Dennington Park Road
London
NW6 1AY
Director Name | Mr Richard Charles Meares |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dene Mansions Kingdon Road London NW6 1QU |
Director Name | Poonolil Akshay Davis |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Achilles Chatzianastasiou |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2003(6 years, 11 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Kate Judith Goodwyn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 20 Dene Mansions Dennington Park Road London Nw6 |
Director Name | Lorence Ferdinand |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 August 1997) |
Role | Tennis Coach |
Correspondence Address | Flat 15 Dene Mansions Dennington Park Road London Nw6 |
Director Name | Susan Atkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 1998) |
Role | Theatrical Agent |
Correspondence Address | 11 Dene Mansions West Hampstead London NW6 1AY |
Secretary Name | Marc Louis Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 7 Dene Mansions Dennington Park Road West Hampstead London NW6 1AY |
Director Name | Deborah Theresa Rose |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 July 1998) |
Role | Teacher |
Correspondence Address | Flat 1 Dene Mansions Dennington Park Road London NW6 1AY |
Director Name | Kate Judith Murphy |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1998) |
Role | Chartered Surveyor |
Correspondence Address | Flat 20 Dene Mansions Dennington Park Road London Nw6 |
Director Name | Susan Atkinson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 October 1998) |
Role | Theatrical Agent |
Correspondence Address | 88 Yale Court Honeybourne Road West Hampstead London NW6 1JH |
Director Name | Gavin De Carle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2001) |
Role | Sales Manager |
Correspondence Address | 32 Saint Josephs Vale London SE3 0XF |
Director Name | Marc Louis Sugarman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 1998) |
Role | Equity Analyst |
Correspondence Address | 7 Dene Mansions Dennington Park Road West Hampstead London NW6 1AY |
Director Name | Deborah Theresa Rose |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 1999) |
Role | Teacher |
Correspondence Address | Flat 1 Dene Mansions Dennington Park Road London NW6 1AY |
Director Name | Anthony Stephen Norton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 44 Clarendon Court Finchley Road London NW11 6AD |
Secretary Name | Mr David Winston Gouldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Water Gardens Stanmore HA7 3QA |
Director Name | Katey Wood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years after company formation) |
Appointment Duration | 1 year (resigned 08 June 2004) |
Role | Solicitor |
Correspondence Address | 14 Dene Mansions Kingdon Road London NW6 1QU |
Director Name | Mr Richard Charles Meares |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(7 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 February 2008) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dene Mansions Kingdon Road London NW6 1QU |
Director Name | Caillin Gerrard Redican |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 2006) |
Role | Dentist |
Correspondence Address | 9 Dene Mansions Dennington Park Road London NW6 1AY |
Director Name | Dale Langley |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2009) |
Role | Accounts Manager |
Correspondence Address | 14 Dene Mansion Kingdon Road London NW6 1QU |
Director Name | Mr Andrew Leedham |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 July 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 8 Benson Road Forest Hill London SE23 3RJ |
Director Name | Ms Julia Fintz |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 December 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dene Mansions Kingdon Road London NW6 1QU |
Director Name | Mr Kenneth Euan Grant |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(15 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2021) |
Role | Graphic Design |
Country of Residence | England |
Correspondence Address | 20 Dene Mansions Kingdon Road London NW6 1QU |
Director Name | Ms Frederique Prevost |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 November 2015) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mary Elizabeth Stanier |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 March 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Thomas Crane Wales |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2020(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2023) |
Role | Energy Company Executve |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | E L Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Verulam Gardens 70 Grays Inn Road London WC1X 8NF |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Secretary Name | El Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 03 April 2003) |
Correspondence Address | Adelaide House London Bridge London EC4R 9HA |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Alaur Rahman 5.00% Ordinary |
---|---|
1 at £1 | Alex Usharovsky & Orit Svetlana Usharovsky 5.00% Ordinary |
1 at £1 | Anthony Stephen Norton 5.00% Ordinary |
1 at £1 | Bagher Mohammadi & Sedigheh Mohammadi 5.00% Ordinary |
1 at £1 | Chatsuda Chierakul & Kenneth Euan Grant 5.00% Ordinary |
1 at £1 | Doublesite LTD 5.00% Ordinary |
1 at £1 | Francesca Maga 5.00% Ordinary |
1 at £1 | Jacob Frankenthal & Minda Adela Frankenthal 5.00% Ordinary |
1 at £1 | Jacqueline Grace Alpert 5.00% Ordinary |
1 at £1 | Jonathan Aaron Smetana 5.00% Ordinary |
1 at £1 | Jonathan David Kirkwood & Gweneth Avril Kirkwood 5.00% Ordinary |
1 at £1 | Julia Fintz 5.00% Ordinary |
1 at £1 | Lorence Ferdinand & Yog Gin Ferdinand 5.00% Ordinary |
1 at £1 | M. Park 5.00% Ordinary |
1 at £1 | Mark Lindsay Roberts & Fotini Dimitropoulou 5.00% Ordinary |
1 at £1 | Martha Aurora Stiavetti & Mikel Egana 5.00% Ordinary |
1 at £1 | Michael James & Susanna Cornelia Aletta Leonald 5.00% Ordinary |
1 at £1 | Mr N. Miller & Mrs N. Miller 5.00% Ordinary |
1 at £1 | Richard Charles Meares 5.00% Ordinary |
1 at £1 | Xavier Alexandre Abulker & Frederique Marie Prevost 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,778 |
Current Liabilities | £4,704 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
7 February 2024 | Micro company accounts made up to 30 September 2023 (3 pages) |
---|---|
25 July 2023 | Termination of appointment of Richard Charles Meares as a director on 7 July 2023 (1 page) |
9 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
19 May 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
10 May 2023 | Termination of appointment of Kenneth Euan Grant as a director on 28 February 2021 (1 page) |
10 March 2023 | Termination of appointment of Thomas Crane Wales as a director on 1 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Mary Elizabeth Stanier as a director on 2 March 2023 (1 page) |
2 February 2023 | Registered office address changed from Unit 3 Technology Park Colindeep Lane London NW9 6BX England to 73 Cornhill London EC3V 3QQ on 2 February 2023 (1 page) |
27 January 2023 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit 3 Technology Park Colindeep Lane London NW9 6BX on 27 January 2023 (1 page) |
6 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Thomas Crane Wales as a director on 3 November 2020 (2 pages) |
6 January 2021 | Appointment of Mary Elizabeth Stanier as a director on 3 January 2017 (2 pages) |
6 January 2021 | Appointment of Achilles Chatzianastasiou as a director on 3 November 2020 (2 pages) |
6 January 2021 | Appointment of Poonolil Akshay Davis as a director on 3 November 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
16 April 2020 | Termination of appointment of Julia Fintz as a director on 19 December 2019 (1 page) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
23 May 2016 | Termination of appointment of Frederique Prevost as a director on 1 November 2015 (1 page) |
23 May 2016 | Termination of appointment of Frederique Prevost as a director on 1 November 2015 (1 page) |
1 September 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
1 September 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Appointment of Ms Frederique Prevost as a director on 24 February 2015 (2 pages) |
4 June 2015 | Appointment of Ms Frederique Prevost as a director on 24 February 2015 (2 pages) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
16 June 2014 | Appointment of Mr Richard Charles Meares as a director (2 pages) |
16 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Appointment of Mr Richard Charles Meares as a director (2 pages) |
16 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
25 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
7 August 2013 | Termination of appointment of Andrew Leedham as a director (1 page) |
7 August 2013 | Termination of appointment of Andrew Leedham as a director (1 page) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Termination of appointment of Lorence Ferdinand as a director (1 page) |
31 May 2013 | Termination of appointment of Lorence Ferdinand as a director (1 page) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
14 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
5 July 2012 | Appointment of Mr Kenneth Euan Grant as a director (3 pages) |
5 July 2012 | Appointment of Mr Kenneth Euan Grant as a director (3 pages) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
31 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
29 February 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
19 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Termination of appointment of Dale Langley as a director (2 pages) |
12 March 2010 | Termination of appointment of Dale Langley as a director (2 pages) |
13 October 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
13 October 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
25 June 2009 | Return made up to 14/05/09; full list of members (10 pages) |
25 June 2009 | Return made up to 14/05/09; full list of members (10 pages) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
3 March 2009 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
6 February 2009 | Return made up to 14/05/08; full list of members (10 pages) |
6 February 2009 | Return made up to 14/05/08; full list of members (10 pages) |
5 February 2009 | Director's change of particulars / andrew leedham / 22/09/2007 (1 page) |
5 February 2009 | Director's change of particulars / andrew leedham / 22/09/2007 (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from r m g house essex road hoddesdon herts EN11 0DR (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from r m g house essex road hoddesdon herts EN11 0DR (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o sherman phillips 90 mill lane london NW6 1NL (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o sherman phillips 90 mill lane london NW6 1NL (1 page) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 March 2008 | Director appointed julia fintz (1 page) |
4 March 2008 | Director appointed julia fintz (1 page) |
3 March 2008 | Appointment terminated director richard meares (1 page) |
3 March 2008 | Appointment terminated director richard meares (1 page) |
3 December 2007 | Return made up to 14/05/07; full list of members (7 pages) |
3 December 2007 | Return made up to 14/05/07; full list of members (7 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
29 March 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
10 July 2006 | Return made up to 14/05/06; full list of members (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | Director resigned (1 page) |
27 May 2005 | Return made up to 14/05/05; no change of members (8 pages) |
27 May 2005 | Return made up to 14/05/05; no change of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
11 June 2004 | Return made up to 14/05/04; full list of members (12 pages) |
11 June 2004 | Return made up to 14/05/04; full list of members (12 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Return made up to 14/05/03; full list of members (9 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Location of register of members (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Location of register of members (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 353 city road islington london EC1V 1LR (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 353 city road islington london EC1V 1LR (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 September 2002 | Return made up to 14/05/02; no change of members (7 pages) |
13 September 2002 | Return made up to 14/05/02; no change of members (7 pages) |
19 June 2002 | Return made up to 14/05/01; no change of members (7 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Return made up to 14/05/01; no change of members (7 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 10 john street london WC1N 2EB (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 10 john street london WC1N 2EB (1 page) |
30 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
30 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
15 August 2000 | Return made up to 14/05/00; full list of members
|
15 August 2000 | Return made up to 14/05/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
17 March 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
4 February 2000 | Return made up to 14/05/99; no change of members (6 pages) |
4 February 2000 | Return made up to 14/05/99; no change of members (6 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (3 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
20 May 1998 | Return made up to 14/05/98; full list of members (15 pages) |
20 May 1998 | Return made up to 14/05/98; full list of members (15 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
13 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
27 June 1997 | Return made up to 14/05/97; full list of members (12 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | Return made up to 14/05/97; full list of members (12 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 16/17 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 18/19 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 14/15 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
2 May 1997 | Ad 02/04/97--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
14 May 1996 | Incorporation (20 pages) |
14 May 1996 | Incorporation (20 pages) |