London
SE1 0HR
Director Name | Mr Stephen Morana |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(18 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zpg Limited, Harlequin Building 65 Southwark Stree London SE1 0HR |
Secretary Name | Mostafa Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2013(18 years after company formation) |
Appointment Duration | 2 years, 12 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Zpg Limited, Harlequin Building 65 Southwark Stree London SE1 0HR |
Director Name | Dr David Landau |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Director Name | Ms Heidi Anne Bergemann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70 Dyne Road London NW6 7DS |
Director Name | Nigel Dennistoun Burney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 1 Broomwood Road London SW11 6HU |
Secretary Name | Dr David Landau |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Director Name | Graham Jonathan Tolhurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | 329-A Conceicao Faro 8000-611 Portugal |
Director Name | Shawn Curtis Luetchens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 2008) |
Role | Managing Director |
Correspondence Address | 52 Edith Road London W14 9BB |
Director Name | Debra Healy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2006) |
Role | Managing Director |
Correspondence Address | 24 Carlisle Road Queens Park London NW6 6TS |
Secretary Name | Shawn Curtis Luetchens |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 2000(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 April 2008) |
Role | Managing Director |
Correspondence Address | 52 Edith Road London W14 9BB |
Director Name | Christopher Robert Innis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2004) |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | 148 Haven Green Court Haven Green London W5 2UX |
Director Name | Simon Peter George |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Mount Grace Road Potters Bar Hertfordshire EN6 1RD |
Director Name | Mr Gary Alan Stodel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 09 April 2008) |
Role | Media |
Country of Residence | England |
Correspondence Address | The Beeches, 32 The Street North Lopham Diss Norfolk IP22 2NB |
Director Name | Mr Nicholas James Buckle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2007(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Richmond Surrey TW10 6HJ |
Director Name | Simon Timothy Baker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 01 May 2008) |
Role | Chief Executive |
Correspondence Address | 7/102 Jolimont Road East Melbourne Victoria 3002 Australia |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 August 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 117 Castelnau Barnes SW13 9EL |
Secretary Name | Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2009) |
Role | Secretary |
Correspondence Address | Haines 7 Cranwell Gardens Bishop's Stortford Hertfordshire CM23 5DP |
Secretary Name | Simon Timothy Baker |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2008(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 April 2008) |
Role | Chief Executive |
Correspondence Address | 7/102 Jolimont Road East Melbourne Victoria 3002 Australia |
Director Name | Simon Timothy Baker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2008(13 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 August 2008) |
Role | Chief Executive |
Correspondence Address | 7/102 Jolimont Road East Melbourne Victoria 3002 Australia |
Director Name | Mrs Gillian Dawn Celia Kent |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 2009) |
Role | Ceo Propertyfinder |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage Popes Lane Cookham Dean Berkshire SL6 9AS |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 August 2008(13 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 August 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodwarde Road London SE22 8UN |
Director Name | Mr Robert Greg Feldmann |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 2009(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winchester Road London NW3 3NT |
Director Name | Simon Kain |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sarsby Drive Wraysbury Middlesex TW19 5AT |
Secretary Name | Mr Alexander Edward Chesterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2013) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 4 Turners Wood London NW11 6TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Zpg Limited, Harlequin Building 65 Southwark Street London SE1 0HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
610m at £0.01 | Propertyfinder Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Application to strike the company off the register (3 pages) |
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Registered office address changed from C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR to Zpg Limited, Harlequin Building 65 Southwark Street London SE1 0HR on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR to Zpg Limited, Harlequin Building 65 Southwark Street London SE1 0HR on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from C/O Zoopla Property Group Limited Harlequin Building 65 Southwark Street London SE1 0HR to Zpg Limited, Harlequin Building 65 Southwark Street London SE1 0HR on 7 May 2015 (1 page) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 January 2015 | Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 April 2014 | Registered office address changed from 2Nd Floor Union House 182-194 Union Street London SE1 0LH on 27 April 2014 (1 page) |
27 April 2014 | Registered office address changed from 2Nd Floor Union House 182-194 Union Street London SE1 0LH on 27 April 2014 (1 page) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages) |
8 May 2013 | Director's details changed for Mr Alexander Edward Chesterman on 18 April 2013 (3 pages) |
30 April 2013 | Appointment of Stephen Morana as a director (3 pages) |
30 April 2013 | Appointment of Stephen Morana as a director (3 pages) |
24 April 2013 | Termination of appointment of Alexander Chesterman as a secretary (2 pages) |
24 April 2013 | Termination of appointment of Simon Kain as a director (2 pages) |
24 April 2013 | Appointment of Mostafa Ali as a secretary (3 pages) |
24 April 2013 | Appointment of Mostafa Ali as a secretary (3 pages) |
24 April 2013 | Termination of appointment of Alexander Chesterman as a secretary (2 pages) |
24 April 2013 | Termination of appointment of Simon Kain as a director (2 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 January 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
9 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
16 November 2009 | Secretary's details changed for Alexander Chesterman on 16 November 2009 (1 page) |
16 November 2009 | Director's details changed for Alexander Chesterman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Alexander Chesterman on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Alexander Chesterman on 16 November 2009 (1 page) |
14 August 2009 | Appointment terminate, secretary carla stone logged form (1 page) |
14 August 2009 | Appointment terminate, secretary carla stone logged form (1 page) |
14 August 2009 | Appointment terminate, director susan lee panuccio logged form (1 page) |
14 August 2009 | Appointment terminate, director robert greg feldmann logged form (1 page) |
14 August 2009 | Appointment terminate, director gillian dawn celia kent logged form (1 page) |
14 August 2009 | Appointment terminate, director susan lee panuccio logged form (1 page) |
14 August 2009 | Appointment terminate, director gillian dawn celia kent logged form (1 page) |
14 August 2009 | Appointment terminate, director robert greg feldmann logged form (1 page) |
13 August 2009 | Appointment terminated director gillian kent (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 1 virginia street london E98 1XY (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 1 virginia street london E98 1XY (1 page) |
13 August 2009 | Director appointed simon kain (3 pages) |
13 August 2009 | Appointment terminated secretary carla stone (1 page) |
13 August 2009 | Appointment terminated director robert feldmann (1 page) |
13 August 2009 | Director appointed simon kain (3 pages) |
13 August 2009 | Appointment terminated director susan panuccio (1 page) |
13 August 2009 | Appointment terminated director gillian kent (1 page) |
13 August 2009 | Appointment terminated secretary carla stone (1 page) |
13 August 2009 | Appointment terminated director susan panuccio (1 page) |
13 August 2009 | Appointment terminated director robert feldmann (1 page) |
10 August 2009 | Director and secretary appointed alexander chesterman (3 pages) |
10 August 2009 | Director and secretary appointed alexander chesterman (3 pages) |
3 August 2009 | Full accounts made up to 30 June 2008 (16 pages) |
3 August 2009 | Full accounts made up to 30 June 2008 (16 pages) |
28 May 2009 | Director appointed robert greg feldmann (2 pages) |
28 May 2009 | Director appointed robert greg feldmann (2 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
8 October 2008 | Director appointed gillian dawn celia kent (1 page) |
8 October 2008 | Appointment terminated director simon baker (1 page) |
8 October 2008 | Director appointed susan lee panuccio (1 page) |
8 October 2008 | Appointment terminated director simon baker (1 page) |
8 October 2008 | Director appointed gillian dawn celia kent (1 page) |
8 October 2008 | Director appointed susan lee panuccio (1 page) |
7 October 2008 | Appointment terminated director clive milner (1 page) |
7 October 2008 | Appointment terminated director clive milner (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
8 July 2008 | Return made up to 20/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated secretary simon baker (1 page) |
7 July 2008 | Director appointed simon baker (2 pages) |
7 July 2008 | Appointment terminated secretary simon baker (1 page) |
7 July 2008 | Director appointed simon baker (2 pages) |
13 May 2008 | Appointment terminated director simon baker (1 page) |
13 May 2008 | Appointment terminated director simon baker (1 page) |
9 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
9 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
9 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 16-21 the quadrant 135 salisbury road london NW6 6RJ (1 page) |
9 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from 16-21 the quadrant 135 salisbury road london NW6 6RJ (1 page) |
6 May 2008 | Appointment terminate, director and secretary shawn curtis luetchens logged form (1 page) |
6 May 2008 | Appointment terminate, director and secretary shawn curtis luetchens logged form (1 page) |
1 May 2008 | Director and secretary appointed simon baker (2 pages) |
1 May 2008 | Director and secretary appointed simon baker (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Nc inc already adjusted 08/04/08 (1 page) |
23 April 2008 | Ad 08/04/08\gbp si [email protected]=6098575.61\gbp ic 1097/6099672.61\ (2 pages) |
23 April 2008 | Nc inc already adjusted 08/04/08 (1 page) |
23 April 2008 | Auditor's resignation (1 page) |
23 April 2008 | Auditor's resignation (1 page) |
23 April 2008 | Ad 08/04/08\gbp si [email protected]=6098575.61\gbp ic 1097/6099672.61\ (2 pages) |
18 April 2008 | Appointment terminated director graham tolhurst (1 page) |
18 April 2008 | Appointment terminated director nicholas buckle (1 page) |
18 April 2008 | Appointment terminated director gary stodel (1 page) |
18 April 2008 | Appointment terminated director david landau (1 page) |
18 April 2008 | Secretary appointed carla stone (1 page) |
18 April 2008 | Appointment terminated director nicholas buckle (1 page) |
18 April 2008 | Appointment terminated director gary stodel (1 page) |
18 April 2008 | Appointment terminated director graham tolhurst (1 page) |
18 April 2008 | Appointment terminated director david landau (1 page) |
18 April 2008 | Secretary appointed carla stone (1 page) |
18 April 2008 | Director appointed clive alexander milner (5 pages) |
18 April 2008 | Director appointed clive alexander milner (5 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
7 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
17 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
17 May 2007 | Ad 15/12/05--------- £ si [email protected]=97 (1 page) |
17 May 2007 | Ad 15/12/05--------- £ si [email protected]=97 (1 page) |
17 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: 12 new fetter lane london EC4A 1AG (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 12 new fetter lane london EC4A 1AG (1 page) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2007 | New director appointed (3 pages) |
13 February 2007 | New director appointed (3 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 16-21 the quadrant 135 salusbury road london NW6 6RJ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 16-21 the quadrant 135 salusbury road london NW6 6RJ (1 page) |
5 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
5 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
10 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
11 May 2005 | Return made up to 20/04/05; full list of members
|
11 May 2005 | Return made up to 20/04/05; full list of members
|
17 March 2005 | Full accounts made up to 31 July 2004 (18 pages) |
17 March 2005 | Full accounts made up to 31 July 2004 (18 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
18 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
18 May 2004 | Return made up to 20/04/04; full list of members (9 pages) |
27 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
27 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
7 May 2003 | Full accounts made up to 31 July 2002 (17 pages) |
7 May 2003 | Full accounts made up to 31 July 2002 (17 pages) |
6 May 2003 | Return made up to 20/04/03; full list of members
|
6 May 2003 | Return made up to 20/04/03; full list of members
|
29 October 2002 | Return made up to 20/04/02; full list of members
|
29 October 2002 | Return made up to 20/04/02; full list of members
|
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
5 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 20/04/01; full list of members (8 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Nc inc already adjusted 15/12/00 (1 page) |
21 May 2001 | Resolutions
|
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | Nc inc already adjusted 15/12/00 (1 page) |
23 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
23 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: 16 the quadrant 135 salisbury road london greater london NW6 6RJ (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: 16 the quadrant 135 salisbury road london greater london NW6 6RJ (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: loot house 24-32 kilburn high road london NW6 5TF (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: loot house 24-32 kilburn high road london NW6 5TF (1 page) |
1 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
15 May 2000 | Return made up to 20/04/00; full list of members
|
15 May 2000 | Return made up to 20/04/00; full list of members
|
20 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
20 May 1999 | Return made up to 20/04/99; full list of members (7 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (13 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 April 1998 | Return made up to 20/04/98; no change of members
|
24 April 1998 | Return made up to 20/04/98; no change of members
|
12 December 1997 | Registered office changed on 12/12/97 from: 24-32 kilburn high rd london NW6 5TF (1 page) |
12 December 1997 | Registered office changed on 12/12/97 from: 24-32 kilburn high rd london NW6 5TF (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
20 June 1997 | Memorandum and Articles of Association (16 pages) |
20 June 1997 | Memorandum and Articles of Association (16 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
6 May 1997 | Return made up to 20/04/97; no change of members (5 pages) |
6 May 1997 | Return made up to 20/04/97; no change of members (5 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
28 May 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
19 April 1996 | Return made up to 20/04/96; full list of members (7 pages) |
19 April 1996 | Return made up to 20/04/96; full list of members (7 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
5 May 1995 | Accounting reference date notified as 31/07 (1 page) |
5 May 1995 | Accounting reference date notified as 31/07 (1 page) |
5 May 1995 | Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 1995 | Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 May 1995 | Director's particulars changed (2 pages) |
27 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
27 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
27 April 1995 | Secretary resigned;new director appointed (2 pages) |
20 April 1995 | Incorporation (18 pages) |
20 April 1995 | Incorporation (18 pages) |