65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Mark James Douglas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish, |
Status | Current |
Appointed | 20 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1b Cranley Mansion 160 Gloucester Road London SW7 4QF |
Director Name | Mr Bhupinder Singh Anand |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cranley Mansion 160 Gloucester Road London SW7 4QF |
Director Name | Mrs Emma Louise Muir |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 October 2018(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Real Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Elizabeth Llewellyn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Simon Kelway Peter Timothy Greenley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Director Name | Mr Simon Kelway Peter Timothy Greenley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 12 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Cranley Mansion 160 Gloucester Road London SW7 4QF |
Director Name | Mr John Richard Schlesinger |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 July 2003) |
Role | Film Director |
Correspondence Address | 6 Cranley Mansion Gloucester Road London SW7 4QF |
Secretary Name | Mr Timothy David Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 04 September 2019) |
Role | Art Historian |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Julian Paul Knights |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1999) |
Role | Merchant Banker |
Correspondence Address | 1 Napier Avenue Fulham London SW6 3PS |
Director Name | Philip Edward Jeffcock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2001) |
Role | Merchant Banker |
Correspondence Address | Flat 1b Cranley Mansions 160 Gloucester Road London SW7 4QF |
Director Name | Toby Nicholas Maximilian Szpiro |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Camden Hill Gardens London W8 7AY |
Director Name | Adam Richard Rowbotham |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2002(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2005) |
Role | Banker |
Correspondence Address | 1b Cranley Mansions 160 Gloucester Road London SW7 4QF |
Director Name | Claire Emmanuelle Besse |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 June 2004(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2006) |
Role | Civil Engineer |
Correspondence Address | 6 Cranley Mansion 160 Gloucester Road London SW7 4QF |
Director Name | Dr Kirpal Kaur Sahota |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2012) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 65 Chevening Road Queens Park London Greater London NW6 6DB |
Director Name | Mrs Victoria Louise Greenley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 January 2024) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 5 Cranley Mansion 160 Gloucester Road London SW7 4QF |
Director Name | Mr James Patrick John Mullen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 105 Onslow Square London SW7 3LU |
Secretary Name | Mr Andrew Kafkaris |
---|---|
Status | Resigned |
Appointed | 30 September 2013(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 July 2023) |
Role | Company Director |
Correspondence Address | Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW |
Secretary Name | Mrs Elizabeth Llewellyn |
---|---|
Status | Resigned |
Appointed | 04 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 July 2023) |
Role | Company Director |
Correspondence Address | Flat 3 Cranley Mansion 160 Gloucester Road London SW7 4QF |
Director Name | Mb Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1995(same day as company formation) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Registered Address | Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
6 at £1 | Mark James Douglas 6.00% Ordinary |
---|---|
19 at £1 | Alexander Mineev & Irina Mineev 19.00% Ordinary |
15 at £1 | Dr Kirpal Kaur Sahota & Bhupinder Singh Anand 15.00% Ordinary |
15 at £1 | Miracle View Holding LTD 15.00% Ordinary |
15 at £1 | Mr Timothy Llewellyn 15.00% Ordinary |
15 at £1 | Mrs Ella Young & Mr Paul Young 15.00% Ordinary |
15 at £1 | Mrs Victoria Greenley 15.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
21 June 1996 | Delivered on: 5 July 1996 Persons entitled: John Richard Schlesinger Classification: Debenture Secured details: £26,500 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details). Outstanding |
---|---|
21 June 1996 | Delivered on: 5 July 1996 Persons entitled: Mr. and Mrs. Greenley Classification: Debenture Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details). Outstanding |
21 June 1996 | Delivered on: 5 July 1996 Persons entitled: Matlodge Limited Classification: Debenture Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details). Outstanding |
21 June 1996 | Delivered on: 5 July 1996 Persons entitled: Timothy David Llewellyn Classification: Debenture Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details). Outstanding |
21 June 1996 | Delivered on: 5 July 1996 Persons entitled: Mr. and Mrs. A. Young Classification: Debenture Secured details: £24,709.38 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details). Outstanding |
21 June 1996 | Delivered on: 5 July 1996 Persons entitled: Julian Knights Classification: Debenture Secured details: £10,279.96 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details). Outstanding |
21 June 1996 | Delivered on: 5 July 1996 Persons entitled: Matlodge Limited Classification: Debenture Secured details: £24,709.39 and all other monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: (A) by way of fixed charge and with full title guarantee the company's unencumbered absolute title in cranley mansion, 160 gloucester road, london SW7,(b) by way of floating charge and with full title guarantee the undertaking and all its other property, assets and rights whatsoever and wheresoever both present and future, (see ch microfiche for full details). Outstanding |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
5 October 2023 | Termination of appointment of Andrew Kafkaris as a secretary on 26 July 2023 (1 page) |
5 October 2023 | Termination of appointment of Elizabeth Llewellyn as a secretary on 20 July 2023 (1 page) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
22 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
3 January 2020 | Amended accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 December 2019 | Appointment of Mr Simon Kelway Peter Timothy Greenley as a director on 4 September 2019 (2 pages) |
23 December 2019 | Appointment of Mrs Elizabeth Llewellyn as a director on 4 September 2019 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
18 September 2019 | Termination of appointment of Timothy David Llewellyn as a secretary on 4 September 2019 (1 page) |
18 September 2019 | Appointment of Mrs Elizabeth Llewellyn as a secretary on 4 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Mrs Emma Louise Muir as a director on 15 October 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 June 2017 | Termination of appointment of James Patrick John Mullen as a director on 9 June 2017 (1 page) |
14 June 2017 | Termination of appointment of James Patrick John Mullen as a director on 9 June 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 February 2015 | Registered office address changed from C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW to Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from C/O Bruton Street (Management) Ltd 121 Sloane Street London SW1X 9BW to Paternoster House C/O Lubbock Fine 65 St Paul's Churchyard London EC4M 8AB on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Andrew Kafkaris as a secretary on 30 September 2013 (2 pages) |
24 February 2015 | Appointment of Mr Andrew Kafkaris as a secretary on 30 September 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 March 2014 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Lubbock Fine Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 4 March 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Appointment of Mr James Patrick John Mullen as a director (2 pages) |
3 October 2013 | Appointment of Mr James Patrick John Mullen as a director (2 pages) |
10 July 2013 | Director's details changed for Mr Bhupinder Singh Anand on 10 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Bhupinder Singh Anand on 10 July 2013 (2 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Timothy David Llewellyn on 2 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Mr Timothy David Llewellyn on 2 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Timothy David Llewellyn on 2 March 2013 (1 page) |
12 March 2013 | Director's details changed for Mr Timothy David Llewellyn on 2 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Mr Timothy David Llewellyn on 2 March 2013 (1 page) |
12 March 2013 | Secretary's details changed for Mr Timothy David Llewellyn on 2 March 2013 (1 page) |
22 December 2012 | Termination of appointment of Kirpal Sahota as a director (1 page) |
22 December 2012 | Appointment of Mr Bhupinder Singh Anand as a director (2 pages) |
22 December 2012 | Termination of appointment of Kirpal Sahota as a director (1 page) |
22 December 2012 | Appointment of Mr Bhupinder Singh Anand as a director (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
12 July 2012 | Termination of appointment of Simon Greenley as a director (1 page) |
12 July 2012 | Termination of appointment of Simon Greenley as a director (1 page) |
12 July 2012 | Appointment of Mrs Victoria Louise Greenley as a director (2 pages) |
12 July 2012 | Appointment of Mrs Victoria Louise Greenley as a director (2 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
16 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (8 pages) |
15 March 2012 | Appointment of Dr Kirpal Kaur Sahota as a director (2 pages) |
15 March 2012 | Appointment of Dr Kirpal Kaur Sahota as a director (2 pages) |
1 February 2012 | Appointment of Mr Mark James Douglas as a director (2 pages) |
1 February 2012 | Appointment of Mr Mark James Douglas as a director (2 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 March 2010 | Director's details changed for Simon Kelway Peter Timothy Greenley on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Simon Kelway Peter Timothy Greenley on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Simon Kelway Peter Timothy Greenley on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (7 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
9 March 2009 | Return made up to 03/03/09; full list of members (6 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (7 pages) |
26 March 2008 | Return made up to 03/03/08; full list of members (7 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
2 May 2007 | Return made up to 03/03/07; full list of members (10 pages) |
2 May 2007 | Return made up to 03/03/07; full list of members (10 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
20 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
20 March 2006 | Return made up to 03/03/06; full list of members (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
29 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
29 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Return made up to 03/03/05; full list of members
|
3 May 2005 | Return made up to 03/03/05; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 03/03/04; full list of members (10 pages) |
1 June 2004 | Return made up to 03/03/04; full list of members (10 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 April 2003 | Return made up to 03/03/03; full list of members (10 pages) |
5 April 2003 | Return made up to 03/03/03; full list of members (10 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 03/03/02; full list of members
|
20 May 2002 | Return made up to 03/03/02; full list of members
|
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (10 pages) |
22 March 2001 | Return made up to 03/03/01; full list of members (10 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 April 2000 | Return made up to 03/03/00; full list of members (9 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 03/03/00; full list of members (9 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 March 1999 | Return made up to 03/03/99; no change of members (10 pages) |
23 March 1999 | Return made up to 03/03/99; no change of members (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
14 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
14 April 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
13 March 1998 | Return made up to 03/03/98; no change of members
|
13 March 1998 | Return made up to 03/03/98; no change of members
|
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 May 1997 | Return made up to 03/03/97; full list of members (11 pages) |
9 May 1997 | Return made up to 03/03/97; full list of members (11 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 July 1996 | New director appointed (2 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New secretary appointed;new director appointed (2 pages) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Ad 10/06/96--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: c/o morgan bruce 167 fleet street london EC4A 2JB (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: c/o morgan bruce 167 fleet street london EC4A 2JB (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
27 March 1996 | Return made up to 03/03/96; full list of members
|
27 March 1996 | Return made up to 03/03/96; full list of members
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
22 May 1995 | Registered office changed on 22/05/95 from: c/o morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: c/o morgan bruce queen's house 55/56 lincoln's inn fields london WC2A 3LT (1 page) |
3 March 1995 | Incorporation (22 pages) |
3 March 1995 | Incorporation (22 pages) |