list of members
|
24 January 2008 | Return made up to 10/01/08; full list of members
|
24 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 1 montpelier street london SW7 1EX (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 1 montpelier street london SW7 1EX (1 page) |
28 February 2007 | Memorandum and Articles of Association (5 pages) |
28 February 2007 | Memorandum and Articles of Association (5 pages) |
28 February 2007 | Resolutions
|
28 February 2007 | Resolutions
|
26 February 2007 | Return made up to 10/01/07; change of members (9 pages) |
26 February 2007 | Return made up to 10/01/07; change of members (9 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 10/01/06; change of members (7 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Return made up to 10/01/06; change of members (7 pages) |
8 February 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
7 March 2005 | Return made up to 10/01/05; full list of members (17 pages) |
7 March 2005 | Return made up to 10/01/05; full list of members (17 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
15 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
26 January 2004 | Return made up to 10/01/04; change of members (8 pages) |
26 January 2004 | Return made up to 10/01/04; change of members (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
10 February 2003 | Return made up to 10/01/03; change of members
|
10 February 2003 | Return made up to 10/01/03; change of members
|
10 September 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
10 September 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 10/01/02; full list of members
|
8 March 2002 | Return made up to 10/01/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 10/01/01; no change of members (7 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Return made up to 10/01/01; no change of members (7 pages) |
9 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
9 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
23 January 2000 | Return made up to 10/01/00; no change of members
|
23 January 2000 | Return made up to 10/01/00; no change of members
|
1 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
19 March 1999 | New director appointed (4 pages) |
19 March 1999 | New director appointed (4 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 10/01/99; full list of members
|
26 January 1999 | Return made up to 10/01/99; full list of members
|
6 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
11 January 1998 | Return made up to 10/01/98; change of members
|
11 January 1998 | Return made up to 10/01/98; change of members
|
8 June 1997 | Return made up to 10/01/97; no change of members (8 pages) |
8 June 1997 | Return made up to 10/01/97; no change of members (8 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 September 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Return made up to 10/01/96; full list of members
|
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | New director appointed (2 pages) |
26 September 1995 | Accounting reference date notified as 30/09 (1 page) |
26 September 1995 | Accounting reference date notified as 30/09 (1 page) |
10 January 1995 | Incorporation (16 pages) |
10 January 1995 | Incorporation (16 pages) |