Holborn
London
EC1N 8DX
Director Name | Mr Kiril Roumenov Mitkov |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 897, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX |
Director Name | Mr Boris Roumenov Mitkov |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Freelancer |
Country of Residence | England |
Correspondence Address | Suite 897, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX |
Secretary Name | High-Five Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Suite 897, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX |
Director Name | Mr John Edward Howe |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Red Woods Wellingtonia Avenue Crowthorne Berkshire RG45 6AF |
Secretary Name | Mr John Philip Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheathold Farm Ramsdell Tadley Hampshire RG26 5SA |
Director Name | Michael James Wright |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2003) |
Role | Administrator |
Correspondence Address | 5 Wellingtonia House 50 Parkhouse Lane Reading Berkshire RG30 2EX |
Director Name | Rozelle Georgina Ewington |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2003) |
Role | Administrator |
Correspondence Address | 15 Marlborough Avenue Reading Berkshire RG1 5JB |
Secretary Name | Michael James Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 January 2003) |
Role | Administrator |
Correspondence Address | 5 Wellingtonia House 50 Parkhouse Lane Reading Berkshire RG30 2EX |
Director Name | Tessa Hilary Mills |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2006) |
Role | Midwife |
Correspondence Address | 12 Melrose Avenue Reading Berkshire RG6 7BN |
Secretary Name | Graham Charles Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2004) |
Role | Lead Engineer |
Correspondence Address | Flat 5 Wellingtonia House 50 Parkhouse Lane Reading Berkshire RG30 2EX |
Director Name | Timothy John Woodruff |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 January 2005) |
Role | Engineer |
Correspondence Address | 33 Tyler Drive Arborfield Reading Berkshire RG2 9NG |
Secretary Name | Timothy John Woodruff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 January 2005) |
Role | Engineer |
Correspondence Address | 33 Tyler Drive Arborfield Reading Berkshire RG2 9NG |
Secretary Name | Timothy John Woodruff |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 January 2005) |
Role | Engineer |
Correspondence Address | 33 Tyler Drive Arborfield Reading Berkshire RG2 9NG |
Director Name | Miss Gemma Dunn |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hollins Walk Reading Berkshire RG30 2BU |
Secretary Name | Tessa Hilary Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(8 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 06 July 2005) |
Role | Company Director |
Correspondence Address | 12 Melrose Avenue Reading Berkshire RG6 7BN |
Secretary Name | Miss Gemma Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Co John Mortimer Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Director Name | Graham Charles Barnard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(10 years after company formation) |
Appointment Duration | 10 months (resigned 19 April 2007) |
Role | Principal Consultant |
Correspondence Address | Flat 5 Wellingtonia House 50 Parkhouse Lane Reading Berkshire RG30 2EX |
Director Name | Graham Charles Barnard |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(10 years after company formation) |
Appointment Duration | 10 months (resigned 19 April 2007) |
Role | Principal Consultant |
Correspondence Address | Flat 5 Wellingtonia House 50 Parkhouse Lane Reading Berkshire RG30 2EX |
Director Name | Paul Hancock |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 2009) |
Role | IFA |
Correspondence Address | 2 Wellingtonia House Parkhouse Lane Reading Berkshire RG30 2EX |
Director Name | Mr Neil Bates |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2010) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellingtonia House 50 Park House Lane Reading RG30 2EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mortimer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 June 2016) |
Correspondence Address | Co John Mortimer Property Management Ltd. Bagshot Bracknell Berkshire RG12 9SE |
Secretary Name | Atlantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(19 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2020) |
Correspondence Address | 23/24 Market Place Reading RG1 2DE |
Registered Address | Suite 897, Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gemma Dunn 20.00% Ordinary |
---|---|
1 at £1 | Mr K.r. Mitkov 20.00% Ordinary |
1 at £1 | Mr S. Clark 20.00% Ordinary |
1 at £1 | Mrs T.h. Mills 20.00% Ordinary |
1 at £1 | Peter Webster & Ulla Webster 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
1 January 2021 | Director's details changed for Mr Boris Roumenov Mitkov on 1 January 2021 (2 pages) |
---|---|
1 January 2021 | Termination of appointment of Atlantis Secretaries Limited as a secretary on 31 December 2020 (1 page) |
1 January 2021 | Registered office address changed from 23/24 Market Place Reading RG1 2DE England to 85 Great Portland Street First Floor London W1W 7LT on 1 January 2021 (1 page) |
1 January 2021 | Change of details for Mr Kiril Roumenov Mitkov as a person with significant control on 1 January 2021 (2 pages) |
1 January 2021 | Director's details changed for Mr Kiril Roumenov Mitkov on 1 January 2021 (2 pages) |
1 January 2021 | Appointment of High-Five Property Limited as a secretary on 1 January 2021 (2 pages) |
1 January 2021 | Director's details changed for Mrs Tessa Mills on 1 October 2016 (2 pages) |
18 December 2020 | Amended micro company accounts made up to 31 December 2019 (4 pages) |
18 November 2020 | Withdrawal of a person with significant control statement on 18 November 2020 (2 pages) |
18 November 2020 | Notification of Kiril Roumenov Mitkov as a person with significant control on 17 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Kiril Roumenov Mitkov as a director on 6 November 2020 (2 pages) |
6 November 2020 | Appointment of Mr Boris Roumenov Mitkov as a director on 6 November 2020 (2 pages) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 September 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
19 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
5 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
13 June 2016 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 23/24 Market Place Reading RG1 2DE on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 23/24 Market Place Reading RG1 2DE on 13 June 2016 (1 page) |
13 June 2016 | Appointment of Atlantis Secretaries Ltd as a secretary on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Atlantis Secretaries Ltd as a secretary on 10 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Mortimer Secretaries Limited as a secretary on 10 June 2016 (1 page) |
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
20 July 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
16 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 February 2012 | Termination of appointment of Gemma Dunn as a secretary (1 page) |
13 February 2012 | Registered office address changed from 14 Hollins Walk Reading Berkshire RG30 2BU England on 13 February 2012 (1 page) |
13 February 2012 | Termination of appointment of Gemma Dunn as a secretary (1 page) |
13 February 2012 | Registered office address changed from 14 Hollins Walk Reading Berkshire RG30 2BU England on 13 February 2012 (1 page) |
13 February 2012 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
13 February 2012 | Appointment of Mortimer Secretaries Limited as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Gemma Dunn as a director (1 page) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Termination of appointment of Gemma Dunn as a director (1 page) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
16 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 November 2010 | Appointment of Mrs Tessa Mills as a director (2 pages) |
17 November 2010 | Appointment of Mrs Tessa Mills as a director (2 pages) |
16 November 2010 | Termination of appointment of Neil Bates as a director (1 page) |
16 November 2010 | Termination of appointment of Neil Bates as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Mr Neil Bates on 19 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Miss Gemma Dunn on 19 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Miss Gemma Dunn on 20 June 2010 (1 page) |
23 June 2010 | Secretary's details changed for Miss Gemma Dunn on 20 June 2010 (1 page) |
23 June 2010 | Director's details changed for Miss Gemma Dunn on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Neil Bates on 19 June 2010 (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 4 wellingtonia house 50 parkhouse lane reading berkshire RG30 2EX (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 4 wellingtonia house 50 parkhouse lane reading berkshire RG30 2EX (1 page) |
3 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
3 July 2009 | Director appointed mr neil bates (1 page) |
3 July 2009 | Director appointed mr neil bates (1 page) |
13 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 June 2009 | Appointment terminated director paul hancock (1 page) |
13 June 2009 | Appointment terminated director paul hancock (1 page) |
13 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 August 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
12 August 2008 | Return made up to 20/06/08; full list of members (5 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (8 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members
|
4 July 2006 | Return made up to 20/06/06; full list of members
|
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: oswald house 24-26 queens road reading berkshire RG1 4AU (1 page) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
20 June 2005 | Return made up to 20/06/05; full list of members
|
20 June 2005 | Return made up to 20/06/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Return made up to 20/06/04; full list of members
|
21 March 2005 | Return made up to 20/06/04; full list of members
|
17 March 2005 | New secretary appointed;new director appointed (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New secretary appointed;new director appointed (1 page) |
17 March 2005 | Secretary resigned;director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | Secretary resigned (1 page) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 20/06/03; full list of members (9 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Return made up to 20/06/03; full list of members (9 pages) |
18 September 2003 | Secretary resigned;director resigned (1 page) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
13 September 2001 | Return made up to 20/06/01; full list of members
|
13 September 2001 | Return made up to 20/06/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members
|
26 June 2000 | Return made up to 20/06/00; full list of members
|
10 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 20/06/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
3 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 20/06/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
18 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | New secretary appointed;new director appointed (2 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: church street odiham hook hampshire RG29 1LA (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: church street odiham hook hampshire RG29 1LA (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 20/06/97; full list of members
|
2 July 1997 | Return made up to 20/06/97; full list of members
|
6 August 1996 | Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 August 1996 | Ad 18/07/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | New secretary appointed (2 pages) |
20 June 1996 | Incorporation (14 pages) |
20 June 1996 | Incorporation (14 pages) |