Company Name95 Edith Road Limited
Company StatusActive
Company Number03191251
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Maria Del Rosario Salgado
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed17 June 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressFlat 3
95 Edith Road
London
W14 0TJ
Secretary NameMiss Maria Del Rosario Salgado
NationalitySpanish
StatusCurrent
Appointed17 June 2005(9 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressFlat 3
95 Edith Road
London
W14 0TJ
Director NameMr Carlos Posadas
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFilipino
StatusCurrent
Appointed16 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Edith Road
London
Secretary NameMr Carlos Posadas
StatusCurrent
Appointed16 January 2019(22 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address95 Edith Road
London
W14 0TJ
Secretary NameMr Mitul Lad
StatusCurrent
Appointed21 April 2021(25 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address95a Edith Road
London
W14 0TJ
Secretary NameMr Chris Charlton
StatusCurrent
Appointed27 April 2021(25 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address95a Edith Road
London
W14 0TJ
Director NameMr Chris Charlton
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(25 years after company formation)
Appointment Duration3 years
RoleFinance
Country of ResidenceEngland
Correspondence Address95a Edith Road
London
W14 0TJ
Director NameAndrew John Gailey Hamilton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleSolicitor
Correspondence AddressThe Old Post Office
Bishopstone Village
Seaford
East Sussex
BN25 2UD
Director NameJonathan Michael Jacob
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleSolicitor
Correspondence Address67 Eskdale Avenue
Chesham
Buckinghamshire
HP5 3AY
Secretary NameAndrew John Gailey Hamilton
NationalityBritish
StatusResigned
Appointed26 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Post Office
Bishopstone Village
Seaford
East Sussex
BN25 2UD
Director NameLila Isobel Cooper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2005)
RoleAdministrator
Correspondence Address95 Edith Road
London
W14 0TJ
Director NameKatherine Margaret Elizabeth Morrison
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1998(1 year, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1998)
RoleScientist
Correspondence AddressFlat 2 95 Edith Road
West Kensington
London
W14 0TJ
Secretary NameLila Isobel Cooper
NationalityBritish
StatusResigned
Appointed14 March 1998(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2005)
RoleAdministrator
Correspondence Address95 Edith Road
London
W14 0TJ
Director NameDavid Samuel Goldstone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2000)
RoleChartered Surveyor
Correspondence Address95a Edith Road
West Kensington
London
W14 0TJ
Director NameJames Ossian Benjamin Shine
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2004)
RoleJournalist
Correspondence Address95a Edith Road
London
W14 0TJ
Director NameZoe Louise Shine
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2004)
RolePublisher
Correspondence Address95a Edith Road
London
W14 0TJ
Director NameFelicity Wills
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2011)
RoleStewardess
Country of ResidenceEngland
Correspondence AddressRiviera
Bolney Road
Henley On Thames
Oxon
RG9 3NS
Director NameSofia Malmquist
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed13 May 2006(10 years after company formation)
Appointment Duration10 years, 9 months (resigned 21 February 2017)
RoleInternational Model
Country of ResidenceEngland
Correspondence Address95 Edith Road
London
W14 0TJ
Secretary NameSofia Malmquist
NationalitySwedish
StatusResigned
Appointed13 May 2006(10 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 February 2017)
RoleW14 0tj
Country of ResidenceEngland
Correspondence Address95 Edith Road
London
W14 0TJ
Secretary NameEmma Louise Adams
NationalityBritish
StatusResigned
Appointed13 May 2006(10 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2011)
RoleAnalyst
Correspondence Address95 Edith Road
London
W14 0TJ
Director NameMr Barry Mangan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2011(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address95d Edith Road
London
W14 0TJ
Secretary NameMr Barry Mangan
StatusResigned
Appointed01 October 2011(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2011)
RoleCompany Director
Correspondence Address95d Edith Road
London
W14 0TJ
Secretary NameMs Clare Elizabeth Gosling
StatusResigned
Appointed10 October 2011(15 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address95d Edith Road
London
W14 0TJ
Secretary NameMr Barry Mangan
StatusResigned
Appointed10 October 2011(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 December 2018)
RoleCompany Director
Correspondence Address95d Edith Road
London
W14 0TJ
Director NameClare Elizabeth Gosling
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(15 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 January 2018)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address95a Edith Road
London
U.K.
W14 0TJ
Director NameMr Chris Charlton
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2017(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address202 Bankside Lofts 65 Hilton Street
London
SE1 9JL
Secretary NameMr Chris Charlton
StatusResigned
Appointed22 February 2017(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2021)
RoleCompany Director
Correspondence Address202 Bankside Lofts 65 Hilton Street
London
SE1 9JL
Secretary NameMr Richard Ireland
StatusResigned
Appointed01 January 2018(21 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2021)
RoleCompany Director
Correspondence Address95a Edith Road
London
W14 0TJ
Director NameMr Richard Anthony Ireland
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2021)
RoleHistoric Building Consultant
Country of ResidenceUnited Kingdom
Correspondence Address95a Edith Road
London
W14 0TJ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Director NameLondon And Oxford Properties Limited (Corporation)
StatusResigned
Appointed13 June 2005(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 21 April 2006)
Correspondence Address1 Wey Court
Mary Road
Guildford
Surrey
GU1 4QU

Location

Registered Address95a Edith Road
London
W14 0TJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Barry Mangan
25.00%
Ordinary
1 at £1Claire Elizabeth Gosling
25.00%
Ordinary
1 at £1Maria Del Rosario Salgado
25.00%
Ordinary
1 at £1Sophia Malmquist
25.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£98

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

15 June 2023Director's details changed for Mr Mitul Ladd on 15 June 2023 (2 pages)
15 February 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
14 February 2022Appointment of Mr Mitul Ladd as a director on 14 February 2022 (2 pages)
14 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
29 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 April 2021Termination of appointment of Richard Ireland as a secretary on 29 April 2021 (1 page)
29 April 2021Appointment of Mr Chris Charlton as a director on 29 April 2021 (2 pages)
27 April 2021Appointment of Mr Mitul Lad as a secretary on 21 April 2021 (2 pages)
27 April 2021Termination of appointment of Chris Charlton as a secretary on 27 April 2021 (1 page)
27 April 2021Appointment of Mr Chris Charlton as a secretary on 27 April 2021 (2 pages)
27 April 2021Termination of appointment of Richard Anthony Ireland as a director on 27 April 2021 (1 page)
27 April 2021Termination of appointment of Chris Charlton as a director on 27 April 2021 (1 page)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
29 January 2019Appointment of Mr Carlos Posadas as a director on 16 January 2019 (2 pages)
28 January 2019Registered office address changed from 95D Edith Road London W14 0TJ to 95a Edith Road London W14 0TJ on 28 January 2019 (1 page)
28 January 2019Appointment of Mr Carlos Posadas as a secretary on 16 January 2019 (2 pages)
28 January 2019Termination of appointment of Barry Mangan as a director on 16 January 2019 (1 page)
28 January 2019Appointment of Mr Richard Anthony Ireland as a director on 16 January 2019 (2 pages)
3 December 2018Termination of appointment of Barry Mangan as a secretary on 3 December 2018 (1 page)
3 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
5 November 2018Appointment of Mr Richard Ireland as a secretary on 1 January 2018 (2 pages)
30 October 2018Termination of appointment of Clare Elizabeth Gosling as a director on 1 January 2018 (1 page)
30 October 2018Termination of appointment of Clare Elizabeth Gosling as a secretary on 1 January 2018 (1 page)
24 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 February 2017Appointment of Mr Chris Charlton as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Sofia Malmquist as a secretary on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 February 2017Termination of appointment of Sofia Malmquist as a secretary on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Sofia Malmquist as a secretary on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Sofia Malmquist as a secretary on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Sofia Malmquist as a director on 21 February 2017 (1 page)
22 February 2017Termination of appointment of Sofia Malmquist as a secretary on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Sofia Malmquist as a director on 21 February 2017 (1 page)
22 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 February 2017Appointment of Mr Chris Charlton as a director on 22 February 2017 (2 pages)
22 February 2017Termination of appointment of Sofia Malmquist as a secretary on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Chris Charlton as a secretary on 22 February 2017 (2 pages)
22 February 2017Appointment of Mr Chris Charlton as a secretary on 22 February 2017 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(8 pages)
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(8 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(8 pages)
4 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(8 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(8 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
27 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (8 pages)
26 February 2013Director's details changed for Sofia Malmquist on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Sofia Malmquist on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Clare Elizabeth Gosling on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Clare Elizabeth Gosling on 25 February 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (8 pages)
6 March 2012Appointment of Ms Clare Elizabeth Gosling as a secretary (1 page)
6 March 2012Termination of appointment of Barry Mangan as a secretary (1 page)
6 March 2012Appointment of Ms Clare Elizabeth Gosling as a secretary (1 page)
6 March 2012Termination of appointment of Barry Mangan as a secretary (1 page)
30 January 2012Appointment of Mr Barry Mangan as a director (2 pages)
30 January 2012Appointment of Mr Barry Mangan as a director (2 pages)
29 January 2012Termination of appointment of Felicity Wills as a director (1 page)
29 January 2012Termination of appointment of Emma Adams as a secretary (1 page)
29 January 2012Termination of appointment of Felicity Wills as a director (1 page)
29 January 2012Termination of appointment of Emma Adams as a secretary (1 page)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Appointment of Clare Elizabeth Gosling as a director (2 pages)
8 December 2011Appointment of Mr Barry Mangan as a secretary (1 page)
8 December 2011Appointment of Mr Barry Mangan as a secretary (1 page)
8 December 2011Appointment of Clare Elizabeth Gosling as a director (2 pages)
28 November 2011Appointment of Mr Barry Mangan as a secretary (1 page)
28 November 2011Appointment of Mr Barry Mangan as a secretary (1 page)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Director's details changed for Sofia Malmquist on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Felicity Wills on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Miss Maria Del Rosario Salgado on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Sofia Malmquist on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Felicity Wills on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Miss Maria Del Rosario Salgado on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Miss Maria Del Rosario Salgado on 1 February 2010 (2 pages)
5 May 2010Director's details changed for Sofia Malmquist on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Felicity Wills on 1 January 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2010Annual return made up to 11 February 2009 with a full list of shareholders (5 pages)
17 April 2010Annual return made up to 11 February 2009 with a full list of shareholders (5 pages)
11 March 2009Director and secretary's change of particulars / maria salgado / 07/03/2009 (1 page)
11 March 2009Director and secretary's change of particulars / maria salgado / 07/03/2009 (1 page)
9 March 2009Director and secretary's change of particulars / maria salgado / 07/03/2009 (1 page)
9 March 2009Director and secretary's change of particulars / maria salgado / 07/03/2009 (1 page)
8 March 2009Director and secretary's change of particulars / maria llorente / 07/03/2009 (1 page)
8 March 2009Director and secretary's change of particulars / maria llorente / 07/03/2009 (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 February 2009Director and secretary's change of particulars / maria llorente / 17/02/2009 (1 page)
18 February 2009Director and secretary's change of particulars / maria llorente / 17/02/2009 (1 page)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
12 February 2008Return made up to 11/02/08; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
30 April 2007Return made up to 26/04/07; full list of members (3 pages)
6 July 2006Return made up to 26/04/06; full list of members (6 pages)
6 July 2006Return made up to 26/04/06; full list of members (6 pages)
21 June 2006Amended accounts made up to 30 April 2006 (1 page)
21 June 2006Amended accounts made up to 30 April 2006 (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 May 2006Director resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New secretary appointed;new director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
4 August 2005Return made up to 26/04/05; full list of members (6 pages)
4 August 2005Return made up to 26/04/05; full list of members (6 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned;director resigned (1 page)
17 June 2005Registered office changed on 17/06/05 from: 32 gastein road london W6 8LU (1 page)
17 June 2005Registered office changed on 17/06/05 from: 32 gastein road london W6 8LU (1 page)
31 March 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
31 March 2005Total exemption full accounts made up to 30 April 2004 (4 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
20 May 2004Return made up to 26/04/04; full list of members (8 pages)
20 May 2004Return made up to 26/04/04; full list of members (8 pages)
10 September 2003Registered office changed on 10/09/03 from: 95A edith road london W14 0TJ (1 page)
10 September 2003Registered office changed on 10/09/03 from: 95A edith road london W14 0TJ (1 page)
24 August 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
24 August 2003Total exemption full accounts made up to 30 April 2003 (4 pages)
30 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Registered office changed on 05/06/03 from: 95 edith road london W14 0TJ (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 95 edith road london W14 0TJ (2 pages)
20 May 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
20 May 2003Total exemption full accounts made up to 30 April 2001 (4 pages)
20 May 2003Return made up to 26/04/00; change of members (8 pages)
20 May 2003Return made up to 26/04/99; change of members; amend (8 pages)
20 May 2003Return made up to 26/04/01; full list of members (8 pages)
20 May 2003Total exemption full accounts made up to 30 April 2000 (4 pages)
20 May 2003Total exemption full accounts made up to 30 April 2000 (4 pages)
20 May 2003Total exemption full accounts made up to 30 April 1999 (4 pages)
20 May 2003Return made up to 26/04/01; full list of members (8 pages)
20 May 2003Return made up to 26/04/02; no change of members (6 pages)
20 May 2003Total exemption full accounts made up to 30 April 1999 (4 pages)
20 May 2003Total exemption full accounts made up to 30 April 2001 (4 pages)
20 May 2003Return made up to 26/04/99; change of members; amend (8 pages)
20 May 2003Return made up to 26/04/00; change of members (8 pages)
20 May 2003Return made up to 26/04/02; no change of members (6 pages)
20 May 2003Total exemption full accounts made up to 30 April 2002 (4 pages)
14 May 2003Restoration by order of the court (1 page)
14 May 2003Restoration by order of the court (1 page)
13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
24 May 1999Return made up to 26/04/99; full list of members (6 pages)
24 May 1999Return made up to 26/04/99; full list of members (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
8 June 1998Full accounts made up to 25 April 1998 (12 pages)
8 June 1998Full accounts made up to 25 April 1997 (12 pages)
8 June 1998Full accounts made up to 25 April 1997 (12 pages)
8 June 1998Full accounts made up to 25 April 1998 (12 pages)
3 June 1998Registered office changed on 03/06/98 from: sardinia house 52 lincoln's inn fields london W14 0TJ (1 page)
3 June 1998Registered office changed on 03/06/98 from: sardinia house 52 lincoln's inn fields london W14 0TJ (1 page)
18 May 1998Ad 15/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 May 1998Ad 15/03/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998New secretary appointed;new director appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998Director resigned (1 page)
4 June 1997Return made up to 26/04/97; full list of members (6 pages)
4 June 1997Return made up to 26/04/97; full list of members (6 pages)
23 May 1997Ad 28/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 1997Ad 28/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996Director resigned (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996New director appointed (1 page)
26 April 1996Incorporation (17 pages)
26 April 1996Incorporation (17 pages)