First Floor
London
W1D 3BU
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months |
Correspondence Address | 17 Carlisle Street First Floor London W1D 3BU |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | 17 Carlisle Street First Floor London W1D 3BU |
Director Name | Julian Richard Beardsley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 27 Moring Road London SW17 8DN |
Director Name | Mark William Denton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Sussex Court 50 Roan Street Greenwich London SE10 9JT |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 1999) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 29 January 1999) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2004) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley-Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2009) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Apartment 717, Al Arta 1, PO Box 500462 The Greens, Emirates Golf Club Dubai United Arab Emirates |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(13 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 October 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Estate Kosmos Hartbeespoort, 0261 South Africa |
Director Name | Ms Nancy Bennett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(18 years after company formation) |
Appointment Duration | 4 years (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 152 Wooton Avenue Western Extension Benoni 1501 South Africa |
Director Name | Mrs Margaret Louise Janke |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2017(22 years after company formation) |
Appointment Duration | 3 years (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 56 Cannon Crescent Ifafi Hartbeespoort 0216 South Africa |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1995(same day as company formation) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Director Name | McWilliams, Dudley & Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2004) |
Correspondence Address | 7-11 Kensington High Street London W8 5NP |
Telephone | 020 72552337 |
---|---|
Telephone region | London |
Registered Address | 19 The Circle Queen Elizabeth Street London SE1 2JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
35k at £1 | Kpm Capital Ventures LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £708,534 |
Cash | £603 |
Current Liabilities | £951,653 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
10 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 November 2020 | Termination of appointment of Margaret Louise Janke as a director on 2 November 2020 (1 page) |
4 November 2020 | Appointment of Ms Sarah Amy Grice as a director on 2 November 2020 (2 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
27 November 2019 | Registered office address changed from 2nd Floor 22 Eastcheap London EC3M 1EU England to First Floor 10 Philpot Lane London EC3M 8AA on 27 November 2019 (1 page) |
7 June 2019 | Registered office address changed from 1-7 Harley Street London W1G 9QD United Kingdom to 2nd Floor 22 Eastcheap London EC3M 1EU on 7 June 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
25 February 2019 | Cessation of Kpm Capital Ventures Llp as a person with significant control on 4 February 2019 (1 page) |
25 February 2019 | Notification of Pietro Carenza as a person with significant control on 4 February 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 November 2017 | Appointment of Ms. Margaret Louise Janke as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Ms. Margaret Louise Janke as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Nancy Bennett as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Nancy Bennett as a director on 1 November 2017 (1 page) |
31 October 2017 | Registered office address changed from 1-7 Harley Street London W1N 1DA to 1-7 Harley Street London W1G 9QD on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 1-7 Harley Street London W1N 1DA to 1-7 Harley Street London W1G 9QD on 31 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
3 February 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Register(s) moved to registered inspection location 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
9 October 2015 | Register(s) moved to registered inspection location 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
9 October 2015 | Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
29 May 2015 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
11 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered office address (1 page) |
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered office address (1 page) |
11 October 2013 | Appointment of Ms Nancy Bennett as a director (2 pages) |
11 October 2013 | Appointment of Ms Nancy Bennett as a director (2 pages) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
7 October 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
3 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
2 February 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
2 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
2 February 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
2 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
2 February 2011 | Director's details changed for Honourable Andrew Moray Stuart on 1 December 2010 (2 pages) |
28 October 2010 | Register inspection address has been changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB (1 page) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Register inspection address has been changed from 4Th Floor 22 Buckingham Gate London SW1E 6LB (1 page) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
18 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (2 pages) |
28 October 2009 | Director's details changed for Edwardson Parker Associates Limited on 9 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Edwardson Parker Associates Limited on 9 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for P & T Secretaries Limited on 9 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Secretary's details changed for P & T Secretaries Limited on 9 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for P & T Secretaries Limited on 9 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Edwardson Parker Associates Limited on 9 October 2009 (2 pages) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
9 September 2009 | Appointment terminated director john wortley-hunt (1 page) |
9 September 2009 | Director appointed mr. Andrew moray stuart (1 page) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
16 April 2009 | Accounts for a small company made up to 30 June 2008 (4 pages) |
3 November 2008 | Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
3 November 2008 | Director's change of particulars / john wortley hunt / 06/12/2004 (2 pages) |
3 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
17 April 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
7 June 2007 | Memorandum and Articles of Association (19 pages) |
7 June 2007 | Memorandum and Articles of Association (19 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
16 May 2007 | £ nc 20000/100000 10/05/07 (2 pages) |
16 May 2007 | Ad 15/05/07--------- £ si 15000@1=15000 £ ic 20000/35000 (1 page) |
16 May 2007 | £ nc 20000/100000 10/05/07 (2 pages) |
16 May 2007 | Ad 15/05/07--------- £ si 15000@1=15000 £ ic 20000/35000 (1 page) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
7 November 2006 | Location of debenture register (1 page) |
7 November 2006 | Location of debenture register (1 page) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
21 April 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
17 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
17 October 2005 | Director's particulars changed (1 page) |
5 August 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
5 August 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
12 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
12 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
21 January 2005 | New director appointed (4 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (4 pages) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
3 August 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
26 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
26 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
24 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
6 June 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
23 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 July 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
16 October 2000 | Return made up to 09/10/00; full list of members
|
16 October 2000 | Return made up to 09/10/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
26 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page) |
10 March 2000 | New director appointed (8 pages) |
10 March 2000 | New director appointed (8 pages) |
9 November 1999 | Return made up to 09/10/99; full list of members
|
9 November 1999 | Return made up to 09/10/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
26 April 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | New secretary appointed (2 pages) |
15 October 1998 | Return made up to 09/10/98; full list of members
|
15 October 1998 | Return made up to 09/10/98; full list of members
|
18 June 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 June 1998 | Full accounts made up to 30 June 1997 (9 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB (1 page) |
3 June 1998 | New director appointed (2 pages) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
2 March 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
21 January 1998 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
21 January 1998 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Resolutions
|
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
13 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
13 October 1997 | Return made up to 09/10/97; full list of members (6 pages) |
25 September 1997 | New director appointed (10 pages) |
25 September 1997 | New director appointed (10 pages) |
24 September 1997 | New director appointed (13 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (13 pages) |
24 September 1997 | Director resigned (1 page) |
17 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
17 March 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
14 January 1997 | Memorandum and Articles of Association (11 pages) |
14 January 1997 | Memorandum and Articles of Association (11 pages) |
13 January 1997 | Company name changed beaumontstar LIMITED\certificate issued on 14/01/97 (2 pages) |
13 January 1997 | Company name changed beaumontstar LIMITED\certificate issued on 14/01/97 (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
31 October 1996 | Return made up to 09/10/96; full list of members
|
31 October 1996 | Return made up to 09/10/96; full list of members
|
8 October 1996 | Memorandum and Articles of Association (10 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | £ nc 10000/20000 25/09/96 (1 page) |
8 October 1996 | Memorandum and Articles of Association (10 pages) |
8 October 1996 | £ nc 10000/20000 25/09/96 (1 page) |
8 October 1996 | Resolutions
|
8 October 1996 | Ad 25/09/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
8 October 1996 | Ad 25/09/96--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
18 March 1996 | Nc inc already adjusted 06/03/96 (1 page) |
18 March 1996 | Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1996 | Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1996 | Nc inc already adjusted 06/03/96 (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Memorandum and Articles of Association (11 pages) |
18 March 1996 | Memorandum and Articles of Association (11 pages) |
18 March 1996 | Resolutions
|
3 January 1996 | Director resigned (1 page) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | New director appointed (7 pages) |
3 January 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (7 pages) |
3 January 1996 | New director appointed (7 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page) |
3 January 1996 | New secretary appointed (2 pages) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Registered office changed on 03/01/96 from: bell house 175 regent street london W1R 7FB (1 page) |
3 January 1996 | Secretary resigned (1 page) |
3 January 1996 | New director appointed (7 pages) |
29 December 1995 | Accounting reference date notified as 30/06 (1 page) |
29 December 1995 | Accounting reference date notified as 30/06 (1 page) |
28 December 1995 | Resolutions
|
28 December 1995 | Registered office changed on 28/12/95 from: 788-790 finchley road london NW11 7UR (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: 788-790 finchley road london NW11 7UR (1 page) |
28 December 1995 | Resolutions
|
9 October 1995 | Incorporation (30 pages) |
9 October 1995 | Incorporation (30 pages) |