Merton Park
London
SW19 3JE
Director Name | Mrs Simona Spreafico |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 October 2010(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hall Flat 3 Copse Hill Wimbledon London SW20 0NA |
Director Name | Miss Nadia Ahmed Danhash |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Courthope Villas London SW19 4EH |
Secretary Name | Nadia Ahmed Danhash |
---|---|
Status | Current |
Appointed | 15 May 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Copse Hill London SW20 0NA |
Director Name | Helen Jane Blackmoor |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 3 Copse Hill London SW20 0NA |
Director Name | William Mathew Athellay Sprour |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2000) |
Role | Consultant |
Correspondence Address | Flat 2 3 Copse Hill Wimbledon London SW20 0NA |
Director Name | Barbara Mary Hampshire |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 days after company formation) |
Appointment Duration | 6 years (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | Hall Flat 3 Copse Hill Wimbledon London SW20 0NA |
Director Name | Rosemary Jane Panton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | The Garden Flat 3 Copse Hill Wimbledon London SW20 0NA |
Secretary Name | Rosemary Jane Panton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | The Garden Flat 3 Copse Hill Wimbledon London SW20 0NA |
Secretary Name | Helen Jane Blackmoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | Flat 3 3 Copse Hill London SW20 0NA |
Director Name | Ursula James |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2003) |
Role | Lecturer |
Correspondence Address | Garden Flat 3 Copse Hill London SW20 0NA |
Secretary Name | Ursula James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Garden Flat 3 Copse Hill London SW20 0NA |
Director Name | Bengt Jonas Eneroth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 March 2000(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 March 2003) |
Role | Executive |
Correspondence Address | Flat 2 3 Copse Hill London SW20 0NA |
Director Name | Line Holm |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 November 2002(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 February 2007) |
Role | Student |
Correspondence Address | Basement Flat 3 Copse Hill Wimbledon Common London SW20 0NA |
Secretary Name | Line Holm |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 March 2003(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 February 2007) |
Role | Student |
Correspondence Address | Basement Flat 3 Copse Hill Wimbledon Common London SW20 0NA |
Director Name | Richard Hunter |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2007) |
Role | Independent Financial Advisor |
Correspondence Address | Flat 2 3 Copse Hill Wimbledon London SW20 0NA |
Director Name | Christopher James Sear |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 April 2007) |
Role | Engineer |
Correspondence Address | The Hall Flat 3 Copse Hill Wimbledon London SW20 0NA |
Director Name | Mr Oliver Simon Conn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2004(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 3 Copse Hill, Wimbledon Common London SW20 0NA |
Director Name | Edward John Nixon |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 3 Copse Hill Wimbledon London SW20 0NA |
Secretary Name | Mr Oliver Simon Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Garden Flat 3 Copse Hill, Wimbledon Common London SW20 0NA |
Secretary Name | Ms Nadia Ahmed Danash |
---|---|
Status | Resigned |
Appointed | 11 August 2016(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | Flat 2 3 Copse Hill Wimbledon London SW20 0NA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Oliver Simon Conn 40.00% Ordinary |
---|---|
1 at £1 | Edward John Nixon 20.00% Ordinary |
1 at £1 | Justin Webster & Carolyn Webster 20.00% Ordinary |
1 at £1 | Luca Di Rico & Simona Spreafico 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £4,687 |
Current Liabilities | £9,879 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Appointment of Nadia Ahmed Danhash as a secretary on 15 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Nadia Ahmed Danash as a secretary on 23 May 2019 (1 page) |
17 May 2019 | Cessation of Oliver Simon Conn as a person with significant control on 17 May 2019 (1 page) |
10 May 2019 | Registered office address changed from C/O Madon & Co Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 42 Wimbledon Hill Road London SW19 7PA on 10 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Oliver Simon Conn as a director on 10 May 2019 (1 page) |
18 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 August 2016 | Appointment of Ms Nadia Ahmed Danash as a secretary on 11 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Oliver Simon Conn as a secretary on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Ms Nadia Ahmed Danhash as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms Nadia Ahmed Danhash as a director on 11 August 2016 (2 pages) |
11 August 2016 | Termination of appointment of Oliver Simon Conn as a secretary on 11 August 2016 (1 page) |
11 August 2016 | Appointment of Ms Nadia Ahmed Danash as a secretary on 11 August 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
6 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
1 July 2016 | 01/07/16 Statement of Capital gbp 5 (6 pages) |
1 July 2016 | 01/07/16 Statement of Capital gbp 5 (6 pages) |
10 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 August 2015 | Termination of appointment of Edward John Nixon as a director on 28 May 2015 (1 page) |
24 August 2015 | Termination of appointment of Edward John Nixon as a director on 28 May 2015 (1 page) |
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 January 2014 | Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower Ewell Road, Surbiton Surrey KT6 7EL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower Ewell Road, Surbiton Surrey KT6 7EL on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Madon & Co, 8Th Floor Tolworth Tower Ewell Road, Surbiton Surrey KT6 7EL on 7 January 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
6 January 2011 | Appointment of Mrs Simona Spreafico as a director (2 pages) |
6 January 2011 | Appointment of Mrs Simona Spreafico as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Director's details changed for Oliver Simon Conn on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Justin Mark Richard Webster on 2 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Edward John Nixon on 2 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Edward John Nixon on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Edward John Nixon on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Justin Mark Richard Webster on 2 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Oliver Simon Conn on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Justin Mark Richard Webster on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Oliver Simon Conn on 2 April 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
9 May 2008 | Return made up to 02/04/08; full list of members (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Return made up to 02/04/07; full list of members (4 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: suite 1 43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (4 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Return made up to 02/04/05; full list of members; amend
|
3 October 2005 | Return made up to 02/04/05; full list of members; amend
|
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 02/04/05; full list of members (4 pages) |
20 April 2005 | Return made up to 02/04/05; full list of members (4 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
28 April 2004 | Return made up to 02/04/04; full list of members
|
28 April 2004 | Return made up to 02/04/04; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
8 July 2003 | Return made up to 02/04/03; full list of members; amend (9 pages) |
8 July 2003 | Return made up to 02/04/03; full list of members; amend (9 pages) |
23 May 2003 | Return made up to 02/04/03; full list of members
|
23 May 2003 | Return made up to 02/04/03; full list of members
|
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
8 December 2002 | New director appointed (2 pages) |
8 December 2002 | New director appointed (2 pages) |
1 December 2002 | Ad 08/11/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
1 December 2002 | Ad 08/11/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 May 2002 | Return made up to 02/04/02; full list of members (8 pages) |
27 May 2002 | Return made up to 02/04/02; full list of members (8 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
12 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Return made up to 02/04/00; full list of members (9 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 02/04/00; full list of members (9 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Secretary resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
23 June 1999 | Return made up to 02/04/99; no change of members
|
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
23 June 1999 | Return made up to 02/04/99; no change of members
|
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 April 1998 | Return made up to 02/04/98; no change of members
|
27 April 1998 | Return made up to 02/04/98; no change of members
|
17 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 June 1997 | Return made up to 02/04/97; full list of members (6 pages) |
24 June 1997 | Return made up to 02/04/97; full list of members (6 pages) |
28 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
28 May 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
13 May 1996 | Ad 11/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: the garden flat 3 copse hill wimbledon london SW20 0NA (1 page) |
13 May 1996 | Ad 11/04/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 1996 | Registered office changed on 13/05/96 from: the garden flat 3 copse hill wimbledon london SW20 0NA (1 page) |
11 April 1996 | Registered office changed on 11/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | Registered office changed on 11/04/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Incorporation (17 pages) |
2 April 1996 | Incorporation (17 pages) |