Edenburg, Rivonia
Johannesburg
Gauteng 2128
Foreign
Secretary Name | Ms Rosalene Dunn-Blatch |
---|---|
Status | Current |
Appointed | 01 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | PO Box 2475 Trade Development House Eden Gardens 16 Wessel Road, Rivonia Johannesburg Gauteng 2128 |
Director Name | Ms Maria (May) Demertzi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 18 December 2015(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | International Liaison Officer |
Country of Residence | Greece |
Correspondence Address | 1 Morihovou Square Greek International Business Association Thessaloniki 546 25 |
Director Name | Ms Lesley Janet Batchelor-Collins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Export House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FT |
Director Name | Mr James (Jim) Foley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 June 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | University Director |
Country of Residence | United States |
Correspondence Address | Turner Centre For Entrepreneurship Bradley Univers 1501 W. Bradley Avenue Peoria Illinois 61625 United States |
Director Name | Roderick John Paton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Role | Deputy Dir - Bucks. College |
Correspondence Address | Wickets Wilton Lane Jordans Beaconsfield Buckinghamshire HP9 2TB |
Director Name | Robin Thomas Ebers |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 September 1996) |
Role | Export Training |
Correspondence Address | Haelmere Salisbury Road Woking Surrey GU22 7UR |
Director Name | Leena Marketta Toivonen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 28 June 1996(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 1998) |
Role | Senior Vice President |
Correspondence Address | Kauppalantie 27-29 A7 Helsinki Fi00320 |
Director Name | Salvatore Parano |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 September 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 September 2001) |
Role | Trade Trainer |
Correspondence Address | Via Pescaglia 96 Pal D Int 22 Rome 00146 |
Director Name | Dupuis Sylvain |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 September 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 1998) |
Role | Company Director |
Correspondence Address | 113 Av Du Roule Neuilly 92200 |
Director Name | Rita Margaret Hogg |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | 7 Exmoor Close North Hykeham Lincoln LN6 9PW |
Director Name | Susan Morrell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 September 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 1997) |
Role | Company Director |
Correspondence Address | 24 Hamilton Road Moorooka Brisbane 4105 |
Secretary Name | Robin Thomas Ebers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1996(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 2 Seabrook Close Aldwick West Sussex PO21 3UT |
Director Name | Tuovi Elina Haikala |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 November 1998(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 December 2002) |
Role | Vice President |
Correspondence Address | Riistavuorenkuja 4 I 111 Helsinki Fin 00320 Foreign |
Director Name | Michael Chant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 December 2002) |
Role | Manager |
Correspondence Address | 70 Springbank Road Panorama 5041 Australia |
Director Name | Frank Hauwert |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 September 2001) |
Role | Managing Director |
Correspondence Address | Carneool Straat, 52 Leiden 2332 Kc |
Secretary Name | Mr Adriaan Roelof Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2000) |
Role | Exporter |
Correspondence Address | 4 London Road Roade Northampton Northamptonshire NN7 2NL |
Director Name | Avner Portnoy |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 September 2000(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 19 Hamared Saint Gan Rashal Hertzelia Foreign Israel |
Secretary Name | Mrs Sonia Dixon Hibbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | 14 Mayfield Drive Kenilworth Warwickshire CV8 2SW |
Secretary Name | Ian Robert Felps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 28 Eton Way Silvertree Estate Westlake Western Cape 7945 South Africa |
Director Name | Silvia Daniela Giuffrida |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2002(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 May 2006) |
Role | Trade Commissioner |
Correspondence Address | Via Umberto Saba 12 Scala B Int 7 00144 Roma Eur Italy |
Director Name | Christian John O'Shea |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 2003) |
Role | Education Manager |
Correspondence Address | 14 Inverness Road Fairview Dublin 03 Irish |
Director Name | Prof Dr Ali Sait Sevgener |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 17 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2005) |
Role | Professor |
Correspondence Address | Acibadem Cad Menekse Sokak 2/5 Istanbul 81020 Foreign |
Director Name | Caroline Jeanne Tompkins |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Candian |
Status | Resigned |
Appointed | 17 October 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2005) |
Role | President |
Correspondence Address | 203-95 Beech Ottawa Ontario K15 3j7 Foreign |
Director Name | Mr James Foley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2004(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 September 2012) |
Role | Lecturer |
Country of Residence | United States |
Correspondence Address | 2205 W. Ayres West Peoria Illinois 61604 United States |
Director Name | Mrs Inger Marie Jensen |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 May 2005(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2010) |
Role | Education |
Country of Residence | Norway |
Correspondence Address | Grefsrudveien 3 Holmestrand N-3080 Norway |
Director Name | Mr Pablo Alberto Orlandi |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 18 April 2006(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2010) |
Role | Economist |
Country of Residence | Argentina |
Correspondence Address | 2349 Av. Del Libertador 2349 6 B Buenos Aires 1425 Argentina |
Secretary Name | Mib Diana Helena Silveira |
---|---|
Nationality | Argentina |
Status | Resigned |
Appointed | 16 July 2007(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2010) |
Role | Project Manager |
Correspondence Address | 1079 Larrea Ciudad De Buenos Aires C1117abe Argentina |
Director Name | Dr Romuald Rudzki |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealand/British |
Status | Resigned |
Appointed | 01 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 116 Pahiatua Track Rd1 Palmerston North 4471 New Zealand |
Director Name | Mr Hasse Karlsson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 10 July 2015) |
Role | President |
Country of Residence | Sweden |
Correspondence Address | 26 Ringstedsgatan Kista 164 48 |
Director Name | Dr Sara Jackson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2012(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2015) |
Role | University Lecturer |
Country of Residence | United States |
Correspondence Address | 13726 Wilderness Creek Drive San Antonio Texas Tx78231 |
Director Name | Mrs Michelle Kung |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Taiwan Roc |
Status | Resigned |
Appointed | 28 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 December 2015) |
Role | Executive Director |
Country of Residence | Taiwan |
Correspondence Address | 6f, No 333, Sec 1 Keeling Rd Xinyi Dist. Taipei City 110 00110 |
Director Name | Ms Dianne Tipping |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2018) |
Role | Chairman: Export Council Of Australia |
Country of Residence | Australia |
Correspondence Address | Level 2, Export House 22 Pitt Street Sydney New South Wales 02001 |
Director Name | Ms Christine Rosetta Schrage |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2015(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2018) |
Role | University Professor |
Country of Residence | United States |
Correspondence Address | 4 Old Park Lane, Mayfair, London 4 Old Park Lane Mayfair London W1K 1QW |
Secretary Name | The Buckinghamshire College (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | Queen Alexandra Road High Wycombe Bucks HP11 2JZ |
Telephone | 020 33181006 |
---|---|
Telephone region | London |
Registered Address | 4 Old Park Lane, Mayfair, London 4 Old Park Lane Mayfair London W1K 1QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £24,763 |
Cash | £21,582 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
2 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
1 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
8 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 June 2018 | Appointment of Mr James (Jim) Foley as a director on 27 June 2018 (2 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
27 June 2018 | Termination of appointment of Christine Rosetta Schrage as a director on 27 June 2018 (1 page) |
27 June 2018 | Notification of Rosalene Sybil Dunn-Blatch as a person with significant control on 27 June 2018 (2 pages) |
7 March 2018 | Termination of appointment of Dianne Tipping as a director on 28 February 2018 (1 page) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 October 2017 | Registered office address changed from 26 York Street Westminster London W1U 6PZ to 4 Old Park Lane, Mayfair, London 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 26 York Street Westminster London W1U 6PZ to 4 Old Park Lane, Mayfair, London 4 Old Park Lane Mayfair London W1K 1QW on 30 October 2017 (1 page) |
16 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
16 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
16 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
15 November 2016 | Appointment of Ms Lesley Janet Batchelor-Collins as a director on 4 November 2016 (2 pages) |
15 November 2016 | Appointment of Ms Lesley Janet Batchelor-Collins as a director on 4 November 2016 (2 pages) |
23 March 2016 | Appointment of Ms Christine Rosetta Schrage as a director on 18 December 2015 (2 pages) |
23 March 2016 | Annual return made up to 23 February 2016 no member list (6 pages) |
23 March 2016 | Annual return made up to 23 February 2016 no member list (6 pages) |
23 March 2016 | Director's details changed for Ms Dianne Tipping on 18 December 2015 (2 pages) |
23 March 2016 | Appointment of Ms Christine Rosetta Schrage as a director on 18 December 2015 (2 pages) |
23 March 2016 | Director's details changed for Ms Dianne Tipping on 18 December 2015 (2 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Termination of appointment of Sara Jackson as a director on 18 May 2015 (1 page) |
22 March 2016 | Termination of appointment of Michelle Kung as a director on 18 December 2015 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Termination of appointment of Hasse Karlsson as a director on 10 July 2015 (1 page) |
22 March 2016 | Termination of appointment of Sara Jackson as a director on 18 May 2015 (1 page) |
22 March 2016 | Appointment of Ms Maria (May) Demertzi as a director on 18 December 2015 (2 pages) |
22 March 2016 | Termination of appointment of Hasse Karlsson as a director on 10 July 2015 (1 page) |
22 March 2016 | Appointment of Ms Maria (May) Demertzi as a director on 18 December 2015 (2 pages) |
22 March 2016 | Termination of appointment of Michelle Kung as a director on 18 December 2015 (1 page) |
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 March 2015 | Annual return made up to 23 February 2015 no member list (7 pages) |
22 March 2015 | Annual return made up to 23 February 2015 no member list (7 pages) |
22 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 April 2014 | Annual return made up to 23 February 2014 no member list (7 pages) |
24 April 2014 | Annual return made up to 23 February 2014 no member list (7 pages) |
20 March 2014 | Appointment of Mrs Michelle Kung as a director (2 pages) |
20 March 2014 | Appointment of Mrs Michelle Kung as a director (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Termination of appointment of Romuald Rudzki as a director (1 page) |
20 March 2014 | Appointment of Ms Dianne Tipping as a director (2 pages) |
20 March 2014 | Termination of appointment of Romuald Rudzki as a director (1 page) |
20 March 2014 | Appointment of Ms Dianne Tipping as a director (2 pages) |
28 March 2013 | Annual return made up to 23 February 2013 no member list (6 pages) |
28 March 2013 | Appointment of Dr Sara Jackson as a director (2 pages) |
28 March 2013 | Termination of appointment of James Foley as a director (1 page) |
28 March 2013 | Termination of appointment of James Foley as a director (1 page) |
28 March 2013 | Annual return made up to 23 February 2013 no member list (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Appointment of Dr Sara Jackson as a director (2 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
27 March 2012 | Annual return made up to 23 February 2012 no member list (6 pages) |
27 March 2012 | Annual return made up to 23 February 2012 no member list (6 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
25 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
22 March 2011 | Registered office address changed from Communications House 26 York Street Westminster London W1U 6PZ United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from W1 Office Communications House 26 York Street London W1U 6PZ on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Mr Hasse Karlsson as a director (2 pages) |
22 March 2011 | Appointment of Dr Romuald Rudzki as a director (2 pages) |
22 March 2011 | Director's details changed for Ms Rosalene Sybil Dunn-Blatch on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Ms Rosalene Sybil Dunn-Blatch on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
22 March 2011 | Appointment of Dr Romuald Rudzki as a director (2 pages) |
22 March 2011 | Registered office address changed from W1 Office Communications House 26 York Street London W1U 6PZ on 22 March 2011 (1 page) |
22 March 2011 | Termination of appointment of Pablo Orlandi as a director (1 page) |
22 March 2011 | Termination of appointment of Pablo Orlandi as a director (1 page) |
22 March 2011 | Appointment of Ms Rosalene Dunn-Blatch as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Inger Jensen as a director (1 page) |
22 March 2011 | Annual return made up to 23 February 2011 no member list (5 pages) |
22 March 2011 | Registered office address changed from Communications House 26 York Street Westminster London W1U 6PZ United Kingdom on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Mr Hasse Karlsson as a director (2 pages) |
22 March 2011 | Appointment of Ms Rosalene Dunn-Blatch as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Diana Silveira as a secretary (1 page) |
22 March 2011 | Termination of appointment of Inger Jensen as a director (1 page) |
22 March 2011 | Termination of appointment of Diana Silveira as a secretary (1 page) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
26 April 2010 | Total exemption full accounts made up to 30 June 2009 (3 pages) |
22 March 2010 | Director's details changed for James Foley on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
22 March 2010 | Director's details changed for James Foley on 20 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
21 March 2010 | Director's details changed for Pablo Alberto Orlandi on 20 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Rosalene Sybil Dunn-Blatch on 20 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Rosalene Sybil Dunn-Blatch on 20 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Inger Marie Jensen on 20 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Pablo Alberto Orlandi on 20 March 2010 (2 pages) |
21 March 2010 | Director's details changed for Inger Marie Jensen on 20 March 2010 (2 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
20 May 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
14 May 2009 | Annual return made up to 23/02/09 (3 pages) |
14 May 2009 | Annual return made up to 23/02/09 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 April 2008 | Annual return made up to 23/02/08 (3 pages) |
14 April 2008 | Annual return made up to 23/02/08 (3 pages) |
11 April 2008 | Director's change of particulars / pablo orlandi / 01/08/2007 (1 page) |
11 April 2008 | Director's change of particulars / pablo orlandi / 01/08/2007 (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | New secretary appointed (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 14 mayfield drive kenilworth warwickshire CV8 2SW (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 14 mayfield drive kenilworth warwickshire CV8 2SW (1 page) |
26 February 2007 | Annual return made up to 23/02/07 (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Annual return made up to 23/02/07 (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
19 February 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
7 April 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
8 March 2006 | Annual return made up to 23/02/06 (2 pages) |
8 March 2006 | Annual return made up to 23/02/06 (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
23 August 2005 | Resolutions
|
23 August 2005 | Resolutions
|
28 July 2005 | New director appointed (1 page) |
28 July 2005 | New director appointed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
23 March 2005 | Annual return made up to 23/02/05
|
23 March 2005 | Annual return made up to 23/02/05
|
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
19 January 2005 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (2 pages) |
31 October 2004 | New director appointed (2 pages) |
8 March 2004 | Annual return made up to 23/02/04
|
8 March 2004 | Annual return made up to 23/02/04
|
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
28 January 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
24 October 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
11 March 2003 | Annual return made up to 23/02/03
|
11 March 2003 | Annual return made up to 23/02/03
|
25 February 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
25 February 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Secretary's particulars changed (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New secretary appointed (2 pages) |
5 March 2002 | Annual return made up to 23/02/02
|
5 March 2002 | Annual return made up to 23/02/02
|
14 November 2001 | Memorandum and Articles of Association (10 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | Memorandum and Articles of Association (10 pages) |
14 November 2001 | Resolutions
|
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Total exemption full accounts made up to 30 June 2001 (3 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
29 May 2001 | Full accounts made up to 30 June 2000 (3 pages) |
29 May 2001 | Full accounts made up to 30 June 2000 (3 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
18 April 2001 | Annual return made up to 23/02/01
|
18 April 2001 | Annual return made up to 23/02/01
|
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
9 March 2000 | Annual return made up to 23/02/00
|
9 March 2000 | Annual return made up to 23/02/00
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 30 June 1999 (3 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 30 June 1999 (3 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Annual return made up to 23/02/99
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Annual return made up to 23/02/99
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
22 January 1999 | Full accounts made up to 30 June 1998 (2 pages) |
22 January 1999 | Full accounts made up to 30 June 1998 (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Annual return made up to 23/02/98
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Annual return made up to 23/02/98
|
28 October 1997 | Full accounts made up to 30 June 1997 (4 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (4 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
7 October 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
7 March 1997 | Annual return made up to 23/02/97
|
7 March 1997 | Annual return made up to 23/02/97
|
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
23 February 1996 | Incorporation (23 pages) |
23 February 1996 | Incorporation (23 pages) |