London
N4 3AA
Director Name | Ms Rachel Catherine Dixon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2009(13 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Parent |
Country of Residence | England |
Correspondence Address | 34 Almington Street London N4 3BG |
Secretary Name | Ms Jean Smith |
---|---|
Status | Current |
Appointed | 10 May 2010(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Brickworks 42 Crouch Hill London N4 4BY |
Director Name | Ms Clare Ellis |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Publicist |
Country of Residence | England |
Correspondence Address | Brickworks 42 Crouch Hill London N4 4BY |
Director Name | Roshni Tuli |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Unemployed |
Correspondence Address | 24 Montpelier Grove London NW3 2XD |
Director Name | Christine Meadows |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Unemployed |
Correspondence Address | 5 Fieldway Crescent London |
Secretary Name | Carmel Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Holmcote Gardens London N5 2ED |
Director Name | Carmel Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 February 1999) |
Role | Housewife |
Correspondence Address | 12 Holmcote Gardens London N5 2ED |
Secretary Name | Roshni Tuli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 1998) |
Role | Housewife |
Correspondence Address | 24 Montpelier Grove London NW3 2XD |
Director Name | Lucy Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2003) |
Role | Researcher Consumer Magazine |
Correspondence Address | 50 Battledean Road London N5 1UZ |
Secretary Name | Lucy Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2003) |
Role | Researcher Consumer Magazine |
Correspondence Address | 50 Battledean Road London N5 1UZ |
Director Name | Margaret Moran |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2008) |
Role | Housewife |
Correspondence Address | 3 Phyllis Hodges House 115 Chalton Street London NW1 1SP |
Director Name | Richard John Davis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2004) |
Role | Photographer |
Correspondence Address | 6 Cranbourne Road London N10 2BT |
Director Name | Gillian Louise Durrant |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace @ The Laundry Sparsholt Road London N19 4EL |
Director Name | Ms Catharine Seddon |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 December 2009) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Albert Street London NW1 7NE |
Director Name | Philip McLeish |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 2004) |
Role | Pupil Barrister |
Correspondence Address | 29 Ellingfort Road London E8 3PA |
Director Name | Mary Amanda Molyneux |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 December 2006) |
Role | Company Director |
Correspondence Address | 36 York Way Court London N1 0BY |
Secretary Name | Gillian Louise Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wedmore Street Islington London N19 4RU |
Director Name | James Daniel Moore |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2008) |
Role | Construction Manager |
Correspondence Address | 49a Hillmarton Road London N7 9JD |
Director Name | Trish Hayes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2006) |
Role | Housing Manager |
Correspondence Address | 109 Florence Road London N4 4DL |
Director Name | Jemima Hoadley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2008) |
Role | Choregrapher Pilates Teacher |
Correspondence Address | 14a Tollington Park London N4 3QY |
Director Name | Mr Omotayo Awoniyi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2011) |
Role | Parent |
Country of Residence | England |
Correspondence Address | 101b Crayford Road London N7 0NE |
Director Name | Mrs Paula Androulla Baig |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2006(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 43 Holland Walk Elthorne Estate London N19 3XT |
Director Name | Ms Kate Jacqueline Olley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2009) |
Role | Company Director |
Correspondence Address | 5 Chantry Street Islington London N1 8NL |
Director Name | Miss Amma Agnes Bonsu |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(13 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 December 2009) |
Role | Medically Retired |
Correspondence Address | 3 Blackmore House Barnsbury Estate, Copenhagen Street London N1 0SE |
Director Name | Dr Eleni Murphy |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(13 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 December 2009) |
Role | Housewife/Dr Of Medicine |
Correspondence Address | 285 Alexandra Park Road London N22 7BP |
Director Name | Mrs Lindsay Jane Wright |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2010(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 January 2019) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brickworks 42 Crouch Hill London N4 4BY |
Director Name | Ms Hayley Kimberly O'Connell |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 December 2018) |
Role | Parent |
Country of Residence | England |
Correspondence Address | Brickworks 42 Crouch Hill London N4 4BY |
Telephone | 020 75611689 |
---|---|
Telephone region | London |
Registered Address | Brickworks 42 Crouch Hill London N4 4BY |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £113,538 |
Net Worth | £15,485 |
Cash | £26,932 |
Current Liabilities | £15,477 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
15 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 March 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
27 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
20 February 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
7 March 2019 | Termination of appointment of Lindsay Jane Wright as a director on 1 January 2019 (1 page) |
7 March 2019 | Termination of appointment of Hayley Kimberly O'connell as a director on 13 December 2018 (1 page) |
7 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
27 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from Palace @ the Laundry Sparsholt Road London N19 4EL to Brickworks 42 Crouch Hill London N4 4BY on 27 February 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (4 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 March 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
18 March 2016 | Annual return made up to 3 February 2016 no member list (6 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 March 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
3 March 2015 | Termination of appointment of Paula Androulla Baig as a director on 1 April 2014 (1 page) |
3 March 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
3 March 2015 | Termination of appointment of Paula Androulla Baig as a director on 1 April 2014 (1 page) |
3 March 2015 | Annual return made up to 3 February 2015 no member list (5 pages) |
3 March 2015 | Termination of appointment of Paula Androulla Baig as a director on 1 April 2014 (1 page) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 March 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
3 March 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
3 March 2014 | Annual return made up to 3 February 2014 no member list (6 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
11 February 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
11 February 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
11 February 2013 | Appointment of Ms Hayley Kimberly O'connell as a director (2 pages) |
11 February 2013 | Annual return made up to 3 February 2013 no member list (6 pages) |
11 February 2013 | Appointment of Ms Hayley Kimberly O'connell as a director (2 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 November 2012 | Termination of appointment of Gillian Durrant as a director (1 page) |
16 November 2012 | Termination of appointment of Gillian Durrant as a director (1 page) |
16 February 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
16 February 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
16 February 2012 | Annual return made up to 3 February 2012 no member list (6 pages) |
12 January 2012 | Termination of appointment of Omotayo Awoniyi as a director (1 page) |
12 January 2012 | Termination of appointment of Omotayo Awoniyi as a director (1 page) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 February 2011 | Appointment of Mrs Clare Ellis as a director (2 pages) |
16 February 2011 | Registered office address changed from the Laundry Sparsholt Road London N19 4EL United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from the Laundry Sparsholt Road London N19 4EL United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Annual return made up to 3 February 2011 no member list (7 pages) |
16 February 2011 | Appointment of Mrs Clare Ellis as a director (2 pages) |
16 February 2011 | Annual return made up to 3 February 2011 no member list (7 pages) |
16 February 2011 | Annual return made up to 3 February 2011 no member list (7 pages) |
10 February 2011 | Appointment of Mrs Lindsay Wright as a director (2 pages) |
10 February 2011 | Appointment of Mrs Lindsay Wright as a director (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 June 2010 | Appointment of Ms Jean Smith as a secretary (1 page) |
22 June 2010 | Registered office address changed from Scholefield Road London N19 3ES on 22 June 2010 (1 page) |
22 June 2010 | Appointment of Ms Jean Smith as a secretary (1 page) |
22 June 2010 | Registered office address changed from Scholefield Road London N19 3ES on 22 June 2010 (1 page) |
22 June 2010 | Termination of appointment of Gillian Durrant as a secretary (1 page) |
22 June 2010 | Termination of appointment of Gillian Durrant as a secretary (1 page) |
4 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
4 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
4 February 2010 | Annual return made up to 3 February 2010 no member list (4 pages) |
3 February 2010 | Director's details changed for Omotayo Awoniyi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Paula Androulla Baig on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Marion Carolan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Gillian Louise Durrant on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Omotayo Awoniyi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Gillian Louise Durrant on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Paula Androulla Baig on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Rachel Catherine Dixon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Marion Carolan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Rachel Catherine Dixon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Rachel Catherine Dixon on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Marion Carolan on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Omotayo Awoniyi on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Gillian Louise Durrant on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Paula Androulla Baig on 3 February 2010 (2 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
11 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 January 2010 | Termination of appointment of Eleni Murphy as a director (1 page) |
7 January 2010 | Termination of appointment of Kate Olley as a director (1 page) |
7 January 2010 | Termination of appointment of Amma Bonsu as a director (1 page) |
7 January 2010 | Termination of appointment of Catharine Seddon as a director (1 page) |
7 January 2010 | Termination of appointment of Kate Olley as a director (1 page) |
7 January 2010 | Termination of appointment of Catharine Seddon as a director (1 page) |
7 January 2010 | Termination of appointment of Eleni Murphy as a director (1 page) |
7 January 2010 | Termination of appointment of Amma Bonsu as a director (1 page) |
2 April 2009 | Director appointed miss amma agnes bonsu (1 page) |
2 April 2009 | Director appointed dr eleni murphy (1 page) |
2 April 2009 | Director appointed miss amma agnes bonsu (1 page) |
2 April 2009 | Director appointed dr eleni murphy (1 page) |
1 April 2009 | Director appointed ms rachel catherine dixon (1 page) |
1 April 2009 | Director appointed ms rachel catherine dixon (1 page) |
11 February 2009 | Annual return made up to 03/02/09 (4 pages) |
11 February 2009 | Annual return made up to 03/02/09 (4 pages) |
22 January 2009 | Appointment terminated director james moore (1 page) |
22 January 2009 | Director appointed ms kate jacqueline olley (1 page) |
22 January 2009 | Appointment terminated director margaret moran (1 page) |
22 January 2009 | Appointment terminated director jemima hoadley (1 page) |
22 January 2009 | Appointment terminated director margaret moran (1 page) |
22 January 2009 | Appointment terminated director jemima hoadley (1 page) |
22 January 2009 | Director appointed ms kate jacqueline olley (1 page) |
22 January 2009 | Appointment terminated director james moore (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 November 2008 | Annual return made up to 03/02/08 (4 pages) |
14 November 2008 | Annual return made up to 03/02/08 (4 pages) |
4 April 2008 | Director appointed mrs paula androulla baig (1 page) |
4 April 2008 | Director appointed mrs paula androulla baig (1 page) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
12 February 2007 | Annual return made up to 03/02/07 (2 pages) |
12 February 2007 | Annual return made up to 03/02/07 (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Director resigned (1 page) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 February 2006 | Annual return made up to 03/02/06 (3 pages) |
3 February 2006 | Annual return made up to 03/02/06 (3 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
4 November 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
4 November 2005 | Partial exemption accounts made up to 31 March 2005 (12 pages) |
4 March 2005 | Annual return made up to 03/02/05
|
4 March 2005 | Annual return made up to 03/02/05
|
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
29 September 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
29 September 2004 | Partial exemption accounts made up to 31 March 2004 (12 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | Secretary resigned;director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
5 March 2004 | Annual return made up to 03/02/04 (4 pages) |
5 March 2004 | Annual return made up to 03/02/04 (4 pages) |
14 August 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
14 August 2003 | Partial exemption accounts made up to 31 March 2003 (12 pages) |
9 April 2003 | Annual return made up to 03/02/03 (4 pages) |
9 April 2003 | Annual return made up to 03/02/03 (4 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
1 May 2002 | Annual return made up to 03/02/02 (4 pages) |
1 May 2002 | Annual return made up to 03/02/02 (4 pages) |
24 December 2001 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
24 December 2001 | Partial exemption accounts made up to 31 March 2001 (13 pages) |
14 February 2001 | Annual return made up to 03/02/01 (3 pages) |
14 February 2001 | Annual return made up to 03/02/01 (3 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
30 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
17 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Annual return made up to 03/02/00 (3 pages) |
2 February 2000 | Annual return made up to 03/02/00 (3 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
26 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 February 1999 | Annual return made up to 03/02/99
|
26 February 1999 | Annual return made up to 03/02/99
|
26 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed;new director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
13 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
13 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Annual return made up to 03/02/98 (4 pages) |
3 February 1998 | Annual return made up to 03/02/98 (4 pages) |
19 March 1997 | Annual return made up to 01/02/97 (4 pages) |
19 March 1997 | Annual return made up to 01/02/97 (4 pages) |
10 December 1996 | Annual return made up to 03/02/96
|
10 December 1996 | Annual return made up to 03/02/96
|
28 November 1996 | New secretary appointed (1 page) |
28 November 1996 | New director appointed (2 pages) |
28 November 1996 | New secretary appointed (1 page) |
28 November 1996 | New director appointed (2 pages) |
18 July 1996 | Registered office changed on 18/07/96 from: 404 camden road london N7 0SJ (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 404 camden road london N7 0SJ (1 page) |