9 White Lion Street
London
N1 9PD
Director Name | Mr John Laurence Anthony Ashley Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(16 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Paul John Bland |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mrs Anne Marie Rix |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(25 years after company formation) |
Appointment Duration | 3 years |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Endri Horanlli |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2021(25 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | David Alan Rix |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Paul Stephen Varga |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 April 2023(27 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Madeleine Claire Brown |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(27 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Ross Christopher Tranter |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(27 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Malcolm Howard Kershaw |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Binghill Cottage Binghill Road Milltimber Aberdeenshire AB13 0JL Scotland |
Secretary Name | Mr Graham Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 290 Northenden Road Sale Cheshire M33 2PA |
Director Name | Dr David Stephen Brooks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2000) |
Role | Doctor Of Medicine |
Correspondence Address | 12 Queen Of Denmark Court Finland Street London SE16 1TB |
Director Name | Euan Robert Campbell Macmillan |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2000) |
Role | Solicitor |
Correspondence Address | 54 Queen Of Denmark Court Finland Street London SE16 1TB |
Director Name | Marcus De Lannoy Holden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Princes Court Surrey Quays London SE16 7TD |
Director Name | Keith Hartley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2000) |
Role | Quantity Surveyor |
Correspondence Address | 17 King Frederick Ninth Tower Finland Street London SE16 1TH |
Director Name | Peter Donnelly |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 2000) |
Role | Company Director |
Correspondence Address | 15 Pembroke Avenue Blackpool Lancashire FY2 9PS |
Secretary Name | Marcus De Lannoy Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Princes Court Surrey Quays London SE16 7TD |
Secretary Name | Mr Peter Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 48 Princes Court London SE16 7TD |
Director Name | Stan Koura |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 January 2008) |
Role | Retired |
Correspondence Address | 29 Princes Court London SE16 1TD |
Director Name | Desmond Brendan Curran |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | 13 King Frederik Ix Tower Finland Street London SE16 7TH |
Director Name | Nicholas Quentin Argles |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(3 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 33 Princes Court London SE16 7TD |
Director Name | Lionel Green |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2003) |
Role | Bank Manager |
Correspondence Address | 6 Royal Court London SE16 7TA |
Director Name | Christen Michael Hoegsberg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 2004) |
Role | Solicitor |
Correspondence Address | 52 Princes Court London SE16 7TD |
Director Name | Dr Jeremy Frederick Elliott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(6 years, 12 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queen Of Denmark Court Surrey Quays London SE16 7TB |
Director Name | Majorie Anne Battersby |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 September 2008) |
Role | Teacher |
Correspondence Address | 2 King Frederick Ix Tower Finland Street London SE16 7TH |
Director Name | Des Curran |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2006) |
Role | Creative Director |
Correspondence Address | 13 King Frederick Ix Tower Finland Street London SE16 7TH |
Director Name | Jacob Juncher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 October 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2007) |
Role | Shipping |
Correspondence Address | 3 Royal Court Finland Street London SE16 7TA |
Director Name | Stephen Comben |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2010) |
Role | Project Manager |
Correspondence Address | 22 King Frederick Ix Tower London Greater London SE16 7TH |
Director Name | Ms Sally Elizabeth Manderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 January 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince's Court Rope Street London SE16 7TD |
Director Name | Robbie Meakin |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2012) |
Role | Fianical Analysi |
Country of Residence | United Kingdom |
Correspondence Address | 4 Princes Court Rope Street London SE16 7TD |
Director Name | Mr Timothy Rupert Lewis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(16 years after company formation) |
Appointment Duration | 7 months (resigned 15 November 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 47 Queen Of Denmark Court London SE16 7TB |
Director Name | Mr Anurag Mall |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Michael Richard Carr |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 2022) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 June 2021) |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Website | www.greenlandpassage.co.uk |
---|
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
60 at £0.2 | Nigel Joseph Crichton Spalding & John Lawrence Anthony Ashley Wilson 9.87% Ordinary |
---|---|
- | OTHER 65.13% - |
68 at £0.2 | John Laurence Anthony Ashley Wilson 11.18% Ordinary |
12 at £0.2 | J.l.a.a. Wilson & N.j.c. Spalding 1.97% Ordinary |
8 at £0.2 | Nigel Joseph Crichton Spalding 1.32% Ordinary |
4 at £0.2 | A. Kershaw 0.66% Ordinary |
4 at £0.2 | A. Thoft & A. Jepessen 0.66% Ordinary |
4 at £0.2 | D. Brooks 0.66% Ordinary |
4 at £0.2 | Gillian Davies & Graham Coles 0.66% Ordinary |
4 at £0.2 | H. Hayakawa 0.66% Ordinary |
4 at £0.2 | J. Baker 0.66% Ordinary |
4 at £0.2 | M. Ashdown 0.66% Ordinary |
4 at £0.2 | M. Lisson & M. Florey 0.66% Ordinary |
4 at £0.2 | Mackenzie Brown 0.66% Ordinary |
4 at £0.2 | Mark Grant 0.66% Ordinary |
4 at £0.2 | Mr Clarke & Mrs Clarke 0.66% Ordinary |
4 at £0.2 | Patrick Holzen 0.66% Ordinary |
4 at £0.2 | S. Adams 0.66% Ordinary |
4 at £0.2 | S. Corlett & R. Corlett 0.66% Ordinary |
4 at £0.2 | S. De Lannoy Holden & M. De Lannoy Holden 0.66% Ordinary |
4 at £0.2 | S. Koura 0.66% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (overdue) |
7 September 2023 | Total exemption full accounts made up to 24 December 2022 (6 pages) |
---|---|
24 May 2023 | Termination of appointment of Nigel Joseph Crichton Spalding as a director on 13 December 2022 (1 page) |
24 May 2023 | Confirmation statement made on 9 April 2023 with updates (11 pages) |
24 May 2023 | Termination of appointment of Satya Narayana Velagapudi as a director on 7 July 2022 (1 page) |
16 November 2022 | Registered office address changed from C/ London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 24 December 2021 (6 pages) |
2 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2021 | Total exemption full accounts made up to 24 December 2020 (6 pages) |
6 August 2021 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/ London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 6 August 2021 (1 page) |
6 August 2021 | Termination of appointment of Rendall and Rittner Limited as a secretary on 24 June 2021 (1 page) |
22 April 2021 | Appointment of Mr Endri Horanlli as a director on 22 April 2021 (2 pages) |
22 April 2021 | Appointment of Anne Marie Rix as a director on 22 April 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with updates (13 pages) |
12 April 2021 | Termination of appointment of Paul Christopher Whelan as a director on 9 April 2021 (1 page) |
20 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 (1 page) |
20 January 2021 | Director's details changed for John O'kelly on 20 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 24 December 2019 (6 pages) |
2 July 2020 | Appointment of Mr Paul John Bland as a director on 4 February 2020 (2 pages) |
17 June 2020 | Appointment of Paul Christopher Whelan as a director on 18 November 2019 (2 pages) |
12 May 2020 | Appointment of Dr Satya Narayana Velagapudi as a director on 14 April 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with updates (13 pages) |
21 April 2020 | Director's details changed for Mr Nigel Spalding on 9 April 2020 (2 pages) |
20 April 2020 | Director's details changed for Dr Dominic David Roberts on 20 April 2020 (2 pages) |
20 April 2020 | Director's details changed for John O'kelly on 6 April 2020 (2 pages) |
20 April 2020 | Director's details changed for John O'kelly on 20 April 2020 (2 pages) |
16 April 2020 | Termination of appointment of Satya Narayana Velagapudi as a director on 14 April 2020 (1 page) |
14 April 2020 | Director's details changed for John O'kelly on 14 April 2020 (2 pages) |
3 December 2019 | Termination of appointment of Barry Mcintyre Sinclair as a director on 2 December 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 24 December 2018 (6 pages) |
12 August 2019 | Termination of appointment of Anurag Mall as a director on 7 August 2019 (1 page) |
29 April 2019 | Confirmation statement made on 9 April 2019 with updates (12 pages) |
11 December 2018 | Termination of appointment of Hugh John Watson as a director on 4 December 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 24 December 2017 (6 pages) |
31 July 2018 | Appointment of Mr Michael Richard Carr as a director on 24 July 2018 (2 pages) |
14 June 2018 | Appointment of Mr Barry Mcintyre Sinclair as a director on 5 June 2018 (2 pages) |
14 May 2018 | Appointment of Dr Satya Narayana Velagapudi as a director on 8 May 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with updates (12 pages) |
29 March 2018 | Termination of appointment of Rona Elizabeth Moss-Morris as a director on 23 March 2018 (1 page) |
26 January 2018 | Termination of appointment of Sally Elizabeth Manderson as a director on 22 January 2018 (1 page) |
17 November 2017 | Termination of appointment of Anne Marie Rix as a director on 9 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Anne Marie Rix as a director on 9 November 2017 (1 page) |
20 September 2017 | Termination of appointment of Jeremy Frederick Elliott as a director on 15 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Jeremy Frederick Elliott as a director on 15 September 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 24 December 2016 (3 pages) |
22 June 2017 | Accounts for a dormant company made up to 24 December 2016 (3 pages) |
16 June 2017 | Appointment of Mr Hugh John Watson as a director on 6 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Hugh John Watson as a director on 6 June 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 9 April 2017 with updates (14 pages) |
28 April 2017 | Confirmation statement made on 9 April 2017 with updates (14 pages) |
8 February 2017 | Appointment of Professor Rona Elizabeth Moss-Morris as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Professor Rona Elizabeth Moss-Morris as a director on 1 February 2017 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 24 December 2015 (3 pages) |
30 September 2016 | Accounts for a dormant company made up to 24 December 2015 (3 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 July 2015 | Accounts for a dormant company made up to 24 December 2014 (3 pages) |
14 July 2015 | Accounts for a dormant company made up to 24 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 June 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 24 December 2013 (4 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 February 2014 | Appointment of Mr Nigel Spalding as a director (2 pages) |
27 February 2014 | Appointment of Mr Nigel Spalding as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 24 December 2012 (3 pages) |
19 September 2013 | Termination of appointment of Timothy Lewis as a director (1 page) |
19 September 2013 | Appointment of Mr John Laurence Anthony Ashley Wilson as a director (2 pages) |
19 September 2013 | Termination of appointment of Timothy Lewis as a director (1 page) |
19 September 2013 | Appointment of Mr John Laurence Anthony Ashley Wilson as a director (2 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 6 August 2013
|
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (20 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (20 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (20 pages) |
9 April 2013 | Appointment of Mr Anurag Mall as a director (2 pages) |
9 April 2013 | Termination of appointment of Robbie Meakin as a director (1 page) |
9 April 2013 | Appointment of Mr Anurag Mall as a director (2 pages) |
9 April 2013 | Termination of appointment of Robbie Meakin as a director (1 page) |
8 April 2013 | Appointment of Mrs Anne Marie Rix as a director (2 pages) |
8 April 2013 | Appointment of Mrs Anne Marie Rix as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
19 September 2012 | Accounts for a dormant company made up to 24 December 2011 (7 pages) |
25 June 2012 | Appointment of Mr Timothy Rupert Lewis as a director (2 pages) |
25 June 2012 | Appointment of Mr Timothy Rupert Lewis as a director (2 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (18 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (18 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (18 pages) |
18 April 2012 | Termination of appointment of Jon Phillips as a director (1 page) |
18 April 2012 | Termination of appointment of Jon Phillips as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 24 December 2010 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 24 December 2010 (8 pages) |
4 May 2011 | Director's details changed for Dr Jeremy Frederick Elliott on 9 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (23 pages) |
4 May 2011 | Director's details changed for Jon Phillips on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Dominic David Roberts on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Sally Elizabeth Manderson on 9 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (23 pages) |
4 May 2011 | Director's details changed for Jon Phillips on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for John O'kelly on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for John O'kelly on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Robbie Meakin on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for John O'kelly on 9 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (23 pages) |
4 May 2011 | Director's details changed for Dr Jeremy Frederick Elliott on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Sally Elizabeth Manderson on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Jon Phillips on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Dominic David Roberts on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Robbie Meakin on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Robbie Meakin on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Dr Jeremy Frederick Elliott on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Dominic David Roberts on 9 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Ms Sally Elizabeth Manderson on 9 April 2011 (2 pages) |
24 January 2011 | Termination of appointment of Robert Muid as a director (1 page) |
24 January 2011 | Termination of appointment of Robert Muid as a director (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
21 June 2010 | Appointment of Ms Sally Elizabeth Manderson as a director (1 page) |
21 June 2010 | Appointment of Ms Sally Elizabeth Manderson as a director (1 page) |
16 June 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
7 June 2010 | Termination of appointment of Stephen Comben as a director (2 pages) |
7 June 2010 | Termination of appointment of Stephen Comben as a director (2 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (32 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (32 pages) |
14 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (32 pages) |
13 October 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
13 October 2009 | Total exemption full accounts made up to 24 December 2008 (7 pages) |
24 August 2009 | Appointment terminated director stan koura (1 page) |
24 August 2009 | Appointment terminated director stan koura (1 page) |
1 May 2009 | Return made up to 09/04/09; full list of members (31 pages) |
1 May 2009 | Return made up to 09/04/09; full list of members (31 pages) |
9 April 2009 | Director appointed robbie meakin (1 page) |
9 April 2009 | Director appointed robbie meakin (1 page) |
11 November 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
11 November 2008 | Total exemption full accounts made up to 24 December 2007 (7 pages) |
10 November 2008 | Appointment terminated director majorie battersby (1 page) |
10 November 2008 | Appointment terminated director majorie battersby (1 page) |
9 May 2008 | Return made up to 09/04/08; full list of members (50 pages) |
9 May 2008 | Return made up to 09/04/08; full list of members (50 pages) |
28 August 2007 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 24 December 2006 (8 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 09/04/07; full list of members (52 pages) |
9 May 2007 | Return made up to 09/04/07; full list of members (52 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
24 October 2006 | Accounts for a small company made up to 24 December 2005 (4 pages) |
24 October 2006 | Accounts for a small company made up to 24 December 2005 (4 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
25 May 2006 | Return made up to 09/04/06; bulk list available separately (9 pages) |
25 May 2006 | Return made up to 09/04/06; bulk list available separately (9 pages) |
29 November 2005 | Accounts for a small company made up to 24 December 2004 (4 pages) |
29 November 2005 | Accounts for a small company made up to 24 December 2004 (4 pages) |
6 May 2005 | Return made up to 09/04/05; bulk list available separately (9 pages) |
6 May 2005 | Return made up to 09/04/05; bulk list available separately (9 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
30 September 2004 | Accounts for a small company made up to 24 December 2003 (4 pages) |
30 September 2004 | Accounts for a small company made up to 24 December 2003 (4 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 09/04/04; bulk list available separately (9 pages) |
17 May 2004 | Return made up to 09/04/04; bulk list available separately (9 pages) |
13 March 2004 | Accounts made up to 24 December 2002 (12 pages) |
13 March 2004 | Accounts made up to 24 December 2002 (12 pages) |
9 June 2003 | Accounts made up to 24 December 2001 (12 pages) |
9 June 2003 | Accounts made up to 24 December 2001 (12 pages) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
6 May 2003 | New director appointed (1 page) |
6 May 2003 | New director appointed (1 page) |
29 April 2003 | Return made up to 09/04/03; full list of members (73 pages) |
29 April 2003 | Return made up to 09/04/03; full list of members (73 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 2 russia court east onega gate london SE16 1PR (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 2 russia court east onega gate london SE16 1PR (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | Return made up to 09/04/02; full list of members (16 pages) |
8 August 2002 | Return made up to 09/04/02; full list of members (16 pages) |
27 November 2001 | Director resigned (2 pages) |
27 November 2001 | Secretary resigned (2 pages) |
27 November 2001 | Director resigned (2 pages) |
27 November 2001 | Secretary resigned (2 pages) |
5 November 2001 | Accounts made up to 24 December 2000 (11 pages) |
5 November 2001 | Accounts made up to 24 December 2000 (11 pages) |
7 August 2001 | Return made up to 09/04/01; full list of members (13 pages) |
7 August 2001 | Return made up to 09/04/01; full list of members (13 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
7 November 2000 | Accounts made up to 24 December 1999 (11 pages) |
7 November 2000 | Accounts made up to 24 December 1999 (11 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
16 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
22 April 2000 | Accounts made up to 24 December 1998 (10 pages) |
22 April 2000 | Accounts made up to 24 December 1998 (10 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 19 princes court surrey quays london SE16 1TD (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Return made up to 09/04/99; full list of members (10 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 19 princes court surrey quays london SE16 1TD (1 page) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | Return made up to 09/04/99; full list of members (10 pages) |
15 October 1999 | Secretary resigned;director resigned (1 page) |
14 December 1998 | Accounts made up to 24 December 1997 (10 pages) |
14 December 1998 | Accounts made up to 24 December 1997 (10 pages) |
14 August 1998 | Return made up to 09/04/98; full list of members (12 pages) |
14 August 1998 | Return made up to 09/04/98; full list of members (12 pages) |
3 November 1997 | Accounts made up to 24 December 1996 (12 pages) |
3 November 1997 | Accounts made up to 24 December 1996 (12 pages) |
31 October 1997 | Accounting reference date shortened from 30/04/97 to 24/12/96 (1 page) |
31 October 1997 | Accounting reference date shortened from 30/04/97 to 24/12/96 (1 page) |
22 October 1997 | Return made up to 09/04/97; full list of members
|
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 19 prince's court surrey quays london SE16 1TD (1 page) |
22 October 1997 | Return made up to 09/04/97; full list of members
|
22 October 1997 | Registered office changed on 22/10/97 from: 19 prince's court surrey quays london SE16 1TD (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New secretary appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
3 December 1996 | Resolutions
|
3 December 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
24 October 1996 | Memorandum and Articles of Association (13 pages) |
24 October 1996 | Memorandum and Articles of Association (13 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New secretary appointed (2 pages) |
9 April 1996 | Incorporation (17 pages) |
9 April 1996 | Incorporation (17 pages) |