49/51 Palace Square
London
SE19 2LT
Director Name | Donneva Antonio |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1996(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Palace Court 49/51 Palace Square London SE19 2LT |
Director Name | Miss Sarah Newman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2013(16 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Miss Leah Janet Thomas |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 7 Nesbitt Square Coxwell Road London SE19 3AB |
Director Name | Mr John Victor Hollens |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2020(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Palace Court, 49-51 Palace Square London SE19 2LT |
Director Name | Mr Martyn David Garvey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tilford Mill Cottage Sheephatch Lane Tilford Farnham GU10 2AQ |
Director Name | Miss Georgina Katherine Cook |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 06 August 2023(27 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 1 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Miss Alice Ekila Joanne Abura |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(27 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Financier |
Country of Residence | England |
Correspondence Address | Flat 2 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Joanne Sewell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 9 Palace Court 51 Palace Square London SE19 2LT |
Director Name | Michael John Norman |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Hill Cottage 3 Thistleboon Cottage Mumbles Swansea SA3 4HE Wales |
Director Name | Patricia Maher |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Bank Official |
Correspondence Address | Flat 8 Palace Court 51 Palace Square London SE19 2LT |
Director Name | Kirstin Lewis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 5 Palace Court 51 Palace Square London SE19 2LT |
Director Name | Denise Jayne Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Mother |
Correspondence Address | The White House 20 Pippen Way Kingshill West Malling Kent ME19 6FQ |
Secretary Name | Patricia Maher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Role | Bank Official |
Correspondence Address | Flat 8 Palace Court 51 Palace Square London SE19 2LT |
Director Name | Andrew O Halloran |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 20 October 1997) |
Role | Support Worker |
Correspondence Address | Flat 2 Palace Court 49 51 Palace Square Norwood London SE19 2LT |
Director Name | Lucy Kallin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Key Account Manager |
Correspondence Address | Flat 2 49 Palace Square Upper Norwood London SE19 2LT |
Director Name | Eric Mark Davidson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2000) |
Role | Sales Consultant |
Correspondence Address | Flat 2 49 Palace Square Upper Norwood London SE19 2LT |
Director Name | Alistair Armit |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 May 2020) |
Role | Opera Singer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49/51 Palace Square London SE19 2LT |
Director Name | Phillipa Mary McLaglen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2006) |
Role | E-Commerce Adminstrator |
Correspondence Address | Flat 9 49-51 Palace Square London SE19 2LT |
Director Name | Katherine Law |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 May 2011) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Palace Court 51 Palace Square London SE19 2LT |
Director Name | Katharine Jane Gare |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 September 2015) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Hilary Jones |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2005) |
Role | Retired |
Correspondence Address | Hill Cottage 3 Thistleboon Road Mumbles Swansea SA3 4HE Wales |
Director Name | Luben Kamenski |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 March 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2005) |
Role | Constructor |
Correspondence Address | Flat 4 51 Palace Square London SE19 2LY |
Secretary Name | Hayley Roman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2005) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Palace Court 49/51 Palace Square London SE19 2LT |
Secretary Name | Lene Bladbjerg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | 8 51 Palace Quare London SE19 2LT |
Secretary Name | Alistair Armit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Theatre Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49/51 Palace Square London SE19 2LT |
Director Name | Peter Raymond Hatchard |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2010) |
Role | Civil Servant |
Correspondence Address | Flat 4 Palace Court 49-51 Palace Square London SE19 2LT |
Secretary Name | Peter Raymond Hatchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2010) |
Role | Civil Servant |
Correspondence Address | Flat 4 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Miss Eleanor Jane Burgess |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 2015) |
Role | Records Manager |
Country of Residence | England |
Correspondence Address | Flat 9 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Mr Kieran Papasavva |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 1 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Miss Elizabeth Ann Kitchen |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(23 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 8 Palace Court 49-51 Palace Square London SE19 2LT |
Director Name | Mrs Marion Michelle Nye |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2020(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2022) |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | 17a Heathfield Road Keston BR2 6BG |
Director Name | Mrs Katharine Alice Meriel Conran-May |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2023) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Palace Court Flat 4 49-51 Palace Square London SE19 2LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Palace Court 49-51 Palace Square London SE19 2LT |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
5 December 2023 | Termination of appointment of Katharine Alice Meriel Conran-May as a director on 5 December 2023 (1 page) |
---|---|
6 August 2023 | Appointment of Miss Georgina Katherine Cook as a director on 6 August 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
8 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
27 May 2022 | Termination of appointment of Elizabeth Ann Kitchen as a director on 27 May 2022 (1 page) |
27 May 2022 | Appointment of Mr Martyn David Garvey as a director on 27 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
2 May 2022 | Termination of appointment of Marion Michelle Nye as a director on 17 February 2022 (1 page) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
13 February 2022 | Director's details changed for Mrs Katherine Alice Meriel Conran-May on 13 February 2022 (2 pages) |
3 June 2021 | Confirmation statement made on 28 May 2021 with updates (4 pages) |
27 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
14 August 2020 | Termination of appointment of Kieran Papasavva as a director on 1 August 2020 (1 page) |
14 August 2020 | Appointment of Mrs Katherine Alice Meriel Conran-May as a director on 1 August 2020 (2 pages) |
31 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
14 May 2020 | Appointment of Mrs Marion Michelle Nye as a director on 14 May 2020 (2 pages) |
14 May 2020 | Appointment of Miss Elizabeth Ann Kitchen as a director on 14 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Alistair Armit as a director on 1 May 2020 (1 page) |
14 May 2020 | Appointment of Mr John Victor Hollens as a director on 14 May 2020 (2 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
10 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
19 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Appointment of Mr Kieran Papasavva as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Miss Leah Janet Thomas as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Miss Leah Janet Thomas as a director on 13 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Kieran Papasavva as a director on 13 March 2017 (2 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 April 2016 | Termination of appointment of Katharine Jane Gare as a director on 21 September 2015 (1 page) |
6 April 2016 | Termination of appointment of Eleanor Jane Burgess as a director on 11 December 2015 (1 page) |
6 April 2016 | Termination of appointment of Eleanor Jane Burgess as a director on 11 December 2015 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 April 2016 | Termination of appointment of Katharine Jane Gare as a director on 21 September 2015 (1 page) |
6 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
13 May 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
30 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 February 2013 | Registered office address changed from C/O Eleanor Burgess Flat 1 49-51 Palace Square London SE19 2LT England on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from C/O Eleanor Burgess Flat 1 49-51 Palace Square London SE19 2LT England on 21 February 2013 (1 page) |
20 February 2013 | Appointment of Miss Sarah Newman as a director (2 pages) |
20 February 2013 | Appointment of Miss Sarah Newman as a director (2 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
19 September 2011 | Registered office address changed from C/O Peter Hatchard Flat 4 Palace Court 49-51 Palace Square London SE19 2LT United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from C/O Peter Hatchard Flat 4 Palace Court 49-51 Palace Square London SE19 2LT United Kingdom on 19 September 2011 (1 page) |
19 September 2011 | Appointment of Miss Eleanor Jane Burgess as a director (2 pages) |
19 September 2011 | Appointment of Miss Eleanor Jane Burgess as a director (2 pages) |
28 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
28 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (7 pages) |
2 May 2011 | Termination of appointment of Katherine Law as a director (1 page) |
2 May 2011 | Termination of appointment of Katherine Law as a director (1 page) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Registered office address changed from C/O Sarah Newman Flat 9 Palace Court 49-51 Palace Square London SE19 2LT on 30 June 2010 (1 page) |
30 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Registered office address changed from C/O Sarah Newman Flat 9 Palace Court 49-51 Palace Square London SE19 2LT on 30 June 2010 (1 page) |
29 June 2010 | Director's details changed for Donneva Antonio on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Donneva Antonio on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Alistair Armit on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Katherine Law on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Katherine Law on 5 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Alistair Armit as a secretary (1 page) |
29 June 2010 | Director's details changed for Hayley Roman on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Katherine Law on 5 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Alistair Armit as a secretary (1 page) |
29 June 2010 | Director's details changed for Katharine Jane Gare on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Hayley Roman on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Katharine Jane Gare on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Hayley Roman on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Donneva Antonio on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Katharine Jane Gare on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Alistair Armit on 5 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Alistair Armit on 5 June 2010 (2 pages) |
1 June 2010 | Registered office address changed from Flat 4 Palace Court 49-51 Palace Square London SE19 2LT on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Flat 4 Palace Court 49-51 Palace Square London SE19 2LT on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from Flat 4 Palace Court 49-51 Palace Square London SE19 2LT on 1 June 2010 (1 page) |
31 May 2010 | Termination of appointment of Peter Hatchard as a director (1 page) |
31 May 2010 | Termination of appointment of Peter Hatchard as a director (1 page) |
31 May 2010 | Termination of appointment of Peter Hatchard as a secretary (1 page) |
31 May 2010 | Termination of appointment of Peter Hatchard as a secretary (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
2 September 2009 | Return made up to 05/06/09; full list of members (8 pages) |
2 September 2009 | Director and secretary appointed peter raymond hatchard (2 pages) |
2 September 2009 | Director and secretary appointed peter raymond hatchard (2 pages) |
2 September 2009 | Return made up to 05/06/09; full list of members (8 pages) |
25 August 2009 | Appointment terminated secretary lene bladbjerg (1 page) |
25 August 2009 | Appointment terminated secretary lene bladbjerg (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from flat 2 49-51 palace square london SE19 2LT (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from flat 2 49-51 palace square london SE19 2LT (1 page) |
25 August 2009 | Appointment terminated director nicola steele (1 page) |
25 August 2009 | Appointment terminated director nicola steele (1 page) |
1 July 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
1 July 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 September 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 September 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (8 pages) |
2 July 2008 | Return made up to 05/06/08; full list of members (8 pages) |
30 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
30 July 2007 | Return made up to 05/06/07; full list of members (5 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
3 October 2006 | Return made up to 05/06/06; full list of members
|
3 October 2006 | Return made up to 05/06/06; full list of members
|
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: flat 10 palace court 51 palace square london SE19 2LT (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: flat 10 palace court 51 palace square london SE19 2LT (1 page) |
8 September 2005 | Return made up to 05/06/05; full list of members (14 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Return made up to 05/06/05; full list of members (14 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed (1 page) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
21 July 2004 | Return made up to 05/06/04; full list of members (13 pages) |
21 July 2004 | Return made up to 05/06/04; full list of members (13 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: flat 8 palace court 51 palace square london SE19 2LT (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: flat 8 palace court 51 palace square london SE19 2LT (1 page) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
18 June 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
18 June 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
2 September 2003 | Return made up to 05/06/03; full list of members (13 pages) |
2 September 2003 | Return made up to 05/06/03; full list of members (13 pages) |
8 April 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
8 April 2003 | New director appointed (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Ad 01/03/03--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
8 April 2003 | New director appointed (1 page) |
4 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
4 April 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (11 pages) |
12 June 2002 | Return made up to 05/06/02; full list of members (11 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
16 June 2001 | Return made up to 05/06/01; full list of members
|
16 June 2001 | Return made up to 05/06/01; full list of members
|
21 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
21 May 2001 | Full accounts made up to 30 June 2000 (6 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 05/06/00; full list of members (11 pages) |
29 June 2000 | Return made up to 05/06/00; full list of members (11 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
13 April 2000 | Full accounts made up to 30 June 1999 (6 pages) |
22 June 1999 | Return made up to 05/06/99; no change of members (8 pages) |
22 June 1999 | Return made up to 05/06/99; no change of members (8 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
22 February 1999 | Full accounts made up to 30 June 1998 (6 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members
|
9 June 1998 | Return made up to 05/06/98; no change of members
|
5 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (6 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 05/06/97; full list of members (8 pages) |
9 June 1997 | Return made up to 05/06/97; full list of members (8 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: commerce house monnow street monmouth gwent NP5 3EG (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: commerce house monnow street monmouth gwent NP5 3EG (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Ad 13/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New secretary appointed;new director appointed (1 page) |
17 December 1996 | New secretary appointed;new director appointed (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | Ad 13/11/96--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
17 December 1996 | New director appointed (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | Secretary resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | New director appointed (1 page) |
14 June 1996 | New secretary appointed (1 page) |
14 June 1996 | New secretary appointed (1 page) |
5 June 1996 | Incorporation (17 pages) |
5 June 1996 | Incorporation (17 pages) |