London
W11 1HT
Director Name | Vanessa Countouris |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 October 1995(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Secretary Name | Mr Derek Treadwell |
---|---|
Status | Current |
Appointed | 28 May 2014(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Director Name | Mr Derek Treadwell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2014(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Product Designer |
Country of Residence | England |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Director Name | Ms Joanne Muir |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42a Leamington Road Villas London W11 1HT |
Director Name | Mrs Celia Catherine Greig |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2015(20 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Householder |
Country of Residence | England |
Correspondence Address | Flat 4, 42 Leamington Road Villas London W11 1HT |
Director Name | Marina Coriolano Lykourezos |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 42 Leamington Road Villas London W11 1HP |
Director Name | Patricia Ruth Garner |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Textile Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Secretary Name | Mr Albert Peng Hui Kueh |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Director Name | Simon David Biggerstaff |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1998(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2002) |
Role | Investor |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Secretary Name | Ashe Countouris |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 2001(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 May 2014) |
Role | Music |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Director Name | Charles Watson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2004) |
Role | Film Director |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Director Name | Janek Lesiniak |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 March 2004(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2007) |
Role | Actor |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Director Name | Lucia Di Ciacca |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2014) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Director Name | Mr Frederick James Sherman |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2007(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 June 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Director Name | Lara Arabella Sidawi |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2009) |
Role | Energy Consultant |
Correspondence Address | 42a Leamington Road Villas London W11 1HT |
Director Name | Rodrigo De Santiago |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Venezuela |
Status | Resigned |
Appointed | 01 January 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 November 2012) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 135 Notting Hill Gate London W11 3LB |
Director Name | Mr Andrew Gardiner |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2015) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Secretary Name | Mr Frederick James Sherman |
---|---|
Status | Resigned |
Appointed | 29 May 2014(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 2015) |
Role | Company Director |
Correspondence Address | 42 Leamington Road Villas London W11 1HT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Rachel Futerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 42 Leamington Road Villas London W11 1HT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | Albert Peng Hui Kuem 25.00% Ordinary |
---|---|
1 at £1 | Andrew Gardiner 25.00% Ordinary |
1 at £1 | Kenneth James Scott Greig & Celia Catherine Greig 25.00% Ordinary |
1 at £1 | Vanessa Countouris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,345 |
Cash | £1,015 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
16 July 2022 | Appointment of Ms Georgia Daisy Cotton as a director on 15 July 2022 (2 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
11 July 2022 | Termination of appointment of Celia Catherine Greig as a director on 1 July 2022 (1 page) |
31 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
5 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
24 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (3 pages) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mrs Celia Catherine Greig as a director on 13 November 2015 (2 pages) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Appointment of Mrs Celia Catherine Greig as a director on 13 November 2015 (2 pages) |
26 August 2015 | Appointment of Ms Joanne Muir as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms Joanne Muir as a director on 1 August 2015 (2 pages) |
26 August 2015 | Appointment of Ms Joanne Muir as a director on 1 August 2015 (2 pages) |
25 August 2015 | Termination of appointment of Frederick James Sherman as a director on 29 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Frederick James Sherman as a director on 29 June 2015 (1 page) |
27 July 2015 | Termination of appointment of Andrew Gardiner as a director on 22 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Frederick James Sherman as a secretary on 29 June 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Termination of appointment of Andrew Gardiner as a director on 22 July 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Termination of appointment of Frederick James Sherman as a secretary on 29 June 2015 (1 page) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Appointment of Mr Derek Treadwell as a secretary on 28 May 2014 (2 pages) |
16 July 2014 | Termination of appointment of Albert Peng Hui Kueh as a secretary on 28 May 2014 (1 page) |
16 July 2014 | Appointment of Mr Derek Treadwell as a secretary on 28 May 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 July 2014 | Termination of appointment of Albert Peng Hui Kueh as a secretary on 28 May 2014 (1 page) |
9 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
6 June 2014 | Registered office address changed from C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB on 6 June 2014 (1 page) |
6 June 2014 | Register inspection address has been changed from C/O C/O Cunningham & Co 135 Notting Hill Gate London W11 3LB United Kingdom (1 page) |
6 June 2014 | Termination of appointment of Ashe Countouris as a secretary (1 page) |
6 June 2014 | Appointment of Mr Frederick James Sherman as a secretary (2 pages) |
6 June 2014 | Director's details changed for Mr Frederick James Sherman on 29 May 2014 (2 pages) |
6 June 2014 | Registered office address changed from C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Lucia Di Ciacca as a director (1 page) |
6 June 2014 | Termination of appointment of Lucia Di Ciacca as a director (1 page) |
6 June 2014 | Appointment of Mr Derek Treadwell as a director (2 pages) |
6 June 2014 | Registered office address changed from C/O C/O Cunninghams 1St Floor 135 Notting Hill Gate London W11 3LB on 6 June 2014 (1 page) |
6 June 2014 | Termination of appointment of Ashe Countouris as a secretary (1 page) |
6 June 2014 | Appointment of Mr Derek Treadwell as a director (2 pages) |
6 June 2014 | Appointment of Mr Andrew Gardiner as a director (2 pages) |
6 June 2014 | Termination of appointment of Lucia Di Ciacca as a director (1 page) |
6 June 2014 | Appointment of Mr Andrew Gardiner as a director (2 pages) |
6 June 2014 | Register inspection address has been changed from C/O C/O Cunningham & Co 135 Notting Hill Gate London W11 3LB United Kingdom (1 page) |
6 June 2014 | Termination of appointment of Lucia Di Ciacca as a director (1 page) |
6 June 2014 | Director's details changed for Mr Frederick James Sherman on 29 May 2014 (2 pages) |
6 June 2014 | Termination of appointment of Ashe Countouris as a secretary (1 page) |
6 June 2014 | Termination of appointment of Ashe Countouris as a secretary (1 page) |
6 June 2014 | Appointment of Mr Frederick James Sherman as a secretary (2 pages) |
22 November 2013 | Termination of appointment of Rodrigo De Santiago as a director (1 page) |
22 November 2013 | Termination of appointment of Patricia Garner as a director (1 page) |
22 November 2013 | Termination of appointment of Rodrigo De Santiago as a director (1 page) |
22 November 2013 | Termination of appointment of Patricia Garner as a director (1 page) |
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (7 pages) |
22 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
4 March 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (8 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
9 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (8 pages) |
7 January 2012 | Register(s) moved to registered office address (1 page) |
7 January 2012 | Register(s) moved to registered office address (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
11 December 2009 | Director's details changed for Patricia Ruth Garner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Patricia Ruth Garner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Rodrigo De Santiago on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Frederick James Sherman on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Ashe Countouris on 1 October 2009 (1 page) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Director's details changed for Lucia Di Ciacca on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lucia Di Ciacca on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Ashe Countouris on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Patricia Ruth Garner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Frederick James Sherman on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Vanessa Countouris on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lucia Di Ciacca on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Ashe Countouris on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Frederick James Sherman on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Vanessa Countouris on 1 October 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Secretary's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Vanessa Countouris on 1 October 2009 (2 pages) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
11 December 2009 | Director's details changed for Rodrigo De Santiago on 1 October 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Director's details changed for Mr Albert Peng Hui Kueh on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Rodrigo De Santiago on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated director lara sidawi (1 page) |
24 August 2009 | Appointment terminated director lara sidawi (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 42 leamington road villas london W11 1HP (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 42 leamington road villas london W11 1HP (1 page) |
18 August 2009 | Return made up to 27/10/08; no change of members (8 pages) |
18 August 2009 | Return made up to 27/10/08; no change of members (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | Return made up to 27/10/07; full list of members
|
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | Return made up to 27/10/07; full list of members
|
2 February 2008 | New director appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 November 2006 | Return made up to 27/10/06; full list of members (10 pages) |
14 November 2006 | Return made up to 27/10/06; full list of members (10 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 November 2005 | Return made up to 27/10/05; full list of members (10 pages) |
1 November 2005 | Return made up to 27/10/05; full list of members (10 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Return made up to 27/10/04; full list of members
|
30 November 2004 | Return made up to 27/10/04; full list of members
|
30 November 2004 | New director appointed (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 October 2003 | Return made up to 27/10/03; full list of members (10 pages) |
18 October 2003 | Return made up to 27/10/03; full list of members (10 pages) |
12 September 2003 | Return made up to 27/10/02; full list of members
|
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | Return made up to 27/10/02; full list of members
|
12 September 2003 | New director appointed (2 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Return made up to 27/10/01; full list of members (8 pages) |
3 September 2002 | Return made up to 27/10/01; full list of members (8 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
27 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
10 March 2000 | Return made up to 27/10/99; full list of members (8 pages) |
10 March 2000 | Return made up to 27/10/99; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
2 March 1999 | Return made up to 27/10/98; no change of members (4 pages) |
2 March 1999 | Return made up to 27/10/98; no change of members (4 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
17 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
17 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (7 pages) |
20 June 1997 | Ad 01/01/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
20 June 1997 | Ad 01/01/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
29 January 1997 | Ad 27/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 1997 | Return made up to 27/10/96; full list of members
|
29 January 1997 | Return made up to 27/10/96; full list of members
|
29 January 1997 | Ad 27/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New secretary appointed;new director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 83 leonard street london EC2A 4QS (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 83 leonard street london EC2A 4QS (1 page) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
27 October 1995 | Incorporation (16 pages) |
27 October 1995 | Incorporation (16 pages) |