West Acton
London
W3 9SG
Secretary Name | Mrs Jeannine Olga Martin |
---|---|
Status | Current |
Appointed | 31 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 2nd Floor Kean House 6 Kean Street London WC2B 4AS |
Director Name | Jeannine Olga Martin |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Kean House 6 Kean Street London WC2B 4AS |
Director Name | Nick Mayhew-Smith |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Coach House 98a Phipps Bridge Road London SW19 2ST |
Director Name | Donal John Lawler |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | IT Consultant |
Correspondence Address | Flat 5 Harveur Court 145 Graham Road London SW19 3SL |
Secretary Name | Nick Mayhew-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Coach House 98a Phipps Bridge Road London SW19 2ST |
Director Name | Peter Gordon Downes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 29 August 2003) |
Role | Graphic Designer |
Correspondence Address | 100 Springfield Avenue London SW20 9JU |
Director Name | Hon Gordon Barry McFadzean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 108 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Hon Gordon Barry McFadzean |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 108 Butlers Wharf Building 36 Shad Thames London SE1 2YE |
Director Name | Ms Rebecca Dowman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 42a Onslow Gardens London N10 3JX |
Director Name | Vincent William Weir |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2001(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2006) |
Role | Graphic Designer |
Correspondence Address | 28 Poplar Road Leatherhead Surrey KT22 8SQ |
Director Name | Jill Hopper |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 152 Trentham Street Southfields London SW18 5DJ |
Director Name | Sarah Caroline Lazeney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2005) |
Role | Journalist |
Correspondence Address | 18 Lower Park Road Hastings East Sussex TN34 2LB |
Director Name | Selina Louise Gibbs |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2005) |
Role | Publishing |
Correspondence Address | 10 Grovelands Road Oxford Oxfordshire OX3 8HZ |
Director Name | Mr Neil Francis Hedges |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 July 2010) |
Role | PR Design Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 West Heath Road London NW3 7TN |
Secretary Name | Mr Richard Michael Payn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(9 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2019) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 12 Pickhurst Green Bromley Kent BR2 7QT |
Director Name | Mr Richard Michael Payn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(10 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Pickhurst Green Bromley Kent BR2 7QT |
Director Name | Michael Rowland Hurrell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2010) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | Eden Ridge Quarry Road Oxted Surrey RH8 9HF |
Director Name | Ms Sharon Ellen Gethings |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 March 2009) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 1st Floor Flat, 114 Fleet Road Belsize Park London NW3 2QX |
Director Name | Penny Jane Egan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Director Name | Ms Shelley Ann Murdoch |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 44 Onslow Road Richmond Surrey TW10 6QE |
Director Name | Ms Rebecca Dowman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42a Onslow Gardens London N10 3JX |
Director Name | Ms Helen Claire Oldfield |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Kean House 6 Kean Street London WC2B 4AS |
Director Name | Mr Rupert James Merson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ribblesdale Road London SW16 6SE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Wardour Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2010(14 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2010) |
Correspondence Address | Walmar House 296 Regent Street London W1B 3AW |
Website | wardour.co.uk |
---|---|
Telephone | 020 70100999 |
Telephone region | London |
Registered Address | 2nd Floor Kean House 6 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
102.3k at £0.01 | Wardour Holdings LTD 99.00% Ordinary A |
---|---|
1k at £0.01 | Wardour Holdings LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,470,941 |
Cash | £737,631 |
Current Liabilities | £2,399,477 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2024 (4 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
25 October 2016 | Delivered on: 25 October 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
14 June 2011 | Delivered on: 18 June 2011 Persons entitled: Barclays Nominees (George Yard) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the interest credited to the account see image for full details. Outstanding |
11 May 2006 | Delivered on: 20 May 2006 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 1997 | Delivered on: 13 February 1997 Satisfied on: 10 May 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Accounts for a small company made up to 30 April 2020 (8 pages) |
---|---|
25 June 2020 | Secretary's details changed for Mrs Jeannine Olga Martin on 25 June 2020 (1 page) |
25 June 2020 | Registered office address changed from 5th Floor Drury House 34-43 Russell Street London WC2B 5HA to 2nd Floor Kean House 6 Kean Street London WC2B 4AS on 25 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
10 February 2020 | Appointment of Jeannine Olga Martin as a director on 1 February 2020 (2 pages) |
10 February 2020 | Termination of appointment of Rupert James Merson as a director on 10 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Richard Payn as a director on 31 January 2020 (1 page) |
25 October 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Richard Payn as a secretary on 31 March 2019 (1 page) |
4 April 2019 | Appointment of Mrs Jeannine Martin as a secretary on 31 March 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Mrs Jeannine Martin on 31 March 2019 (1 page) |
3 December 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
29 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
19 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
25 October 2016 | Registration of charge 031893060004, created on 25 October 2016 (26 pages) |
25 October 2016 | Registration of charge 031893060004, created on 25 October 2016 (26 pages) |
21 October 2016 | Satisfaction of charge 2 in full (4 pages) |
21 October 2016 | Satisfaction of charge 2 in full (4 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 January 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
13 January 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
21 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
21 January 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
28 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (8 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
22 June 2011 | Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page) |
22 June 2011 | Registered office address changed from Walmar House 296 Regent Street London W1B 3AW on 22 June 2011 (1 page) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (8 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
25 October 2010 | Termination of appointment of Shelley Murdoch as a director (1 page) |
25 October 2010 | Termination of appointment of Rebecca Dowman as a director (1 page) |
25 October 2010 | Termination of appointment of Rebecca Dowman as a director (1 page) |
25 October 2010 | Termination of appointment of Shelley Murdoch as a director (1 page) |
5 August 2010 | Appointment of Mr Rupert James Merson as a director (2 pages) |
5 August 2010 | Appointment of Mr Rupert James Merson as a director (2 pages) |
8 July 2010 | Termination of appointment of Neil Hedges as a director (1 page) |
8 July 2010 | Termination of appointment of Neil Hedges as a director (1 page) |
7 July 2010 | Appointment of Wardour Communications Limited as a director (2 pages) |
7 July 2010 | Appointment of Wardour Communications Limited as a director (2 pages) |
7 July 2010 | Termination of appointment of Wardour Communications Limited as a director (1 page) |
7 July 2010 | Termination of appointment of Wardour Communications Limited as a director (1 page) |
6 July 2010 | Appointment of Ms Helen Claire Oldfield as a director (2 pages) |
6 July 2010 | Appointment of Ms Helen Claire Oldfield as a director (2 pages) |
5 July 2010 | Termination of appointment of Michael Hurrell as a director (1 page) |
5 July 2010 | Termination of appointment of Michael Hurrell as a director (1 page) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Ms Shelley Ann Murdoch on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Rowland Hurrell on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ms Rebecca Dowman on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael Rowland Hurrell on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ms Rebecca Dowman on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ms Shelley Ann Murdoch on 23 April 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
24 November 2009 | Auditor's resignation (2 pages) |
24 November 2009 | Auditor's resignation (2 pages) |
21 November 2009 | Re-section 519 (1 page) |
21 November 2009 | Re-section 519 (1 page) |
1 June 2009 | Director appointed ms rebecca tracy dowman (1 page) |
1 June 2009 | Director appointed ms rebecca tracy dowman (1 page) |
7 May 2009 | Director appointed ms shelley ann murdoch (1 page) |
7 May 2009 | Appointment terminated director rebecca dowman (1 page) |
7 May 2009 | Appointment terminated director rebecca dowman (1 page) |
7 May 2009 | Director appointed ms shelley ann murdoch (1 page) |
23 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 23/04/09; full list of members (5 pages) |
19 March 2009 | Appointment terminated director penny egan (1 page) |
19 March 2009 | Appointment terminated director sharon gethings (1 page) |
19 March 2009 | Appointment terminated director penny egan (1 page) |
19 March 2009 | Appointment terminated director sharon gethings (1 page) |
28 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
28 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
20 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: elsley court 20-22 great titchfield street london W1W 8BE (1 page) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
5 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
5 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
12 June 2006 | Resolutions
|
12 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
20 May 2006 | Particulars of mortgage/charge (6 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Location of register of members (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
12 May 2005 | Return made up to 23/04/05; full list of members
|
12 May 2005 | Return made up to 23/04/05; full list of members
|
17 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
17 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
10 May 2004 | Return made up to 23/04/04; full list of members
|
10 May 2004 | Return made up to 23/04/04; full list of members
|
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
6 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
1 May 2003 | Return made up to 23/04/03; full list of members (9 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (16 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
20 May 2002 | Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey.london. SW19 2ST. (1 page) |
20 May 2002 | Registered office changed on 20/05/02 from: the coach house 98A phipps bridge road merton abbey.london. SW19 2ST. (1 page) |
17 May 2002 | Return made up to 23/04/02; full list of members
|
17 May 2002 | Return made up to 23/04/02; full list of members
|
12 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
12 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 23/04/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
9 January 2001 | Full accounts made up to 30 April 2000 (13 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
16 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
20 January 2000 | Full accounts made up to 30 April 1999 (12 pages) |
18 May 1999 | Return made up to 23/04/99; full list of members
|
18 May 1999 | Return made up to 23/04/99; full list of members
|
11 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
14 December 1998 | New director appointed (3 pages) |
14 December 1998 | New director appointed (3 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
16 June 1998 | Resolutions
|
20 May 1998 | Auditor's resignation (1 page) |
20 May 1998 | Auditor's resignation (1 page) |
22 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (11 pages) |
9 December 1997 | New director appointed (3 pages) |
9 December 1997 | New director appointed (3 pages) |
3 June 1997 | Return made up to 23/04/97; full list of members
|
3 June 1997 | Return made up to 23/04/97; full list of members
|
4 May 1997 | Ad 24/04/97--------- £ si [email protected]=30 £ ic 1001/1031 (2 pages) |
4 May 1997 | Ad 24/04/97--------- £ si [email protected]=30 £ ic 1001/1031 (2 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Ad 10/01/97--------- premium £ si [email protected]=659 £ ic 342/1001 (2 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Nc inc already adjusted 10/01/97 (1 page) |
1 February 1997 | Ad 10/01/97--------- premium £ si [email protected] £ ic 342/342 (2 pages) |
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Resolutions
|
1 February 1997 | Ad 10/01/97--------- premium £ si [email protected] £ ic 342/342 (2 pages) |
1 February 1997 | Ad 10/01/97--------- premium £ si [email protected]=659 £ ic 342/1001 (2 pages) |
1 February 1997 | Nc inc already adjusted 10/01/97 (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | £ nc 1000/10010 17/08/96 (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Ad 17/08/96--------- £ si [email protected]=340 £ ic 2/342 (2 pages) |
3 September 1996 | £ nc 1000/10010 17/08/96 (1 page) |
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Ad 17/08/96--------- £ si [email protected]=340 £ ic 2/342 (2 pages) |
3 September 1996 | Resolutions
|
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed;new director appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
23 April 1996 | Incorporation (14 pages) |
23 April 1996 | Incorporation (14 pages) |