London
W5 5HT
Director Name | Dr Peter Ping Ho |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2009(13 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Mr Aubrey Andrew Thomson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Executive Chef |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Ms Sidonie Mancois |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 23 November 2022(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Yellowstone Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2012(16 years after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Secretary Name | Yellowstone Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(17 years after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Gareth Antony Williams |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 December 1999) |
Role | Advertising |
Correspondence Address | 11 Elm Grove Road London W5 3JH |
Director Name | Philip John Veasey Taylor |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 1999) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 3 Rathgar Avenue London W13 9PL |
Secretary Name | Philip John Veasey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 1999) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 3 Rathgar Avenue London W13 9PL |
Director Name | Crystal Jean Blackmore |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 1998) |
Role | Radiographer |
Correspondence Address | Garden Flat 22 Charnwood Court Ranelagh Road London W5 5RJ |
Director Name | Alan Harris Gordon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 1997) |
Role | Student |
Correspondence Address | Ground Floor Flat 16 Charnwood Court Ranelagh Road London W5 5RJ |
Secretary Name | Nicholas Patrick Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2003) |
Role | Property Manager |
Correspondence Address | Upper Mills Glyn Ceiriog Llangollen LL20 7HB Wales |
Director Name | Dr Andrew Peter Holmes |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 September 1998) |
Role | Statistician |
Correspondence Address | 16 Ranelagh Road Ealing London W5 5RJ |
Director Name | Gavin Barrie Clifton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 October 2011) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Benjamin Derrick Axford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 June 2008) |
Role | Head Hunter |
Correspondence Address | 22 Ranelagh Road London W5 5RJ |
Director Name | Dr Katharine Dorothy Hunt |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2005) |
Role | Doctor |
Correspondence Address | The Garden Flat 18 Ranelagh Road London W5 5RJ |
Director Name | Sam Gourevitch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 January 2005) |
Role | Programmer |
Correspondence Address | 15 Langham House Close Richmond Surrey TW10 7JE |
Director Name | Susan Rose Barr |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Shelly Winter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2009) |
Role | Design & Property |
Correspondence Address | 37a Ranelagh Road London W5 5RP |
Director Name | John Aylott |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2011) |
Role | Former Contractor |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mr Robin John Ketteridge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2009(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Mrs Eve Dauncey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(16 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 22b Ranelagh Road London W5 5RJ |
Director Name | Mr Richard John Pearson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2019) |
Role | Schedule Manager |
Country of Residence | England |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2006) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 19 Sunnyside Road London W5 5HT |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Walpole |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrew Matthew Pratt & Modoka Sakono 6.25% Ordinary |
---|---|
1 at £1 | Anthony J.w Shrubsall 6.25% Ordinary |
1 at £1 | Dr P. Ho 6.25% Ordinary |
1 at £1 | Michael Takla 6.25% Ordinary |
1 at £1 | Mr Andrew Ohl & Mrs Madelaine Ohl 6.25% Ordinary |
1 at £1 | Mr Aubrey Andrew Thompson 6.25% Ordinary |
1 at £1 | Mr D. Attore & Mrs D.n. Attore 6.25% Ordinary |
1 at £1 | Mr Graeme Peter Holt 6.25% Ordinary |
1 at £1 | Mr R.j.d. Pearson 6.25% Ordinary |
1 at £1 | Mr S.t. Dauncey & Mrs E.n. Dauncey 6.25% Ordinary |
1 at £1 | Mr Simon Duncan & Mrs Amanda Duncan 6.25% Ordinary |
1 at £1 | Mrs Bernadette O'leary 6.25% Ordinary |
1 at £1 | Mrs Morris & Mr Morris 6.25% Ordinary |
1 at £1 | Yellow Stone Properties LTD 6.25% Ordinary |
2 at £1 | Mr J.j. Harrold 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,158 |
Cash | £36,757 |
Current Liabilities | £36,767 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
26 June 2023 | Micro company accounts made up to 24 March 2023 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 12 January 2023 with updates (5 pages) |
16 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
24 November 2022 | Appointment of Ms Sidonie Mancois as a director on 23 November 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 24 March 2021 (3 pages) |
17 March 2021 | Micro company accounts made up to 24 March 2020 (3 pages) |
13 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
31 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
16 March 2019 | Appointment of Mr Aubrey Andrew Thomson as a director on 16 March 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
20 January 2019 | Termination of appointment of Richard John Pearson as a director on 15 January 2019 (1 page) |
20 November 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 24 March 2015 (3 pages) |
5 February 2015 | Appointment of Mr Richard John Pearson as a director on 27 May 2014 (2 pages) |
5 February 2015 | Appointment of Mr Richard John Pearson as a director on 27 May 2014 (2 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 January 2015 | Accounts for a dormant company made up to 24 March 2014 (4 pages) |
7 January 2015 | Accounts for a dormant company made up to 24 March 2014 (4 pages) |
25 January 2014 | Director's details changed for Mr Andrew Philip Ohl on 4 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Mr Andrew Philip Ohl on 4 January 2014 (2 pages) |
25 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Dr Peter Ping Ho on 13 January 2014 (2 pages) |
25 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Director's details changed for Dr Peter Ping Ho on 13 January 2014 (2 pages) |
25 January 2014 | Director's details changed for Mr Andrew Philip Ohl on 4 January 2014 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
21 December 2013 | Appointment of Yellowstone Properties Ltd as a secretary on 1 April 2013 (2 pages) |
21 December 2013 | Appointment of Yellowstone Properties Ltd as a secretary on 1 April 2013 (2 pages) |
21 December 2013 | Appointment of Yellowstone Properties Ltd as a secretary on 1 April 2013 (2 pages) |
8 April 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2013 (1 page) |
8 April 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 8 April 2013 (1 page) |
8 April 2013 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 31 March 2013 (1 page) |
22 February 2013 | Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page) |
22 February 2013 | Termination of appointment of Eve Dauncey as a director on 12 February 2013 (1 page) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (9 pages) |
15 January 2013 | Accounts for a dormant company made up to 24 March 2012 (9 pages) |
15 January 2013 | Accounts for a dormant company made up to 24 March 2012 (9 pages) |
14 May 2012 | Appointment of Mrs Eve Dauncey as a director on 24 April 2012 (2 pages) |
14 May 2012 | Appointment of Mrs Eve Dauncey as a director on 24 April 2012 (2 pages) |
27 April 2012 | Appointment of Yellowstone Properties Limited as a director on 24 April 2012 (2 pages) |
27 April 2012 | Termination of appointment of Robin John Ketteridge as a director on 24 April 2012 (1 page) |
27 April 2012 | Termination of appointment of Robin John Ketteridge as a director on 24 April 2012 (1 page) |
27 April 2012 | Appointment of Yellowstone Properties Limited as a director on 24 April 2012 (2 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Hertford Company Secretaries Limited on 12 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Susan Rose Barr as a director on 21 December 2011 (1 page) |
19 January 2012 | Termination of appointment of Susan Rose Barr as a director on 21 December 2011 (1 page) |
19 January 2012 | Termination of appointment of John Aylott as a director on 1 December 2011 (1 page) |
19 January 2012 | Termination of appointment of John Aylott as a director on 1 December 2011 (1 page) |
19 January 2012 | Termination of appointment of John Aylott as a director on 1 December 2011 (1 page) |
16 January 2012 | Director's details changed for Mr Andrew Philip Oyl on 16 January 2012 (2 pages) |
16 January 2012 | Director's details changed for Mr Andrew Philip Oyl on 16 January 2012 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 24 March 2011 (9 pages) |
3 January 2012 | Accounts for a dormant company made up to 24 March 2011 (9 pages) |
7 October 2011 | Termination of appointment of Gavin Barrie Clifton as a director on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of Gavin Barrie Clifton as a director on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of Gavin Barrie Clifton as a director on 7 October 2011 (1 page) |
23 June 2011 | Director's details changed for Dr Peter Ping Ho on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Andrew Philip Oyl on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Dr Peter Ping Ho on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for John Aylott on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Andrew Philip Oyl on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Gavin Barrie Clifton on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Susan Rose Barr on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Susan Rose Barr on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Gavin Barrie Clifton on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for John Aylott on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Robin John Ketteridge on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Robin John Ketteridge on 23 June 2011 (2 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (20 pages) |
15 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (20 pages) |
6 October 2010 | Total exemption full accounts made up to 24 March 2010 (5 pages) |
6 October 2010 | Total exemption full accounts made up to 24 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (19 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (19 pages) |
18 August 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
18 August 2009 | Total exemption full accounts made up to 24 March 2009 (6 pages) |
17 July 2009 | Director appointed mr robin john ketteridge (1 page) |
17 July 2009 | Director appointed mr robin john ketteridge (1 page) |
16 July 2009 | Director appointed mr andrew philip oyl (1 page) |
16 July 2009 | Director appointed mr andrew philip oyl (1 page) |
11 June 2009 | Director appointed john aylott (1 page) |
11 June 2009 | Director appointed john aylott (1 page) |
29 May 2009 | Director appointed dr peter ping ho (1 page) |
29 May 2009 | Director appointed dr peter ping ho (1 page) |
15 April 2009 | Appointment terminated director shelly winter (1 page) |
15 April 2009 | Appointment terminated director shelly winter (1 page) |
6 April 2009 | Return made up to 29/03/09; no change of members (11 pages) |
6 April 2009 | Return made up to 29/03/09; no change of members (11 pages) |
3 April 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
3 April 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
6 June 2008 | Appointment terminated director benjamin axford (1 page) |
6 June 2008 | Appointment terminated director benjamin axford (1 page) |
22 April 2008 | Return made up to 29/03/08; full list of members (11 pages) |
22 April 2008 | Return made up to 29/03/08; full list of members (11 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
30 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
30 November 2007 | Total exemption full accounts made up to 24 March 2007 (6 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
3 April 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
3 April 2007 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New secretary appointed (1 page) |
9 August 2006 | Secretary resigned (1 page) |
3 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
3 May 2006 | Return made up to 29/03/06; full list of members (8 pages) |
19 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 24 March 2005 (6 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
18 June 2005 | Return made up to 29/03/05; full list of members (9 pages) |
18 June 2005 | Return made up to 29/03/05; full list of members (9 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
21 January 2005 | Total exemption full accounts made up to 24 March 2004 (6 pages) |
16 April 2004 | Return made up to 29/03/04; no change of members (8 pages) |
16 April 2004 | Return made up to 29/03/04; no change of members (8 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
28 January 2004 | Total exemption full accounts made up to 24 March 2003 (6 pages) |
26 September 2003 | Return made up to 29/03/03; no change of members
|
26 September 2003 | Return made up to 29/03/02; full list of members (9 pages) |
26 September 2003 | Return made up to 29/03/02; full list of members (9 pages) |
26 September 2003 | Return made up to 29/03/03; no change of members
|
8 April 2003 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
8 April 2003 | Total exemption full accounts made up to 24 March 2002 (6 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: upper mill glyn ceiriog llangollen LL20 7HB (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: upper mill glyn ceiriog llangollen LL20 7HB (1 page) |
4 April 2003 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
21 March 2002 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
21 March 2002 | Total exemption full accounts made up to 24 March 2001 (6 pages) |
12 February 2002 | Return made up to 29/03/01; no change of members
|
12 February 2002 | Return made up to 29/03/01; no change of members
|
23 February 2001 | Return made up to 29/03/00; full list of members
|
23 February 2001 | Return made up to 29/03/00; full list of members
|
14 December 2000 | Full accounts made up to 24 March 2000 (6 pages) |
14 December 2000 | Full accounts made up to 24 March 2000 (6 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
16 July 1999 | Full accounts made up to 24 March 1999 (6 pages) |
16 July 1999 | Full accounts made up to 24 March 1999 (6 pages) |
1 July 1999 | Return made up to 29/03/99; full list of members (7 pages) |
1 July 1999 | Return made up to 29/03/99; full list of members (7 pages) |
18 December 1998 | Full accounts made up to 24 March 1998 (8 pages) |
18 December 1998 | Full accounts made up to 24 March 1998 (8 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
24 March 1998 | Return made up to 29/03/98; change of members (8 pages) |
24 March 1998 | Return made up to 29/03/98; change of members (8 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 24 March 1997 (6 pages) |
23 January 1998 | Full accounts made up to 24 March 1997 (6 pages) |
25 March 1997 | Return made up to 29/03/97; full list of members
|
25 March 1997 | Return made up to 29/03/97; full list of members
|
28 June 1996 | Ad 14/06/96--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
28 June 1996 | Accounting reference date notified as 24/03 (1 page) |
28 June 1996 | Accounting reference date notified as 24/03 (1 page) |
28 June 1996 | Ad 14/06/96--------- £ si 14@1=14 £ ic 2/16 (4 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Registered office changed on 05/06/96 from: 16 ranelagh road ealing W5 5RJ (1 page) |
5 June 1996 | Memorandum and Articles of Association (9 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 16 ranelagh road ealing W5 5RJ (1 page) |
5 June 1996 | Memorandum and Articles of Association (9 pages) |
5 June 1996 | Resolutions
|
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Resolutions
|
30 May 1996 | New secretary appointed;new director appointed (2 pages) |
30 May 1996 | Secretary resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
23 May 1996 | Registered office changed on 23/05/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 March 1996 | Incorporation (17 pages) |
29 March 1996 | Incorporation (17 pages) |