London
W1K 3JL
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2008(13 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Neil Kerr Gilchrist |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Raymond Cam |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 24 Park Road Regents Park London NW1 4SH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Donald Malcolm Barry Drewett |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 32 Cochrane Close Cochrane Street London NW8 7NS |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Leslie Henry Lord |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 January 2009) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Lodge Farm Epping Green Little Berkhamsted Hertfordshire SG13 8NQ |
Director Name | Mr Howard Nigel Sharpstone |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1996) |
Role | Director Property Compny |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elsworthy Rise London NW3 3SH |
Director Name | Carolyn Bird |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1996) |
Role | Chairman Charity |
Correspondence Address | Waverley Lodge Drive Loudwater Rickmansworth Hertfordshire WD3 4PT |
Director Name | Charlotte Ann Gibson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1996) |
Role | Researcher |
Correspondence Address | 22 Cochrane Close 27-37 Cochrane Street London NW8 7NS |
Director Name | Ruth Erika Selig |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 20 Cochrane Close Cochrane Street London NW9 7NS |
Director Name | Rashbinder Nagra |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 August 2006) |
Role | IT Consultant |
Correspondence Address | 18 Cochrane Close Cochrane Street London NW8 7NS |
Director Name | Alessandro Ricci |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2008) |
Role | Translator |
Correspondence Address | 30 Cochrane Close Cochrane Street London NW8 7NS |
Director Name | Ms Clare Elizabeth Robson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Mr Paul Cleaver |
---|---|
Status | Resigned |
Appointed | 30 November 2009(14 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 2010) |
Role | Company Director |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Wood Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | Thackeray House Gilbert Road London SE11 4NL |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2001(6 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 February 2006) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | MAPA Management & Administration Servces Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2008) |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 August 2019) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 66 Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Behnam Amirmoezi 6.67% Ordinary |
---|---|
1 at £1 | Brahim Razgallah 6.67% Ordinary |
1 at £1 | Daniel Kattan 6.67% Ordinary |
1 at £1 | David Mark Layton 6.67% Ordinary |
1 at £1 | Dr Madeline Jane Fraser 6.67% Ordinary |
1 at £1 | Marina Ricci 6.67% Ordinary |
1 at £1 | Mr A.a. Ahmed 6.67% Ordinary |
1 at £1 | Mr Leslie Henry Lord & Mrs Emma Louise Lord 6.67% Ordinary |
1 at £1 | Mr N. Patel 6.67% Ordinary |
1 at £1 | Mrs Elisa Roser 6.67% Ordinary |
1 at £1 | Mrs Felicity Royan 6.67% Ordinary |
1 at £1 | Ms Natasha Pardis Sai 6.67% Ordinary |
1 at £1 | Nooreddin Tayebi 6.67% Ordinary |
1 at £1 | Robert Alan Edwards 6.67% Ordinary |
1 at £1 | Samantha Harrison 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,144 |
Net Worth | £88,106 |
Cash | £73,390 |
Current Liabilities | £12,701 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
2 October 2020 | Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE United Kingdom to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019 (1 page) |
7 November 2019 | Registered office address changed from 3 Park Road Park Road Teddington TW11 0AP England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page) |
27 August 2019 | Termination of appointment of Urang Property Management Limited as a secretary on 27 August 2019 (1 page) |
27 August 2019 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 3 Park Road Park Road Teddington TW11 0AP on 27 August 2019 (1 page) |
11 July 2019 | Secretary's details changed for Urang Property Management Limited on 24 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
10 March 2015 | Termination of appointment of Clare Elizabeth Robson as a director on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Clare Elizabeth Robson as a director on 10 March 2015 (1 page) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 May 2010 | Director's details changed for Robert Alan Edwards on 15 February 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Termination of appointment of Paul Cleaver as a secretary (1 page) |
11 May 2010 | Termination of appointment of Paul Cleaver as a secretary (1 page) |
11 May 2010 | Director's details changed for Ms Clare Elizabeth Robson on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ms Clare Elizabeth Robson on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Abteen Sai on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Abteen Sai on 15 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Robert Alan Edwards on 15 February 2010 (2 pages) |
9 February 2010 | Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 9 February 2010 (1 page) |
29 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 December 2009 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
1 December 2009 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
30 November 2009 | Appointment of Mr. Paul Cleaver as a secretary (1 page) |
30 November 2009 | Appointment of Mr. Paul Cleaver as a secretary (1 page) |
29 September 2009 | Return made up to 22/09/09; full list of members (8 pages) |
29 September 2009 | Return made up to 22/09/09; full list of members (8 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 February 2009 | Appointment terminated director leslie lord (1 page) |
3 February 2009 | Appointment terminated director leslie lord (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
28 January 2009 | Director appointed mr abteen sai (1 page) |
28 January 2009 | Director appointed ms clare elizabeth robson (1 page) |
28 January 2009 | Director appointed mr abteen sai (1 page) |
28 January 2009 | Director appointed ms clare elizabeth robson (1 page) |
30 October 2008 | Return made up to 22/09/08; full list of members (8 pages) |
30 October 2008 | Return made up to 22/09/08; full list of members (8 pages) |
30 October 2008 | Appointment terminated director alessandro ricci (1 page) |
30 October 2008 | Appointment terminated director alessandro ricci (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
20 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
20 May 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 March 2008 | Appointment terminated secretary mapa management & administration servces LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary mapa management & administration servces LIMITED (1 page) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 November 2007 | Return made up to 22/09/07; full list of members (6 pages) |
30 November 2007 | Return made up to 22/09/07; full list of members (6 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: lynwood house 10 victors way barnet EN5 5TZ (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: lynwood house 10 victors way barnet EN5 5TZ (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
26 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (10 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (10 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 December 2004 | Return made up to 22/09/04; full list of members (9 pages) |
1 December 2004 | Return made up to 22/09/04; full list of members (9 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
13 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 November 2002 | Return made up to 22/09/02; full list of members (10 pages) |
7 November 2002 | Return made up to 22/09/02; full list of members (10 pages) |
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 November 2001 | Return made up to 22/09/01; full list of members (12 pages) |
2 November 2001 | Return made up to 22/09/01; full list of members (12 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: thackeray house gilbert road london SE11 4NL (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: thackeray house gilbert road london SE11 4NL (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
14 November 2000 | Return made up to 22/09/00; full list of members (12 pages) |
14 November 2000 | Return made up to 22/09/00; full list of members (12 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
14 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 22/09/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
19 October 1998 | Return made up to 22/09/98; full list of members
|
19 October 1998 | Return made up to 22/09/98; full list of members
|
2 March 1998 | Return made up to 22/09/97; no change of members
|
2 March 1998 | Return made up to 22/09/97; no change of members
|
18 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
29 January 1997 | Return made up to 22/09/96; full list of members (5 pages) |
29 January 1997 | Return made up to 22/09/96; full list of members (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 January 1997 | Ad 22/05/96--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
15 January 1997 | Ad 22/05/96--------- £ si 15@1=15 £ ic 2/17 (2 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
7 June 1996 | Accounting reference date notified as 31/03 (1 page) |
7 June 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | New director appointed (2 pages) |
22 September 1995 | Incorporation (24 pages) |
22 September 1995 | Incorporation (24 pages) |