London
N3 1LP
Director Name | Mr Jason Hill |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | South African |
Status | Current |
Appointed | 11 May 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Ballards Lane Finchley London N3 1LP |
Director Name | Ms Samara Christine Croall |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(27 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 2 266 Alexandra Park Road London N22 7BG |
Secretary Name | The North London Network Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 July 2023(26 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | 197 Ballards Lane Ballards Lane London N3 1LP |
Director Name | Mr Paul Flynn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 84 Sutton Road London N10 1HG |
Director Name | Peter Whibley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Suite 401 302 Regent Street London W1R 6HH |
Director Name | Paul Unwin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Tintagel House Salisbury Road Edmonton London N9 9TF |
Director Name | Judith Hilary Jackson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Communications Manager |
Correspondence Address | Flat 4 266 Alexandra Park Road London N22 4BG |
Director Name | Mukaddes Kiziltug |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Travel Agent |
Correspondence Address | Flat 2 266 Alexandra Park Road Muswell Hill London N22 4BG |
Director Name | Louise Laird |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 266 Alexandra Park Road London N22 4BG |
Director Name | Charmaine Amabilis Phang |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Textile Designer |
Correspondence Address | Flat 3 266 Alexandra Park Road Muswell Hill London N22 4BG |
Secretary Name | Charmaine Amabilis Phang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Textile Designer |
Correspondence Address | Flat 3 266 Alexandra Park Road Muswell Hill London N22 4BG |
Secretary Name | Paul Unwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Tintagel House Salisbury Road Edmonton London N9 9TF |
Director Name | Sarah Charlotte Gilbert |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 July 2011) |
Role | Operating Theatre Technician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 266 Alexandra Park Road London N22 7BG |
Director Name | Christopher Gilbert |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 July 2011) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 266 Alexandra Park Road London N22 7BG |
Director Name | Ms Victoria Habe Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 February 1999) |
Role | Fundraiser |
Correspondence Address | Flat 2 266 Alexandra Park Road London N22 7BG |
Director Name | Mr Kevin Francis Corrigan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1999) |
Role | Accountant |
Correspondence Address | Flat 2 266 Alexandra Park Road London N22 7BG |
Director Name | Rita Stephanie Lamba |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2007) |
Role | Beauty Therapist |
Correspondence Address | Flat 1 266 Alexandra Park Road London N22 7BG |
Director Name | Matthew James Radley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 July 2007) |
Role | Bricklayer |
Correspondence Address | 15 Etheldene Avenue London N10 3QG |
Director Name | Chantal Reynolds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2004) |
Role | IT Manager |
Correspondence Address | Flat 2 266 Alexandra Park Road London N22 7BG |
Secretary Name | Sarah Charlotte Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 June 2011) |
Role | Operating Theatre Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 266 Alexandra Park Road London N22 7BG |
Director Name | Hedley Gilbert Dindoyal |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Haines House 21 John Street London WC1N 2BP |
Director Name | Sheila Sarah Rabin |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 October 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Anthony Leon Philip Rabin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 197 Ballards Lane Finchley London N3 1LP |
Secretary Name | Renee Trusch |
---|---|
Status | Resigned |
Appointed | 06 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Anne Margaret Oram |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Delphine Buratti |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2012(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Emma Louise Dagnes |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2021) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 197 Ballards Lane Finchley London N3 1LP |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2011(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2019) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | 197 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Jason Hill & Ana Lucia Avila Santos 25.00% Ordinary |
---|---|
1 at £1 | Marios Georgiou 25.00% Ordinary |
1 at £1 | Mr Sheila Sarah Rabin & Mr Anthony Rabin 25.00% Ordinary |
1 at £1 | Sean Mathiesen & Delphine Buratti 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159 |
Cash | £48 |
Current Liabilities | £1,056 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
23 February 2024 | Micro company accounts made up to 31 July 2023 (5 pages) |
---|---|
26 July 2023 | Appointment of The North London Network Ltd as a secretary on 13 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
6 February 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
30 September 2021 | Termination of appointment of Emma Louise Dagnes as a director on 23 September 2021 (1 page) |
25 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
24 August 2021 | Termination of appointment of Anthony Leon Philip Rabin as a director on 30 July 2021 (1 page) |
22 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of London Registrars Ltd as a secretary on 1 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Renee Trusch as a secretary on 1 April 2019 (1 page) |
9 May 2019 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 197 Ballards Lane Finchley London N3 1LP on 9 May 2019 (1 page) |
17 January 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
23 October 2017 | Appointment of Emma Louise Dagnes as a director on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Emma Louise Dagnes as a director on 20 October 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 November 2016 | Termination of appointment of Delphine Buratti as a director on 1 November 2016 (1 page) |
9 November 2016 | Termination of appointment of Delphine Buratti as a director on 1 November 2016 (1 page) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
11 May 2016 | Appointment of Mr Jason Hill as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mr Jason Hill as a director on 11 May 2016 (2 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 June 2015 | Director's details changed for Mr Anthony Leon Philip Rabin on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Anthony Leon Philip Rabin on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Anthony Leon Philip Rabin on 1 June 2015 (2 pages) |
13 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
13 April 2015 | Secretary's details changed for London Registrars Plc on 1 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Anne Margaret Oram as a director on 7 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Anne Margaret Oram as a director on 7 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Anne Margaret Oram as a director on 7 April 2015 (1 page) |
20 February 2015 | Appointment of Marios Georgiou as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Marios Georgiou as a director on 19 February 2015 (2 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 January 2014 | Resolutions
|
21 January 2014 | Resolutions
|
4 November 2013 | Termination of appointment of Sheila Rabin as a director (1 page) |
4 November 2013 | Termination of appointment of Sheila Rabin as a director (1 page) |
29 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 August 2013 | Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
20 August 2013 | Secretary's details changed for London Registrars Plc on 27 January 2013 (2 pages) |
22 May 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 22 May 2013 (1 page) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
14 September 2012 | Termination of appointment of Hedley Dindoyal as a director (1 page) |
14 September 2012 | Appointment of Delphine Buratti as a director (2 pages) |
14 September 2012 | Termination of appointment of Hedley Dindoyal as a director (1 page) |
14 September 2012 | Appointment of Delphine Buratti as a director (2 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Secretary's details changed for Renee Trusch on 31 January 2012 (1 page) |
31 July 2012 | Secretary's details changed for Renee Trusch on 31 January 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Termination of appointment of Christopher Gilbert as a director (1 page) |
29 July 2011 | Director's details changed for Mr Anthony Leon Philip Rabin on 20 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Sheila Sarah Rabin on 20 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Anne Margaret Oram on 20 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Hedley Gilbert Dindoyal on 20 July 2011 (2 pages) |
29 July 2011 | Termination of appointment of Sarah Gilbert as a director (1 page) |
29 July 2011 | Director's details changed for Hedley Gilbert Dindoyal on 20 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Sheila Sarah Rabin on 20 July 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Anthony Leon Philip Rabin on 20 July 2011 (2 pages) |
29 July 2011 | Termination of appointment of Christopher Gilbert as a director (1 page) |
29 July 2011 | Termination of appointment of Sarah Gilbert as a director (1 page) |
29 July 2011 | Director's details changed for Anne Margaret Oram on 20 July 2011 (2 pages) |
18 July 2011 | Appointment of Anne Margaret Oram as a director (2 pages) |
18 July 2011 | Appointment of Anne Margaret Oram as a director (2 pages) |
10 June 2011 | Termination of appointment of Sarah Gilbert as a secretary (1 page) |
10 June 2011 | Appointment of Renee Trusch as a secretary (2 pages) |
10 June 2011 | Appointment of Renee Trusch as a secretary (2 pages) |
10 June 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
10 June 2011 | Registered office address changed from Flat 4 266 Alexandra Park Road London N22 7BG on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from Flat 4 266 Alexandra Park Road London N22 7BG on 10 June 2011 (1 page) |
10 June 2011 | Appointment of London Registrars Plc as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Sarah Gilbert as a secretary (1 page) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
16 May 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
24 July 2010 | Director's details changed for Mr Anthony Leon Philip Rabin on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sarah Charlotte Gilbert on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Christopher Gilbert on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Christopher Gilbert on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Hedley Gilbert Dindoyal on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Hedley Gilbert Dindoyal on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sheila Sarah Rabin on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Sarah Charlotte Gilbert on 21 July 2010 (2 pages) |
24 July 2010 | Director's details changed for Mr Anthony Leon Philip Rabin on 21 July 2010 (2 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
24 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (9 pages) |
24 July 2010 | Director's details changed for Sheila Sarah Rabin on 21 July 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
26 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
26 July 2009 | Return made up to 22/07/09; full list of members (6 pages) |
1 July 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
1 July 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (6 pages) |
22 July 2008 | Return made up to 22/07/08; full list of members (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
8 August 2007 | Return made up to 22/07/07; full list of members (4 pages) |
8 August 2007 | Return made up to 22/07/07; full list of members (4 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
26 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 22/07/06; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Return made up to 22/07/06; full list of members (4 pages) |
3 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
18 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
18 April 2006 | Total exemption full accounts made up to 31 July 2005 (5 pages) |
4 August 2005 | Return made up to 22/07/05; full list of members (11 pages) |
4 August 2005 | Return made up to 22/07/05; full list of members (11 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (5 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
16 August 2004 | Return made up to 22/07/04; full list of members (9 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (4 pages) |
28 June 2004 | New director appointed (4 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
24 September 2003 | Return made up to 22/07/03; full list of members (9 pages) |
24 September 2003 | Return made up to 22/07/03; full list of members (9 pages) |
2 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
2 May 2003 | Total exemption full accounts made up to 31 July 2002 (5 pages) |
9 August 2002 | Return made up to 22/07/02; no change of members (9 pages) |
9 August 2002 | Return made up to 22/07/02; no change of members (9 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
9 August 2001 | Return made up to 22/07/01; no change of members
|
9 August 2001 | Return made up to 22/07/01; no change of members
|
14 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
14 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 August 2000 | Return made up to 22/07/00; full list of members
|
4 August 2000 | Return made up to 22/07/00; full list of members
|
26 April 2000 | Full accounts made up to 31 July 1999 (4 pages) |
26 April 2000 | Full accounts made up to 31 July 1999 (4 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: flat 3 266 alexandra park road london N22 4BG (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned;director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: flat 3 266 alexandra park road london N22 4BG (1 page) |
24 September 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 22/07/99; full list of members (8 pages) |
9 August 1999 | Return made up to 22/07/99; full list of members (8 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
13 May 1999 | Full accounts made up to 31 July 1998 (4 pages) |
13 May 1999 | Full accounts made up to 31 July 1998 (4 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 150 southampton row london WC1B 5AL (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Return made up to 22/07/98; no change of members (6 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Full accounts made up to 31 July 1997 (4 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 150 southampton row london WC1B 5AL (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 22/07/97; full list of members (8 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Return made up to 22/07/98; no change of members (6 pages) |
23 October 1998 | Full accounts made up to 31 July 1997 (4 pages) |
23 October 1998 | Restoration by order of the court (1 page) |
23 October 1998 | Return made up to 22/07/97; full list of members (8 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Restoration by order of the court (1 page) |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | Secretary resigned;director resigned (1 page) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
22 July 1996 | Incorporation (15 pages) |
22 July 1996 | Incorporation (15 pages) |