London
W1H 6DU
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Sabie Ballanard Road Douglas Isle Of Man IM2 5PT |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 13 Campion Way Abbeyfields Douglas Isle Of Man IM2 7DT |
Director Name | Mrs Anne Rose Stagg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 22 Gilbert Drive Basildon Essex SS16 6SP |
Director Name | Kathleen Margaret Mary Colderwood |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 11 Highlands Road Basildon Essex SS13 2HR |
Director Name | Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 January 2008) |
Role | Administrator |
Correspondence Address | Ridgeway Lee Chapel Lane Basildon Essex SS16 5NX |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 October 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ |
Director Name | Mrs Nadia Minkoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Robyn Spitz |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African,French |
Status | Resigned |
Appointed | 29 April 2019(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman London W1H 6DU |
Director Name | Mr Daniel Raza |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Fidlaw Ltd, 3rd Floor, Portman House 2 Portman London W9 1DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1995(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2008) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 03 October 2016) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2016(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 March 2022) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Telephone | 020 82202250 |
---|---|
Telephone region | London |
Registered Address | C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Partecipazioni & Investimenti Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £773,249 |
Cash | £30,863 |
Current Liabilities | £45,157 |
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 | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 2 weeks from now) |
7 August 1996 | Delivered on: 16 August 1996 Satisfied on: 23 June 2007 Persons entitled: Instituto Bancario San Paolo Di Torino S.P.A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the loan agreement the finance documents (as defined) and this charge. Particulars: Flat 6,8-10 culford gardens london t/no NGL522257. See the mortgage charge document for full details. Fully Satisfied |
---|
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
15 August 2019 | Register inspection address has been changed from Royalty House 32 Sackville Street London W1S 3EA England to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
2 July 2019 | Change of details for Mr Gianfranco Zoppas as a person with significant control on 10 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Ms. Robyn Spitz on 10 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Buckingham Directors Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ England to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
29 April 2019 | Appointment of Ms. Robyn Spitz as a director on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Michelle Paradisgarten as a director on 29 April 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
8 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
27 October 2016 | Appointment of Buckingham Directors Limited as a director on 3 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 3 October 2016 (1 page) |
27 October 2016 | Appointment of Mrs Nadia Minkoff as a director on 3 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of John Alexander Troostwyk as a director on 3 October 2016 (1 page) |
27 October 2016 | Termination of appointment of John Alexander Troostwyk as a director on 3 October 2016 (1 page) |
27 October 2016 | Appointment of Buckingham Directors Limited as a director on 3 October 2016 (2 pages) |
27 October 2016 | Appointment of Mrs Nadia Minkoff as a director on 3 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 3 October 2016 (1 page) |
27 October 2016 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to Charles House, 1st Floor 108-110 Finchley Road London NW3 5JJ on 27 October 2016 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
23 September 2016 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
7 June 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 7 June 2016 (1 page) |
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Secretary's details changed for Finchley Secretaries Limited on 12 February 2013 (1 page) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Finchley Secretaries Limited on 12 February 2013 (1 page) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
7 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (14 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (14 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 February 2011 | Director's details changed for John Alexander Troostwyk on 1 February 2011 (2 pages) |
16 February 2011 | Director's details changed for John Alexander Troostwyk on 1 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages) |
16 February 2011 | Director's details changed for John Alexander Troostwyk on 1 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 2 February 2011 (13 pages) |
15 February 2011 | Annual return made up to 2 February 2011 (13 pages) |
15 February 2011 | Annual return made up to 2 February 2011 (13 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (13 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (13 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (13 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Secretary's change of particulars / finchley secretaries LIMITED / 28/11/2008 (1 page) |
24 February 2009 | Secretary's change of particulars / finchley secretaries LIMITED / 28/11/2008 (1 page) |
24 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 February 2008 | Return made up to 02/02/08; full list of members
|
21 February 2008 | Return made up to 02/02/08; full list of members
|
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | New director appointed (3 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
18 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
18 October 2007 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
12 October 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 37 cunningham drive wickford essex SS12 9PF (1 page) |
6 June 2007 | New director appointed (2 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
12 April 2007 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
14 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 02/02/07; full list of members (7 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
1 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
1 June 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Return made up to 02/02/06; full list of members (5 pages) |
3 March 2006 | Return made up to 02/02/06; full list of members (5 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
25 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
25 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
14 January 2005 | Auditor's resignation (1 page) |
14 January 2005 | Auditor's resignation (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
17 December 2004 | Secretary's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
8 December 2004 | Director resigned (1 page) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
17 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
2 March 2004 | Return made up to 02/02/04; full list of members (6 pages) |
21 September 2003 | Secretary's particulars changed (1 page) |
21 September 2003 | Secretary's particulars changed (1 page) |
7 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (7 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
9 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
9 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (9 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
14 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
17 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 2ND floor 13 new burlington street london W1X 1FF (1 page) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
15 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
15 April 1998 | Return made up to 02/02/98; full list of members (6 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
9 October 1997 | New director appointed (10 pages) |
9 October 1997 | New director appointed (10 pages) |
19 September 1997 | New director appointed (10 pages) |
19 September 1997 | New director appointed (10 pages) |
19 September 1997 | New director appointed (10 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (10 pages) |
3 March 1997 | Return made up to 02/02/97; change of members (6 pages) |
3 March 1997 | Return made up to 02/02/97; change of members (6 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 13 new burlington street london W1X 1FF (1 page) |
17 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
17 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
16 August 1996 | Particulars of mortgage/charge (5 pages) |
16 August 1996 | Particulars of mortgage/charge (5 pages) |
3 October 1995 | Accounting reference date notified as 30/06 (1 page) |
3 October 1995 | Accounting reference date notified as 30/06 (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Director resigned;new director appointed (2 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: sceptre house 169/173 regent street london W1R 7FB (1 page) |
3 March 1995 | Secretary resigned;new secretary appointed (18 pages) |
3 March 1995 | Secretary resigned;new secretary appointed (18 pages) |
2 February 1995 | Incorporation (14 pages) |
2 February 1995 | Incorporation (14 pages) |