London
W11 4SL
Director Name | Michael Adam Kennett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(5 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Royal Crescent London W11 4SL |
Director Name | Mr Jonathan Joel Brook |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ranelagh Mansions New Kings Road London SW6 4RH |
Secretary Name | Mr Joel David Brook |
---|---|
Status | Current |
Appointed | 11 November 2015(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Clement House 3 Clement Road Marple Bridge Stockport Cheshire SK6 5AF |
Director Name | Mr Philip Martin Yeates |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2016(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
Director Name | Mrs Vynette Megan Alyce Thomas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Housewife And Jp |
Country of Residence | England |
Correspondence Address | The White House Crawley Park Husborne Crawley Bedford MK43 0UU |
Director Name | Sally Ann Field |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 March 1999) |
Role | Solicitor |
Correspondence Address | 15 Royal Crescent London W11 4SL |
Director Name | Mr Patrick David Hole |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 December 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Rose Cottage The Street Selmeston Polegate East Sussex BN26 6TY |
Secretary Name | Sally Ann Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 1999) |
Role | Solicitor |
Correspondence Address | 15 Royal Crescent London W11 4SL |
Director Name | Mr Christopher Peter Mason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Royal Crescent London W11 4SL |
Director Name | Arthur Paul Newman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 year after company formation) |
Appointment Duration | 13 years, 8 months (resigned 24 January 2011) |
Role | Jv Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 15 Royal Crescent London W11 4SL |
Director Name | Bryan Arthur Richards |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(1 year after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 June 2007) |
Role | Businessman/Civil Engineer |
Correspondence Address | Basement Flat 15 Royal Crescent London W11 4SL |
Director Name | Roz Hannah |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(2 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 March 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 15 Royal Crescent London W11 4SL |
Director Name | Susyn Zabell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2001) |
Role | Company Director |
Correspondence Address | 15 Royal Crescent London W11 4SL |
Secretary Name | Arthur Paul Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Harborne Road Edgbaston Birmingham West Midlands B15 3HE |
Secretary Name | Michael Adam Kennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 15 Royal Crescent London W11 4SL |
Director Name | Susan Caroline Goodall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Ground Floor Flat 15 Royal Crescent London W11 4SL |
Director Name | Mrs Hilary Elizabeth Hill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 March 2020) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 15 Royal Crescent London W11 4SL |
Secretary Name | Mr Jeremy Renton Fraser |
---|---|
Status | Resigned |
Appointed | 20 April 2011(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 24 Thurloe Street London SW7 2LT |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,015 |
Cash | £5,672 |
Current Liabilities | £657 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 1 day from now) |
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
10 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
14 August 2020 | Appointment of Mrs Vynette Megan Alyce Thomas as a director on 12 August 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Hilary Elizabeth Hill as a director on 30 March 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Director's details changed for Larry Alan Siedentop on 25 November 2016 (2 pages) |
25 November 2016 | Director's details changed for Larry Alan Siedentop on 25 November 2016 (2 pages) |
9 May 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
9 May 2016 | Annual return made up to 23 April 2016 no member list (7 pages) |
5 February 2016 | Appointment of Mr Philip Martin Yeates as a director on 22 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr Philip Martin Yeates as a director on 22 January 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Termination of appointment of Roz Hannah as a director on 31 March 2015 (1 page) |
23 November 2015 | Termination of appointment of Roz Hannah as a director on 31 March 2015 (1 page) |
21 November 2015 | Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 21 November 2015 (1 page) |
21 November 2015 | Registered office address changed from C/O Kensington Flats 24 Thurloe Street London SW7 2LT to Hansons 39a Joel Street Northwood Hills Middlesex HA6 1NZ on 21 November 2015 (1 page) |
20 November 2015 | Appointment of Mr Joel David Brook as a secretary on 11 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Hilary Elizabeth Hill on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Jonathan Joel Brook as a director on 11 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Hilary Elizabeth Hill on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Jonathan Joel Brook as a director on 11 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Joel David Brook as a secretary on 11 November 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jeremy Renton Fraser as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Jeremy Renton Fraser as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Jeremy Renton Fraser as a secretary on 9 September 2015 (1 page) |
30 April 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
30 April 2015 | Annual return made up to 23 April 2015 no member list (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 May 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
8 May 2014 | Annual return made up to 23 April 2014 no member list (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 May 2013 | Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Roz Hannah on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Larry Alan Siedentop on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Michael Adam Kennett on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mrs Hilary Elizabeth Hill on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Roz Hannah on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mrs Hilary Elizabeth Hill on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Roz Hannah on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Larry Alan Siedentop on 14 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Roz Hannah on 14 May 2013 (2 pages) |
10 May 2013 | Annual return made up to 23 April 2013 no member list (5 pages) |
10 May 2013 | Annual return made up to 23 April 2013 no member list (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Annual return made up to 23 April 2012 no member list (5 pages) |
1 May 2012 | Annual return made up to 23 April 2012 no member list (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 23 April 2011 no member list (5 pages) |
27 June 2011 | Appointment of Mr Jeremy Renton Fraser as a secretary (1 page) |
27 June 2011 | Appointment of Mr Jeremy Renton Fraser as a secretary (1 page) |
27 June 2011 | Annual return made up to 23 April 2011 no member list (5 pages) |
25 January 2011 | Appointment of Mrs Hilary Elizabeth Hill as a director (2 pages) |
25 January 2011 | Registered office address changed from 24 Thurloe Street London SW7 2LT United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from 24 Thurloe Street London SW7 2LT United Kingdom on 25 January 2011 (1 page) |
25 January 2011 | Appointment of Mrs Hilary Elizabeth Hill as a director (2 pages) |
25 January 2011 | Director's details changed for Ros Hannah on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Ros Hannah on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Ros Hanna on 24 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Ros Hanna on 24 January 2011 (2 pages) |
24 January 2011 | Termination of appointment of Arthur Newman as a director (1 page) |
24 January 2011 | Termination of appointment of Susan Goodall as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Kennett as a secretary (1 page) |
24 January 2011 | Registered office address changed from Ground Floor Flat 15 Royal Crescent London W11 4SL on 24 January 2011 (1 page) |
24 January 2011 | Termination of appointment of Arthur Newman as a director (1 page) |
24 January 2011 | Registered office address changed from Ground Floor Flat 15 Royal Crescent London W11 4SL on 24 January 2011 (1 page) |
24 January 2011 | Termination of appointment of Susan Goodall as a director (1 page) |
24 January 2011 | Termination of appointment of Michael Kennett as a secretary (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
13 July 2010 | Director's details changed for Larry Alan Siedentop on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Larry Alan Siedentop on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Adam Kennett on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Susan Caroline Goodall on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Arthur Paul Newman on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Michael Adam Kennett on 22 April 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Michael Adam Kennett on 22 April 2010 (1 page) |
13 July 2010 | Secretary's details changed for Michael Adam Kennett on 22 April 2010 (1 page) |
13 July 2010 | Annual return made up to 23 April 2010 no member list (4 pages) |
13 July 2010 | Director's details changed for Susan Caroline Goodall on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Ros Hanna on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Ros Hanna on 22 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Arthur Paul Newman on 22 April 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Annual return made up to 23/04/09 (3 pages) |
7 July 2009 | Annual return made up to 23/04/09 (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
22 July 2008 | Annual return made up to 23/04/08 (5 pages) |
22 July 2008 | Annual return made up to 23/04/08 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 23/04/07 (5 pages) |
22 May 2007 | Annual return made up to 23/04/07 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 April 2006 | Annual return made up to 23/04/06 (5 pages) |
28 April 2006 | Annual return made up to 23/04/06 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 May 2005 | Annual return made up to 23/04/05 (5 pages) |
3 May 2005 | Annual return made up to 23/04/05 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 May 2004 | Annual return made up to 23/04/04 (5 pages) |
10 May 2004 | Annual return made up to 23/04/04 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 May 2003 | Annual return made up to 23/04/03
|
10 May 2003 | Annual return made up to 23/04/03
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 42 harborne road edgbaston birmingham west midlands B15 3HE (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 42 harborne road edgbaston birmingham west midlands B15 3HE (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
13 May 2002 | Annual return made up to 23/04/02 (6 pages) |
13 May 2002 | Annual return made up to 23/04/02 (6 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
14 May 2001 | Annual return made up to 23/04/01 (4 pages) |
14 May 2001 | Annual return made up to 23/04/01 (4 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 15 royal crescent london W11 4SL (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 15 royal crescent london W11 4SL (1 page) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 May 2000 | Annual return made up to 23/04/00 (4 pages) |
9 May 2000 | Annual return made up to 23/04/00 (4 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (7 pages) |
17 September 1999 | Annual return made up to 23/04/99 (6 pages) |
17 September 1999 | Annual return made up to 23/04/99 (6 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Location of register of members (1 page) |
29 March 1999 | Secretary resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Location of register of members (1 page) |
29 March 1999 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
14 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 July 1998 | Annual return made up to 23/04/98 (6 pages) |
30 July 1998 | Annual return made up to 23/04/98 (6 pages) |
27 July 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
27 July 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of members (1 page) |
20 February 1998 | Memorandum and Articles of Association (14 pages) |
20 February 1998 | Resolutions
|
20 February 1998 | Resolutions
|
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Memorandum and Articles of Association (14 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
27 June 1997 | Annual return made up to 23/04/97 (4 pages) |
27 June 1997 | Annual return made up to 23/04/97 (4 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
24 December 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
24 December 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
8 August 1996 | Company name changed tenureplace property management LIMITED\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Company name changed tenureplace property management LIMITED\certificate issued on 09/08/96 (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
23 July 1996 | Secretary resigned;director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 April 1996 | Incorporation (10 pages) |
23 April 1996 | Incorporation (10 pages) |