London
WC1N 3GS
Director Name | Tony Clark |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2003(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Music Producer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hayes Lane Bromley Kent BR2 9EA |
Director Name | Farquhar Donald McKay |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 16 June 2004(8 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Allerton Road London N16 5UF |
Director Name | Mr Krishna Raman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(18 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Senior Corporate Lawyer |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS |
Director Name | Ms Michele Margaret Pullan |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(20 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired Lawyer |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS |
Director Name | Ms Isabelle Beatrice Cadignan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 31 October 2017(22 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Corporate Development Director |
Country of Residence | England |
Correspondence Address | 16 Chocolate Studios Shepherdess Place London N1 7LJ |
Director Name | Mrs Raphaelle Catherine Madeleine Moysan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 21 April 2020(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Asset Management, Senior Investment Director |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS |
Director Name | Lubia Begum-Rob |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2022(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS |
Secretary Name | Ms Tertia Sefton-Green |
---|---|
Status | Current |
Appointed | 26 January 2023(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS |
Director Name | Mr Nicholas Jackson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 42a Hereford Road London W2 5AJ |
Director Name | Augustine Gregory John |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Director Of Education |
Correspondence Address | 35 Ickburgh Road London E5 8AF |
Director Name | Mr Patrick Maddams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 6 Spanish Place London W1U 3HZ |
Director Name | Mr Laurence David Elks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edenbridge Road London E9 7DR |
Director Name | Mr Nicholas Simon Riddle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Classical Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 18 North Tenter Street London E1 8DL |
Director Name | Jerry White |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Local Government Ombudsman |
Correspondence Address | 107 Manor Road London N16 5PB |
Director Name | Natalie Kathleen Wheen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Journalist |
Correspondence Address | 60 Downham Road London N1 5AY |
Secretary Name | Ms Christina Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bridgewater Road Berkhamsted Hertfordshire HP4 1HN |
Director Name | Hilary Frances Wild |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 Gilbey House 38-46 Jamestown Road London NW1 7BY |
Director Name | Tina Elizabeth Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 06 October 2014) |
Role | Music Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 20 Thornby Road London E5 9QL |
Director Name | Prof Augustine Gregory John |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ellesmere Road South Manchester M21 0TE |
Director Name | Mr Boudewijn Ferdinand Van Wijk |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Craven Cottage 2 Blackwood Close West Byfleet Surrey KT14 6PW |
Director Name | Alan Ferguson Dear |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 May 2003) |
Role | Charity Administrater |
Correspondence Address | Mayflower Cottage 46 Military Road Rye East Sussex TN31 7NY |
Director Name | Bronwen Morgan-Thomas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 February 2001) |
Role | Operations In Investment Banki |
Correspondence Address | 13 Keats Avenue Royal Victoria Dock London E16 1TW |
Director Name | Daphne Maria Ignatia Thissen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 January 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2004) |
Role | Cultural Attache |
Correspondence Address | 28 Elgin Crescent London W11 2JR |
Director Name | Michael John Charles Helston |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 July 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Colvestone Crescent London E8 2LG |
Director Name | Ms Fiona Jean Bryce |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 December 2011) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 164 Artillery Mansions 75 Victoria Street London SW1H 0HU |
Director Name | Emuoborohwo Siakpere |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2008) |
Role | Manager |
Correspondence Address | 14a Matlock Street London E14 7NN |
Director Name | Mr Stefan Wagner |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2012) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Technology Learning Centre 1 Reading Lane London E8 1GQ |
Director Name | Ms Jacqueline Kirsh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 July 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Aldermans Hill Second Floor London N13 4PN |
Website | hmdt.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88828825 |
Telephone region | London |
Registered Address | 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £417,064 |
Net Worth | £52,680 |
Cash | £51,520 |
Current Liabilities | £22,630 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
27 May 2023 | Total exemption full accounts made up to 31 August 2022 (32 pages) |
---|---|
31 January 2023 | Appointment of Ms Tertia Sefton-Green as a secretary on 26 January 2023 (2 pages) |
31 January 2023 | Memorandum and Articles of Association (31 pages) |
30 January 2023 | Resolutions
|
22 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
27 July 2022 | Appointment of Lubia Begum-Rob as a director on 17 July 2022 (2 pages) |
3 May 2022 | Memorandum and Articles of Association (40 pages) |
4 April 2022 | Resolutions
|
21 March 2022 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
21 March 2022 | Change of name notice (2 pages) |
21 March 2022 | Company name changed hackney music development trust\certificate issued on 21/03/22
|
11 March 2022 | Statement of company's objects (2 pages) |
21 January 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
3 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
8 September 2021 | Registered office address changed from 22 Aldermans Hill Second Floor London N13 4PN to 21-27 Lamb's Conduit Street Lambs Conduit Street London WC1N 3GS on 8 September 2021 (1 page) |
17 March 2021 | Full accounts made up to 31 August 2020 (28 pages) |
21 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
22 April 2020 | Appointment of Raphaelle Catherine Madeleine Moysan as a director on 21 April 2020 (2 pages) |
15 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 May 2019 | Full accounts made up to 31 August 2018 (28 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
6 April 2018 | Full accounts made up to 31 August 2017 (25 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 November 2017 | Appointment of Ms Isabelle Beatrice Cadignan as a director on 31 October 2017 (2 pages) |
13 November 2017 | Appointment of Ms Isabelle Beatrice Cadignan as a director on 31 October 2017 (2 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (27 pages) |
26 January 2017 | Full accounts made up to 31 August 2016 (27 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
8 March 2016 | Appointment of Ms Michele Margaret Pullan as a director on 25 February 2016 (2 pages) |
8 March 2016 | Appointment of Ms Michele Margaret Pullan as a director on 25 February 2016 (2 pages) |
24 December 2015 | Full accounts made up to 31 August 2015 (20 pages) |
24 December 2015 | Full accounts made up to 31 August 2015 (20 pages) |
23 November 2015 | Annual return made up to 21 November 2015 no member list (6 pages) |
23 November 2015 | Annual return made up to 21 November 2015 no member list (6 pages) |
26 October 2015 | Termination of appointment of Jacqueline Kirsh as a director on 21 July 2015 (1 page) |
26 October 2015 | Termination of appointment of Jacqueline Kirsh as a director on 21 July 2015 (1 page) |
19 December 2014 | Full accounts made up to 31 August 2014 (20 pages) |
19 December 2014 | Full accounts made up to 31 August 2014 (20 pages) |
2 December 2014 | Termination of appointment of Tina Elizabeth Jones as a director on 6 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Tina Elizabeth Jones as a director on 6 October 2014 (1 page) |
2 December 2014 | Termination of appointment of Tina Elizabeth Jones as a director on 6 October 2014 (1 page) |
2 December 2014 | Annual return made up to 21 November 2014 no member list (6 pages) |
2 December 2014 | Annual return made up to 21 November 2014 no member list (6 pages) |
4 February 2014 | Appointment of Mr Krishna Raman as a director (2 pages) |
4 February 2014 | Appointment of Mr Krishna Raman as a director (2 pages) |
17 December 2013 | Full accounts made up to 31 August 2013 (23 pages) |
17 December 2013 | Full accounts made up to 31 August 2013 (23 pages) |
22 November 2013 | Annual return made up to 21 November 2013 no member list (6 pages) |
22 November 2013 | Register inspection address has been changed from Technology Learning Centre 1 Reading Lane London Greater London E8 1GQ United Kingdom (1 page) |
22 November 2013 | Register inspection address has been changed from Technology Learning Centre 1 Reading Lane London Greater London E8 1GQ United Kingdom (1 page) |
22 November 2013 | Annual return made up to 21 November 2013 no member list (6 pages) |
21 November 2013 | Termination of appointment of Patrick Maddams as a director (1 page) |
21 November 2013 | Termination of appointment of Patrick Maddams as a director (1 page) |
21 November 2013 | Termination of appointment of Patrick Maddams as a director (1 page) |
21 November 2013 | Termination of appointment of Patrick Maddams as a director (1 page) |
15 November 2013 | Appointment of Ms Jacqueline Kirsh as a director (2 pages) |
15 November 2013 | Registered office address changed from , 22 Second Floor, 22 Aldermans Hill, London, N13 4PN, United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from , 22 Aldermans Hill, London, N13 4PN, England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from , 22 Aldermans Hill, London, N13 4PN, England on 15 November 2013 (1 page) |
15 November 2013 | Appointment of Ms Jacqueline Kirsh as a director (2 pages) |
15 November 2013 | Registered office address changed from , 22 Second Floor, 22 Aldermans Hill, London, N13 4PN, United Kingdom on 15 November 2013 (1 page) |
9 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
9 September 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (3 pages) |
4 March 2013 | Registered office address changed from , Technology Learning Centre, 1 Reading Lane, London, E8 1GQ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from , Technology Learning Centre, 1 Reading Lane, London, E8 1GQ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from , Technology Learning Centre, 1 Reading Lane, London, E8 1GQ on 4 March 2013 (1 page) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
16 November 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
16 November 2012 | Termination of appointment of Stefan Wagner as a director (1 page) |
16 November 2012 | Termination of appointment of Stefan Wagner as a director (1 page) |
16 November 2012 | Annual return made up to 25 October 2012 no member list (6 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
30 December 2011 | Termination of appointment of Fiona Bryce as a director (1 page) |
30 December 2011 | Termination of appointment of Fiona Bryce as a director (1 page) |
9 November 2011 | Annual return made up to 25 October 2011 no member list (8 pages) |
9 November 2011 | Annual return made up to 25 October 2011 no member list (8 pages) |
9 November 2011 | Termination of appointment of Michael Helston as a director (1 page) |
9 November 2011 | Termination of appointment of Michael Helston as a director (1 page) |
2 February 2011 | Memorandum and Articles of Association (17 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Statement of company's objects (1 page) |
2 February 2011 | Memorandum and Articles of Association (17 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Statement of company's objects (1 page) |
10 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Appointment of Mr Stefan Wagner as a director (2 pages) |
30 December 2010 | Appointment of Mr Stefan Wagner as a director (2 pages) |
17 November 2010 | Annual return made up to 25 October 2010 no member list (8 pages) |
17 November 2010 | Annual return made up to 25 October 2010 no member list (8 pages) |
16 November 2010 | Secretary's details changed for Adam Scott Eisenberg on 8 July 2010 (1 page) |
16 November 2010 | Secretary's details changed for Adam Scott Eisenberg on 8 July 2010 (1 page) |
16 November 2010 | Secretary's details changed for Adam Scott Eisenberg on 8 July 2010 (1 page) |
20 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
20 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
17 November 2009 | Annual return made up to 25 October 2009 no member list (6 pages) |
17 November 2009 | Annual return made up to 25 October 2009 no member list (6 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Tony Clark on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Farquhar Donald Mckay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Maddams on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Maddams on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Tony Clark on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Tina Elizabeth Jones on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael John Charles Helston on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Tina Elizabeth Jones on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael John Charles Helston on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Fiona Bryce on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Fiona Bryce on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Tony Clark on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Fiona Bryce on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Maddams on 6 November 2009 (2 pages) |
6 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Farquhar Donald Mckay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Farquhar Donald Mckay on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael John Charles Helston on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Tina Elizabeth Jones on 6 November 2009 (2 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
13 November 2008 | Annual return made up to 25/10/08 (4 pages) |
13 November 2008 | Annual return made up to 25/10/08 (4 pages) |
24 September 2008 | Appointment terminated director emuoborohwo siakpere (2 pages) |
24 September 2008 | Appointment terminated director emuoborohwo siakpere (2 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 November 2007 | Annual return made up to 25/10/07 (2 pages) |
14 November 2007 | Annual return made up to 25/10/07 (2 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
2 January 2007 | Annual return made up to 25/10/06 (6 pages) |
2 January 2007 | Annual return made up to 25/10/06 (6 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
14 December 2005 | Annual return made up to 25/10/05 (5 pages) |
14 December 2005 | Annual return made up to 25/10/05 (5 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (19 pages) |
28 October 2004 | Annual return made up to 25/10/04 (5 pages) |
28 October 2004 | Annual return made up to 25/10/04 (5 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
14 November 2003 | Annual return made up to 25/10/03 (6 pages) |
14 November 2003 | Annual return made up to 25/10/03 (6 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
3 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
1 December 2002 | Annual return made up to 25/10/02
|
1 December 2002 | Annual return made up to 25/10/02
|
11 November 2002 | Registered office changed on 11/11/02 from: second floor, maurice bishop house, 17 reading lane, london E8 1HH (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: second floor, maurice bishop house, 17 reading lane, london E8 1HH (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
13 November 2001 | Annual return made up to 25/10/01
|
13 November 2001 | Annual return made up to 25/10/01
|
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 July 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
14 November 2000 | Annual return made up to 25/10/00
|
14 November 2000 | Annual return made up to 25/10/00
|
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 November 1999 | Annual return made up to 25/10/99
|
5 November 1999 | Annual return made up to 25/10/99
|
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
19 November 1998 | Annual return made up to 25/10/98 (6 pages) |
19 November 1998 | Annual return made up to 25/10/98 (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 October 1997 | Annual return made up to 25/10/97
|
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | Annual return made up to 25/10/97
|
31 October 1997 | New director appointed (2 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | Annual return made up to 25/10/96
|
13 February 1997 | Annual return made up to 25/10/96
|
13 February 1997 | New director appointed (3 pages) |
13 February 1997 | New director appointed (3 pages) |
14 November 1995 | Accounting reference date notified as 31/03 (1 page) |
14 November 1995 | Accounting reference date notified as 31/03 (1 page) |
25 October 1995 | Incorporation (56 pages) |
25 October 1995 | Incorporation (56 pages) |