London
SW17 7HG
Director Name | Miss Laura Anne Davies |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Senior Corporate Responsibility Executive |
Country of Residence | England |
Correspondence Address | 20b Crockerton Road London SW17 7HG |
Director Name | Mr Andrew John Sweeting |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Head Of Change Capability |
Country of Residence | England |
Correspondence Address | 20b Crockerton Road London SW17 7HG |
Director Name | Ms Stephanie Frances Duncan |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Silhill House Kithurst Lane Storrington Pulborough West Sussex RH20 4LP |
Director Name | Ms Lan Wu |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | American,Australian |
Status | Current |
Appointed | 01 August 2017(22 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crockerton Road London SW17 7HG |
Director Name | Ms Celia Francesca Wright |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(27 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Corporate And Investor Relations Analyst |
Country of Residence | England |
Correspondence Address | 20e Crockerton Road London SW17 7HG |
Director Name | Mr Joshua John Bishop |
---|---|
Date of Birth | April 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2023(27 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 20c Crockerton Road London SW17 7HG |
Director Name | Mr Paul Nunnerley Hall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Micklethwaite Road London SW6 1QD |
Secretary Name | Deborah Jane Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Fairway Petts Wood Orpington Kent BR5 1EG |
Director Name | Robert William Jackson Bell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1999) |
Role | Software Consultant |
Correspondence Address | 20b Crockerton Road London SW17 7HG |
Director Name | Phyllida Chappell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1998) |
Role | Occupational Health Nurse |
Correspondence Address | 20d Crockerton Road London SW17 7HG |
Director Name | Niall Paterson Murdoch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1999) |
Role | Publishing Executive |
Correspondence Address | 20a Crockerton Road London SW17 7HG |
Secretary Name | Robert William Jackson Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1999) |
Role | Software Consultant |
Correspondence Address | 20b Crockerton Road London SW17 7HG |
Director Name | Anthony Frank Sliz |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 September 2006) |
Role | General Manager |
Correspondence Address | 20e Crockerton Road Tooting London SW17 7HG |
Director Name | Michael John Roche |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 September 2006) |
Role | Financial Consultant |
Correspondence Address | 20b Crockerton Road London SW17 7HG |
Director Name | Mark Charles Stewart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2001) |
Role | Manager |
Correspondence Address | Flat D 20 Crockerton Road London SW17 7HG |
Secretary Name | Mark Charles Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 July 2001) |
Role | Manager |
Correspondence Address | Flat D 20 Crockerton Road London SW17 7HG |
Secretary Name | Anthony Frank Sliz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 September 2006) |
Role | General Manager |
Correspondence Address | 20e Crockerton Road Tooting London SW17 7HG |
Director Name | Jan Dirk Van Heel |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 July 2004(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2007) |
Role | Account Manager |
Correspondence Address | Flat D 20 Crockerton Road London SW17 7HG |
Director Name | Mr Thomas Morton Prentice |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20b Crockerton Road Tooting London SW17 7HG |
Secretary Name | Mr Thomas Morton Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20b Crockerton Road Tooting London SW17 7HG |
Director Name | Juliette Wynne Jones |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2013) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 20e Crockerton Road London SW17 7HG |
Director Name | Richard Thatcher |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2007) |
Role | Banker |
Correspondence Address | 20c Crockerton Road London SW17 7HG |
Director Name | Dr Laura Freeman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 June 2009) |
Role | Doctor |
Correspondence Address | 20d Crockerton Road London SW17 7HG |
Director Name | Nicholas David Geatches |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2007(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Crockerton Road London SW17 7HG |
Director Name | Mr Elliot David Moss |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 December 2016) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Sumatra Road London NW6 1PR |
Secretary Name | Mr Elliot David Moss |
---|---|
Status | Resigned |
Appointed | 01 October 2011(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 July 2016) |
Role | Company Director |
Correspondence Address | 70 Sumatra Road London NW6 1PR |
Director Name | Mr Christopher Michael Brooke |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 2015) |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crockerton Road London SW17 7HG |
Director Name | Ms Fabienne Louise Gould |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 81a Overstrand Mansions Prince Of Wales Drive London SW11 4EU |
Director Name | Miss Carla Louise Bonenberg |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 November 2013(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 20 Crockerton Road London SW17 7HG |
Director Name | Mr Ian Lauder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2013(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2017) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 20 Crockerton Road London SW17 7HG |
Director Name | Miss Laura Anne Davies |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2023) |
Role | Senior Corporate Responsibility Executive |
Country of Residence | England |
Correspondence Address | 20b Crockerton Road London SW17 7HG |
Secretary Name | Mr Ian Patrick Lauder |
---|---|
Status | Resigned |
Appointed | 05 July 2016(20 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2017) |
Role | Company Director |
Correspondence Address | 20 Crockerton Road London SW17 7HG |
Director Name | Ms Lan Wu |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | American,Australian |
Status | Resigned |
Appointed | 01 August 2017(22 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 April 2023) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crockerton Road London SW17 7HG |
Registered Address | 20 Crockerton Road London SW17 7HG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
1 at £250 | Andrew Sweeting 20.00% Ordinary |
---|---|
1 at £250 | Fabienne Gould 20.00% Ordinary |
1 at £250 | Guy James Morley 20.00% Ordinary |
1 at £250 | Ian Lauder 20.00% Ordinary |
1 at £250 | Mr Elliot David Charles-moss 20.00% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
23 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
5 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 August 2017 | Appointment of Ms Lan Wu as a director on 1 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Lan Wu as a director on 1 August 2017 (2 pages) |
8 June 2017 | Termination of appointment of Elliot David Moss as a director on 15 December 2016 (1 page) |
8 June 2017 | Termination of appointment of Elliot David Moss as a director on 15 December 2016 (1 page) |
8 June 2017 | Termination of appointment of Elliot David Moss as a director on 15 December 2016 (1 page) |
8 June 2017 | Termination of appointment of Elliot David Moss as a director on 15 December 2016 (1 page) |
4 June 2017 | Termination of appointment of Ian Lauder as a director on 1 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Carla Louise Bonenberg as a director on 1 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Ian Patrick Lauder as a secretary on 1 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Carla Louise Bonenberg as a director on 1 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Ian Patrick Lauder as a secretary on 1 June 2017 (1 page) |
4 June 2017 | Termination of appointment of Ian Lauder as a director on 1 June 2017 (1 page) |
29 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
29 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 July 2016 | Appointment of Mr Ian Patrick Lauder as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Elliot David Moss as a secretary on 5 July 2016 (1 page) |
5 July 2016 | Appointment of Mr Ian Patrick Lauder as a secretary on 5 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Elliot David Moss as a secretary on 5 July 2016 (1 page) |
7 June 2016 | Termination of appointment of Fabienne Louise Gould as a director on 26 March 2016 (1 page) |
7 June 2016 | Termination of appointment of Fabienne Louise Gould as a director on 26 March 2016 (1 page) |
6 June 2016 | Termination of appointment of Fabienne Louise Gould as a director on 26 March 2016 (1 page) |
6 June 2016 | Appointment of Ms Stephanie Frances Duncan as a director on 8 March 2016 (2 pages) |
6 June 2016 | Appointment of Ms Stephanie Frances Duncan as a director on 8 March 2016 (2 pages) |
6 June 2016 | Termination of appointment of Fabienne Louise Gould as a director on 26 March 2016 (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
3 September 2015 | Director's details changed for Mr Elliot David Moss on 1 October 2013 (2 pages) |
3 September 2015 | Director's details changed for Mr Elliot David Moss on 1 October 2013 (2 pages) |
3 September 2015 | Director's details changed for Mr Elliot David Moss on 1 October 2013 (2 pages) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Secretary's details changed for Mr Elliot David Moss on 1 October 2013 (1 page) |
3 September 2015 | Secretary's details changed for Mr Elliot David Moss on 1 October 2013 (1 page) |
3 September 2015 | Secretary's details changed for Mr Elliot David Moss on 1 October 2013 (1 page) |
3 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 June 2015 | Appointment of Mr Andrew John Sweeting as a director on 14 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christopher Michael Brooke as a director on 30 May 2015 (1 page) |
1 June 2015 | Appointment of Miss Laura Anne Davies as a director on 14 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Andrew John Sweeting as a director on 14 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Christopher Michael Brooke as a director on 30 May 2015 (1 page) |
1 June 2015 | Appointment of Miss Laura Anne Davies as a director on 14 May 2015 (2 pages) |
27 April 2015 | Director's details changed for Ms Fabienne Louise Gould on 18 August 2014 (2 pages) |
27 April 2015 | Director's details changed for Ms Fabienne Louise Gould on 18 August 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 November 2013 | Appointment of Mr Ian Lauder as a director (2 pages) |
25 November 2013 | Appointment of Mr Ian Lauder as a director (2 pages) |
25 November 2013 | Appointment of Miss Carla Louise Bonenberg as a director (2 pages) |
25 November 2013 | Appointment of Miss Carla Louise Bonenberg as a director (2 pages) |
22 November 2013 | Appointment of Ms Fabienne Louise Gould as a director (2 pages) |
22 November 2013 | Appointment of Ms Fabienne Louise Gould as a director (2 pages) |
11 November 2013 | Termination of appointment of Juliette Wynne Jones as a director (1 page) |
11 November 2013 | Termination of appointment of Juliette Wynne Jones as a director (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
10 September 2012 | Termination of appointment of Nicholas Geatches as a director (1 page) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Termination of appointment of Nicholas Geatches as a director (1 page) |
8 September 2012 | Secretary's details changed for Mr Elliot David Charles-Moss on 8 September 2012 (1 page) |
8 September 2012 | Secretary's details changed for Mr Elliot David Charles-Moss on 8 September 2012 (1 page) |
8 September 2012 | Secretary's details changed for Mr Elliot David Charles-Moss on 8 September 2012 (1 page) |
8 September 2012 | Director's details changed for Mr Elliot David Charles-Moss on 8 September 2012 (2 pages) |
8 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 September 2012 | Director's details changed for Mr Elliot David Charles-Moss on 8 September 2012 (2 pages) |
8 September 2012 | Termination of appointment of Thomas Prentice as a director (1 page) |
8 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 September 2012 | Director's details changed for Mr Elliot David Charles-Moss on 8 September 2012 (2 pages) |
8 September 2012 | Termination of appointment of Thomas Prentice as a director (1 page) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
27 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
8 November 2011 | Appointment of Mr Christopher Michael Brooke as a director (2 pages) |
8 November 2011 | Appointment of Mr Christopher Michael Brooke as a director (2 pages) |
21 October 2011 | Termination of appointment of Thomas Prentice as a secretary (1 page) |
21 October 2011 | Termination of appointment of Thomas Prentice as a secretary (1 page) |
20 October 2011 | Appointment of Mr Elliot David Charles-Moss as a secretary (1 page) |
20 October 2011 | Appointment of Mr Elliot David Charles-Moss as a secretary (1 page) |
20 October 2011 | Termination of appointment of Thomas Prentice as a secretary (1 page) |
20 October 2011 | Termination of appointment of Thomas Prentice as a secretary (1 page) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
3 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for Guy James Morley on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Elliot David Charles-Moss on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Elliot David Charles-Moss on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Juliette Wynne Jones on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Nicholas David Geatches on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Juliette Wynne Jones on 30 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for Nicholas David Geatches on 30 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Guy James Morley on 30 August 2010 (2 pages) |
18 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
11 September 2009 | Appointment terminated director laura freeman (1 page) |
11 September 2009 | Director appointed mr elliot david charles-moss (1 page) |
11 September 2009 | Appointment terminated director laura freeman (1 page) |
11 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
11 September 2009 | Director appointed mr elliot david charles-moss (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 September 2007 | Return made up to 31/08/07; change of members (8 pages) |
14 September 2007 | Return made up to 31/08/07; change of members (8 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
17 May 2007 | Return made up to 30/04/07; change of members (8 pages) |
17 May 2007 | Return made up to 30/04/07; change of members (8 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
31 August 2006 | Return made up to 27/07/06; full list of members (9 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
15 September 2005 | Return made up to 27/07/05; full list of members (9 pages) |
15 September 2005 | Return made up to 27/07/05; full list of members (9 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
25 May 2005 | Accounts for a dormant company made up to 31 July 2004 (3 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
9 December 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
2 December 2003 | Return made up to 27/07/03; full list of members
|
2 December 2003 | Return made up to 27/07/03; full list of members
|
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2003 | Return made up to 27/07/02; full list of members
|
21 November 2003 | Return made up to 27/07/02; full list of members
|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
14 June 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
14 May 2002 | Return made up to 27/07/01; full list of members
|
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | Return made up to 27/07/01; full list of members
|
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned;director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
18 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
18 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Return made up to 27/07/99; full list of members
|
7 October 1999 | Return made up to 27/07/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
22 February 1999 | Return made up to 27/07/98; full list of members (5 pages) |
22 February 1999 | Return made up to 27/07/98; full list of members (5 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (3 pages) |
22 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
22 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
29 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
29 October 1996 | New director appointed (2 pages) |
13 December 1995 | Ad 05/12/95--------- £ si 4@250=1000 £ ic 1/1001 (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 10 great james street london WC1N 3DQ (1 page) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | Ad 05/12/95--------- £ si 4@250=1000 £ ic 1/1001 (2 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 10 great james street london WC1N 3DQ (1 page) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 December 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 July 1995 | Incorporation (16 pages) |
27 July 1995 | Incorporation (16 pages) |