Rome
00187
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2016(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8SU |
Director Name | Andre Cuendet |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2000) |
Role | Lawyer |
Correspondence Address | 12 Chemin De Champ Fleury Sezenove 1233 Bernex Switzerland |
Director Name | Jean Gabriel Goyet |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 07 January 1999) |
Role | Trust Officer |
Correspondence Address | 5 Allee Des Coins F 74240 Gaillard France Foreign |
Secretary Name | Alain Gardiol |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2000) |
Role | Accountant |
Correspondence Address | 1 Ch. Jean Louis De Bon Lausanne 1006 |
Director Name | Juan Manuel Cid |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 January 1999(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 October 2000) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 16 Rue Du Grand-Pre Geneva Ch1202 |
Director Name | Ms Dalia Chacham |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2013) |
Role | Executive |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 February 2013(16 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 03 June 2013) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Calderwood Ventures Inc (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 15 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 20 December 1996) |
Correspondence Address | Edificio Torre Suisse Bank 53rd Street PO Box 1824 Panama City Republic Of Panama Panama |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 October 2000) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 17 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2001) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 03 June 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Iota Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 May 2002) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Iota Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(6 years after company formation) |
Appointment Duration | 11 years (resigned 03 June 2013) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Iota Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 2013) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 July 2013) |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Accomplish Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2016) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2016) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | Fifth Floor 27 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1.2m at €0.5 | Krestvale LTD 100.00% Ordinary |
---|---|
2 at £1 | Krestvale LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,880 |
Net Worth | £1,516,537 |
Cash | £6,886 |
Current Liabilities | £53,195 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 1 day from now) |
22 March 2024 | Director's details changed for Giuseppe Esposito on 22 March 2024 (2 pages) |
---|---|
22 March 2024 | Change of details for Fabrizio Esposito as a person with significant control on 22 March 2024 (2 pages) |
22 March 2024 | Director's details changed for Giuseppe Esposito on 22 March 2024 (2 pages) |
22 March 2024 | Change of details for Giuseppe Esposito as a person with significant control on 22 March 2024 (2 pages) |
7 October 2023 | Micro company accounts made up to 30 December 2022 (3 pages) |
7 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
7 May 2023 | Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 7 May 2023 (1 page) |
7 May 2023 | Secretary's details changed for Canute Secretaries Limited on 7 May 2023 (1 page) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
9 March 2022 | Micro company accounts made up to 30 December 2021 (4 pages) |
12 November 2021 | Secretary's details changed for Canute Secretaries Limited on 12 November 2021 (1 page) |
10 October 2021 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 (1 page) |
8 September 2021 | Micro company accounts made up to 30 December 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 30 December 2019 (4 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 30 December 2017 (4 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 30 December 2016 (6 pages) |
9 December 2017 | Micro company accounts made up to 30 December 2016 (6 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
13 January 2017 | Appointment of Giuseppe Esposito as a director on 13 January 2017 (2 pages) |
13 January 2017 | Appointment of Giuseppe Esposito as a director on 13 January 2017 (2 pages) |
3 January 2017 | Appointment of Canute Secretaries Limited as a secretary on 23 December 2016 (2 pages) |
3 January 2017 | Appointment of Canute Secretaries Limited as a secretary on 23 December 2016 (2 pages) |
23 December 2016 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of William Robert Hawes as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of William Robert Hawes as a director on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Accomplish Corporate Services Limited as a director on 23 December 2016 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Accomplish Corporate Services Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 May 2014 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
9 May 2014 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
16 April 2014 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
16 April 2014 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 16 April 2014 (2 pages) |
16 April 2014 | Appointment of Mr William Robert Hawes as a director (3 pages) |
16 April 2014 | Appointment of Accomplish Corporate Services Limited as a director (3 pages) |
16 April 2014 | Appointment of Accomplish Secretaries Limited as a secretary (3 pages) |
16 April 2014 | Appointment of Mr William Robert Hawes as a director (3 pages) |
16 April 2014 | Appointment of Accomplish Corporate Services Limited as a director (3 pages) |
16 April 2014 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 16 April 2014 (2 pages) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
11 July 2013 | Termination of appointment of Nira Amar as a director (1 page) |
11 July 2013 | Termination of appointment of Iota Directors Limited as a director (1 page) |
11 July 2013 | Termination of appointment of Nira Amar as a director (1 page) |
11 July 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
11 July 2013 | Termination of appointment of Iota Directors Limited as a director (1 page) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
18 June 2013 | Appointment of Iota Directors Limited as a director (2 pages) |
18 June 2013 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
18 June 2013 | Appointment of Wigmore Secretaries Limited as a secretary (2 pages) |
18 June 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
18 June 2013 | Appointment of Iota Directors Limited as a director (2 pages) |
3 June 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
3 June 2013 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
3 June 2013 | Termination of appointment of Nira Amar as a director (1 page) |
3 June 2013 | Termination of appointment of Iota Directors Limited as a director (1 page) |
3 June 2013 | Termination of appointment of Nira Amar as a director (1 page) |
3 June 2013 | Termination of appointment of Iota Directors Limited as a director (1 page) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Ms Nira Amar on 29 May 2013 (2 pages) |
14 May 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 14 May 2013 (1 page) |
18 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
18 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
18 February 2013 | Appointment of Ms Nira Amar as a director (2 pages) |
18 February 2013 | Termination of appointment of Dalia Chacham as a director (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 May 2012 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
18 August 2010 | Appointment of Ms. Dalia Chacham as a director (2 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Return made up to 07/05/08; full list of members (8 pages) |
17 June 2008 | Return made up to 07/05/08; full list of members (8 pages) |
19 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
19 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
29 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 June 2006 | Return made up to 07/05/06; full list of members (9 pages) |
6 June 2006 | Return made up to 07/05/06; full list of members (9 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 December 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 July 2005 | Conso 11/05/05 (1 page) |
19 July 2005 | Conso 11/05/05 (1 page) |
6 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members (3 pages) |
23 May 2005 | Conso 11/05/05 (1 page) |
23 May 2005 | Conso 11/05/05 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
9 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2004 | Return made up to 07/05/04; full list of members (9 pages) |
1 September 2004 | Return made up to 07/05/04; full list of members (9 pages) |
4 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
4 June 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
30 March 2004 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
22 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
11 May 2003 | Return made up to 07/05/03; full list of members (5 pages) |
11 May 2003 | Return made up to 07/05/03; full list of members (5 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 June 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 07/05/02; full list of members (5 pages) |
10 May 2002 | Return made up to 07/05/02; full list of members (5 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
30 November 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 38 wigmore street london W1U 2HA (1 page) |
11 June 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 38 wigmore street london W1U 2HA (1 page) |
11 June 2001 | Return made up to 07/05/01; full list of members (5 pages) |
11 June 2001 | Secretary's particulars changed (1 page) |
11 June 2001 | Return made up to 07/05/01; full list of members (5 pages) |
11 June 2001 | Director's particulars changed (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 December 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 July 1999 | Secretary's particulars changed (1 page) |
8 July 1999 | Return made up to 07/05/99; full list of members (7 pages) |
8 July 1999 | Return made up to 07/05/99; full list of members (7 pages) |
8 July 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Director's particulars changed (2 pages) |
23 June 1999 | Director's particulars changed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
14 August 1998 | Return made up to 07/05/98; full list of members (6 pages) |
14 August 1998 | Return made up to 07/05/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 October 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
30 October 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
2 September 1997 | Return made up to 07/05/97; full list of members (6 pages) |
2 September 1997 | Return made up to 07/05/97; full list of members (6 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 January 1997 | Ad 19/11/96--------- il si 1200000@1000 (2 pages) |
26 January 1997 | Ad 19/11/96--------- il si 1200000@1000 (2 pages) |
26 January 1997 | Statement of affairs (1 page) |
26 January 1997 | Statement of affairs (1 page) |
20 January 1997 | Memorandum and Articles of Association (14 pages) |
20 January 1997 | Memorandum and Articles of Association (14 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Resolutions
|
31 December 1996 | Nc inc already adjusted 15/11/96 (1 page) |
31 December 1996 | Ad 19/11/96--------- il si 1200000@1000=1200000000 il ic 0/1200000000 (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Ad 19/11/96--------- il si 1200000@1000=1200000000 il ic 0/1200000000 (2 pages) |
31 December 1996 | Nc inc already adjusted 15/11/96 (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Secretary resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
22 November 1996 | New secretary appointed (2 pages) |
7 May 1996 | Incorporation (17 pages) |
7 May 1996 | Incorporation (17 pages) |