London
W10 5UD
Director Name | Mr Adam Rowland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Digital Effects Artist |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Mrs Nina Bell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Secretary Name | Mr Martin Klein |
---|---|
Status | Current |
Appointed | 14 May 2014(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Mr Samuel Trever Olaf Williams |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 February 2018(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hollow Way Cowley Oxford Oxfordshire OX4 2NQ |
Director Name | Mr Thomas Charles Tyrwhitt Wheeler |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2024(28 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Mr Thomas Andrew Kleyn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(28 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Musician |
Country of Residence | England |
Correspondence Address | Unit 12, 18 All Saints Road London W11 1HH |
Director Name | Joanna Jean Butler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 44a Cambridge Gardens London W10 5UD |
Director Name | Ben Pentin Butler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 June 2004) |
Role | Film Technician |
Correspondence Address | 44a Cambridge Gardens London W10 5UD |
Director Name | Pierre Dominique Lehmans |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 August 1997) |
Role | General Manager |
Correspondence Address | 44 Cambridge Gardens London W10 5UD |
Director Name | Teresa Kim Lehmans |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 August 1997) |
Role | Teacher |
Correspondence Address | 44 Cambridge Gardens London W10 5UD |
Director Name | Maria Patricia Louca |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 February 1997) |
Role | Unemployed |
Correspondence Address | Flat 2 44 Cambridge Gardens London W10 5UD |
Director Name | Nicolas Giles Marchant |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 September 2010) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Cambridge Gardens London W10 5UD |
Director Name | Lloyd Francis Trevor Williams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 September 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 44 Cambridge Gardens London W10 5UD |
Secretary Name | Pierre Dominique Lehmans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 August 1997) |
Role | General Manager |
Correspondence Address | 44 Cambridge Gardens London W10 5UD |
Director Name | Andrew Richard Kelly |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2005) |
Role | Financial Advisor |
Correspondence Address | 4008 40/F Convention Plaza Appts 1 Harbour Road Wanchas Foreign Hong Kong |
Director Name | Cordelia Penelope Harries |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2004) |
Role | Secretary / Pa |
Correspondence Address | Flat 5 44 Cambridge Gardens Ladbroke Grove London W10 5UD |
Secretary Name | Cordelia Penelope Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2004) |
Role | Secretary / Pa |
Correspondence Address | Flat 5 44 Cambridge Gardens Ladbroke Grove London W10 5UD |
Director Name | Tania Sibree |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2004(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 May 2011) |
Role | Lawyer |
Country of Residence | Hong Kong |
Correspondence Address | Flat 5 44 Cambridge Gardens Gardens London W10 5UD |
Secretary Name | Nicolas Giles Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2010) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 44 Cambridge Gardens London W10 5UD |
Director Name | Timothy David Michael Clark |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2006(11 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 January 2013) |
Role | Creative |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cambridge Gardens London W10 5UD |
Director Name | Ms Joanna Abigail Davies |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 44 Cambridge Gardens London W10 5UD |
Director Name | Mr Ben Wallis |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2010(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 March 2020) |
Role | Raf Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cambridge Gardens London W10 5UD |
Director Name | Mr Jean Francois Burford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 September 2018) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cambridge Gardens London W10 5UD |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2013(17 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2013) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Unit 12, 18 All Saints Road London W11 1HH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Adam Rowland 16.67% Ordinary |
---|---|
1 at £1 | Ben Wallis 16.67% Ordinary |
1 at £1 | Janet Coutts 16.67% Ordinary |
1 at £1 | Jean-francois Burford & Sara Jane Burford 16.67% Ordinary |
1 at £1 | Lloyd Francis Trevor Williams 16.67% Ordinary |
1 at £1 | Nina Bell 16.67% Ordinary |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 04 April |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 4 April 2023 (2 pages) |
---|---|
16 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a dormant company made up to 4 April 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 4 April 2021 (2 pages) |
27 May 2021 | Notification of a person with significant control statement (2 pages) |
27 May 2021 | Cessation of Samuel Trever Olaf Williams as a person with significant control on 26 May 2021 (1 page) |
26 May 2021 | Cessation of Adam Rowland as a person with significant control on 26 May 2021 (1 page) |
26 May 2021 | Cessation of Nina Bell as a person with significant control on 26 May 2021 (1 page) |
26 May 2021 | Cessation of Janet Coutts as a person with significant control on 26 May 2021 (1 page) |
26 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
29 December 2020 | Accounts for a dormant company made up to 4 April 2020 (2 pages) |
27 May 2020 | Termination of appointment of Ben Wallis as a director on 31 March 2020 (1 page) |
27 May 2020 | Cessation of Ben Wallis as a person with significant control on 31 March 2020 (1 page) |
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
3 January 2020 | Accounts for a dormant company made up to 4 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
20 December 2018 | Accounts for a dormant company made up to 4 April 2018 (2 pages) |
23 November 2018 | Cessation of Jean Francois Burford as a person with significant control on 21 September 2018 (1 page) |
23 November 2018 | Termination of appointment of Jean Francois Burford as a director on 21 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
22 May 2018 | Notification of Ben Wallis as a person with significant control on 13 May 2018 (2 pages) |
28 February 2018 | Appointment of Mr Samuel Trever Olaf Williams as a director on 28 February 2018 (2 pages) |
28 February 2018 | Notification of Samuel Trever Olaf Williams as a person with significant control on 28 February 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 4 April 2017 (2 pages) |
3 November 2017 | Termination of appointment of Lloyd Francis Trevor Williams as a director on 25 September 2016 (1 page) |
3 November 2017 | Termination of appointment of Lloyd Francis Trevor Williams as a director on 25 September 2016 (1 page) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
12 December 2016 | Accounts for a dormant company made up to 4 April 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 4 April 2016 (2 pages) |
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 January 2016 | Accounts for a dormant company made up to 4 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 4 April 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 4 April 2015 (2 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 December 2014 | Accounts for a dormant company made up to 4 April 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 4 April 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 4 April 2014 (2 pages) |
4 September 2014 | Appointment of Mr Martin Klein as a secretary on 14 May 2014 (2 pages) |
4 September 2014 | Appointment of Mr Martin Klein as a secretary on 14 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 January 2014 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
15 January 2014 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Termination of appointment of London Registrars Plc as a secretary (1 page) |
15 January 2014 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom on 15 January 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 4 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 4 April 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 4 April 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Adam Rowland on 3 May 2013 (2 pages) |
12 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Director's details changed for Mr Adam Rowland on 3 May 2013 (2 pages) |
12 August 2013 | Director's details changed for Mr Adam Rowland on 3 May 2013 (2 pages) |
12 August 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
9 August 2013 | Director's details changed for Mr Ben Wallis on 3 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Ben Wallis on 3 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Mrs Nina Bell on 3 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Mr Ben Wallis on 3 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Mrs Nina Bell on 3 May 2013 (2 pages) |
9 August 2013 | Director's details changed for Mrs Nina Bell on 3 May 2013 (2 pages) |
7 August 2013 | Appointment of Jean-Francois Burford as a director (2 pages) |
7 August 2013 | Appointment of Jean-Francois Burford as a director (2 pages) |
5 August 2013 | Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 44 Cambridge Gardens London W10 5UD on 5 August 2013 (1 page) |
5 March 2013 | Appointment of London Registrars Plc as a secretary (2 pages) |
5 March 2013 | Appointment of London Registrars Plc as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Timothy Clark as a director (1 page) |
29 January 2013 | Termination of appointment of Timothy Clark as a director (1 page) |
18 December 2012 | Accounts for a dormant company made up to 4 April 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 4 April 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 4 April 2012 (2 pages) |
16 May 2012 | Termination of appointment of Joanna Davies as a director (1 page) |
16 May 2012 | Appointment of Mrs Nina Bell as a director (2 pages) |
16 May 2012 | Appointment of Mrs Nina Bell as a director (2 pages) |
16 May 2012 | Termination of appointment of Joanna Davies as a director (1 page) |
16 May 2012 | Appointment of Mrs Nina Bell as a director (2 pages) |
16 May 2012 | Appointment of Mrs Nina Bell as a director (2 pages) |
16 May 2012 | Termination of appointment of Joanna Davies as a director (1 page) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Termination of appointment of Joanna Davies as a director (1 page) |
15 May 2012 | Appointment of Mr Adam Rowland as a director (2 pages) |
15 May 2012 | Termination of appointment of Tania Sibree as a director (1 page) |
15 May 2012 | Termination of appointment of Joanna Davies as a director (1 page) |
15 May 2012 | Appointment of Mr Adam Rowland as a director (2 pages) |
15 May 2012 | Termination of appointment of Joanna Davies as a director (1 page) |
15 May 2012 | Termination of appointment of Tania Sibree as a director (1 page) |
26 February 2012 | Accounts for a dormant company made up to 4 April 2011 (2 pages) |
26 February 2012 | Accounts for a dormant company made up to 4 April 2011 (2 pages) |
26 February 2012 | Accounts for a dormant company made up to 4 April 2011 (2 pages) |
26 February 2012 | Appointment of Mr Ben Wallis as a director (2 pages) |
26 February 2012 | Appointment of Mr Ben Wallis as a director (2 pages) |
13 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 4 April 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 4 April 2010 (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 4 April 2010 (2 pages) |
20 September 2010 | Termination of appointment of Nicolas Marchant as a director (1 page) |
20 September 2010 | Termination of appointment of Nicolas Marchant as a director (1 page) |
20 September 2010 | Termination of appointment of Nicolas Marchant as a secretary (1 page) |
20 September 2010 | Termination of appointment of Nicolas Marchant as a secretary (1 page) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Appointment of Ms Joanne Davies as a director (2 pages) |
17 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (9 pages) |
17 May 2010 | Appointment of Ms Joanne Davies as a director (2 pages) |
17 May 2010 | Director's details changed for Janet7 Coutts on 18 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Janet7 Coutts on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Lloyd Francis Trevor Williams on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Nicolas Giles Marchant on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Nicolas Giles Marchant on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Timothy David Michael Clark on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Tania Sibree on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Timothy David Michael Clark on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Lloyd Francis Trevor Williams on 18 April 2010 (2 pages) |
15 May 2010 | Director's details changed for Tania Sibree on 18 April 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 4 April 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 4 April 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 4 April 2009 (2 pages) |
10 May 2010 | Termination of appointment of Joanna Butler as a director (1 page) |
10 May 2010 | Termination of appointment of Joanna Butler as a director (1 page) |
3 July 2009 | Appointment terminated director andrew kelly (1 page) |
3 July 2009 | Appointment terminated director andrew kelly (1 page) |
3 July 2009 | Return made up to 18/04/09; full list of members (6 pages) |
3 July 2009 | Return made up to 18/04/09; full list of members (6 pages) |
9 February 2009 | Accounts for a dormant company made up to 4 April 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 4 April 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 4 April 2008 (2 pages) |
3 October 2008 | Director appointed timothy david michael clark (2 pages) |
3 October 2008 | Director appointed timothy david michael clark (2 pages) |
29 September 2008 | Return made up to 18/04/08; full list of members (6 pages) |
29 September 2008 | Return made up to 18/04/08; full list of members (6 pages) |
14 February 2008 | Accounts for a dormant company made up to 4 April 2007 (1 page) |
14 February 2008 | Accounts for a dormant company made up to 4 April 2007 (1 page) |
14 February 2008 | Accounts for a dormant company made up to 4 April 2007 (1 page) |
16 May 2007 | Return made up to 18/04/07; full list of members (11 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (11 pages) |
5 April 2007 | Accounts for a dormant company made up to 4 April 2006 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 4 April 2006 (1 page) |
5 April 2007 | Accounts for a dormant company made up to 4 April 2006 (1 page) |
25 April 2006 | Return made up to 23/03/06; full list of members (11 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members (11 pages) |
8 February 2006 | Accounts for a dormant company made up to 4 April 2005 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 4 April 2005 (1 page) |
8 February 2006 | Accounts for a dormant company made up to 4 April 2005 (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members
|
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members
|
5 February 2005 | Accounts for a dormant company made up to 4 April 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 4 April 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 4 April 2004 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 4 April 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 4 April 2003 (1 page) |
8 March 2004 | Accounts for a dormant company made up to 4 April 2003 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 4 April 2002 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 4 April 2002 (1 page) |
25 November 2003 | Accounts for a dormant company made up to 4 April 2002 (1 page) |
30 May 2003 | Return made up to 23/03/03; full list of members (11 pages) |
30 May 2003 | Return made up to 23/03/03; full list of members (11 pages) |
12 March 2002 | Accounts for a dormant company made up to 4 April 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 4 April 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 4 April 2001 (1 page) |
9 April 2001 | Return made up to 23/03/01; full list of members (10 pages) |
9 April 2001 | Return made up to 23/03/01; full list of members (10 pages) |
27 October 2000 | Accounts for a dormant company made up to 4 April 2000 (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 4 April 2000 (2 pages) |
27 October 2000 | Accounts for a dormant company made up to 4 April 2000 (2 pages) |
27 July 2000 | Return made up to 23/03/00; full list of members (10 pages) |
27 July 2000 | Return made up to 23/03/00; full list of members (10 pages) |
28 August 1998 | Accounts for a dormant company made up to 4 April 1998 (2 pages) |
28 August 1998 | Return made up to 23/03/98; full list of members (8 pages) |
28 August 1998 | Accounts for a dormant company made up to 4 April 1998 (2 pages) |
28 August 1998 | Accounts for a dormant company made up to 4 April 1998 (2 pages) |
28 August 1998 | Return made up to 23/03/98; full list of members (8 pages) |
21 July 1998 | Accounts for a dormant company made up to 4 April 1997 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 4 April 1997 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 4 April 1997 (1 page) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Secretary resigned;director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
24 March 1997 | Return made up to 23/03/97; full list of members (8 pages) |
24 March 1997 | Return made up to 23/03/97; full list of members (8 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
22 January 1997 | Resolutions
|
22 January 1997 | Accounts for a dormant company made up to 4 April 1996 (1 page) |
22 January 1997 | Accounts for a dormant company made up to 4 April 1996 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Accounts for a dormant company made up to 4 April 1996 (1 page) |
18 September 1996 | Accounting reference date extended from 31/03/96 to 04/04/96 (1 page) |
18 September 1996 | Accounting reference date extended from 31/03/96 to 04/04/96 (1 page) |
13 August 1996 | Return made up to 23/03/96; full list of members (8 pages) |
13 August 1996 | Return made up to 23/03/96; full list of members (8 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 100 white lion street london N1 9PF (1 page) |
24 November 1995 | Director resigned;new director appointed (4 pages) |
24 November 1995 | New director appointed (6 pages) |
24 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (6 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Registered office changed on 24/11/95 from: 100 white lion street london N1 9PF (1 page) |
24 November 1995 | New director appointed (6 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
24 November 1995 | Director resigned;new director appointed (4 pages) |
24 November 1995 | New director appointed (6 pages) |
24 November 1995 | New director appointed (6 pages) |
24 November 1995 | New director appointed (6 pages) |
24 November 1995 | New director appointed (4 pages) |
23 March 1995 | Incorporation (28 pages) |
23 March 1995 | Incorporation (28 pages) |