London
SE1 0SU
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 06 October 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Suresh Punjabi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Avenue Road Flat 23 St Johns Wood London NW8 7PU |
Secretary Name | Mr Tarachand Utoomal Punjabi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Patch 27 Meadway Esher Surrey KT10 9HG |
Secretary Name | Severine Agnelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 August 2000) |
Role | Company Director |
Correspondence Address | 7 Myddelton House Campsfield Road London N8 7AP |
Secretary Name | Sanjay Vaswani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Linhope Street London NW1 6ES |
Secretary Name | Harsha Ganglani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 August 2011) |
Role | Company Director |
Correspondence Address | 27 Courtens Mews Belmont Lane Stanmore Middlesex HA7 2SP |
Secretary Name | Mr Nipun Mistry |
---|---|
Status | Resigned |
Appointed | 09 August 2011(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | 1 Linford Court Elmwood Crescent Kingsbury London NW9 0NP |
Director Name | Mr Graeme Drostan Millar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(16 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 October 2020) |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | No 1 The Forum Grenville Street St Helier JE4 8PB |
Director Name | John Michael Kent |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(16 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 May 2020) |
Role | Finance Director |
Country of Residence | Jersey |
Correspondence Address | No 1 The Forum Grenville Street St Helier JE4 8PB |
Director Name | Daragh Joseph McDermott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2012(16 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No 1 The Forum Grenville Street St Helier JE4 8PB |
Secretary Name | Alan Meneghetti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 March 2017) |
Role | Company Director |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Secretary Name | Alan David Meneghetti |
---|---|
Status | Resigned |
Appointed | 23 June 2017(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2020) |
Role | Company Director |
Correspondence Address | C/O Katten Muchin Rosenman Uk Llp Paternoster Hous 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Thomas Robert Noel |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2020) |
Role | Director Of Corporate Affairs And Sustainability |
Country of Residence | Jersey |
Correspondence Address | No 1 The Forum Grenville Street St Helier JE4 8PB |
Director Name | Mrs Helene Marie Jeanne Narcy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 May 2020(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 October 2020) |
Role | Chief Financial Officer |
Country of Residence | Jersey |
Correspondence Address | No 1 The Forum Grenville Street St Helier JE4 8PB |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Danish,British |
Status | Resigned |
Appointed | 30 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2012(16 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Aztec Financial Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2020(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 October 2020) |
Correspondence Address | Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD |
Website | worldstone.com |
---|
Registered Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
200k at £0.1 | Jt Group LTD 31.47% B1 |
---|---|
200k at £0.1 | Jt Group LTD 31.47% C1 |
24.7k at £0.1 | Jt Group LTD 3.89% B2 |
100k at £0.1 | Jt Group LTD 15.73% A1 |
100k at £0.1 | Jt Group LTD 15.73% A3 |
10.9k at £0.1 | Jt Group LTD 1.71% A2 |
Year | 2014 |
---|---|
Turnover | £12,155,997 |
Gross Profit | £5,783,502 |
Net Worth | £4,683,262 |
Cash | £3,869,794 |
Current Liabilities | £6,818,453 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
16 December 2020 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
---|---|
8 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
5 November 2020 | Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary on 30 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Helene Marie Jeanne Narcy as a director on 30 October 2020 (1 page) |
5 November 2020 | Appointment of Mr Troels Bugge Henriksen as a director on 30 October 2020 (2 pages) |
5 November 2020 | Registered office address changed from Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD England to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 5 November 2020 (1 page) |
5 November 2020 | Appointment of Mr Jonathan David Gale as a director on 30 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Thomas Robert Noel as a director on 30 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Graeme Drostan Millar as a director on 30 October 2020 (1 page) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
2 June 2020 | Appointment of Mrs Helene Marie Jeanne Narcy as a director on 22 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of John Michael Kent as a director on 22 May 2020 (1 page) |
18 March 2020 | Appointment of Mr Thomas Robert Noel as a director on 16 March 2020 (2 pages) |
17 March 2020 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 5 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Daragh Joseph Mcdermott as a director on 16 March 2020 (1 page) |
17 March 2020 | Registered office address changed from C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB England to Forum 4 Solent Business Park Whiteley Fareham Hampshire PO15 7AD on 17 March 2020 (1 page) |
4 March 2020 | Termination of appointment of Alan David Meneghetti as a secretary on 4 March 2020 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
1 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
25 July 2017 | Director's details changed for Daragh Joseph Mcdermott on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for John Michael Kent on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Graeme Drostan Millar on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Graeme Drostan Millar on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for John Michael Kent on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Daragh Joseph Mcdermott on 25 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Alan David Meneghetti as a secretary on 23 June 2017 (3 pages) |
7 July 2017 | Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB to C/O Katten Muchin Rosenman Uk Llp Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 7 July 2017 (2 pages) |
7 July 2017 | Appointment of Alan David Meneghetti as a secretary on 23 June 2017 (3 pages) |
21 March 2017 | Termination of appointment of Alan Meneghetti as a secretary on 21 March 2017 (1 page) |
21 March 2017 | Termination of appointment of Alan Meneghetti as a secretary on 21 March 2017 (1 page) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 September 2015 | Director's details changed for Mr Graeme Drostan Millar on 7 October 2014 (2 pages) |
8 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Daragh Joseph Mcdermott on 7 October 2014 (2 pages) |
8 September 2015 | Director's details changed for Mr Graeme Drostan Millar on 7 October 2014 (2 pages) |
8 September 2015 | Director's details changed for Daragh Joseph Mcdermott on 7 October 2014 (2 pages) |
8 September 2015 | Director's details changed for John Michael Kent on 7 October 2014 (2 pages) |
8 September 2015 | Director's details changed for John Michael Kent on 7 October 2014 (2 pages) |
8 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr Graeme Drostan Millar on 7 October 2014 (2 pages) |
8 September 2015 | Director's details changed for John Michael Kent on 7 October 2014 (2 pages) |
8 September 2015 | Director's details changed for Daragh Joseph Mcdermott on 7 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Appointment of Alan Meneghetti as a secretary on 25 September 2014 (3 pages) |
8 October 2014 | Appointment of Alan Meneghetti as a secretary on 25 September 2014 (3 pages) |
7 October 2014 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB on 7 October 2014 (2 pages) |
30 April 2014 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Clyde Secretaries Limited as a secretary (1 page) |
13 November 2013 | Section 519 (1 page) |
13 November 2013 | Section 519 (1 page) |
4 November 2013 | Section 519 (1 page) |
4 November 2013 | Section 519 (1 page) |
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
3 July 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (17 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (17 pages) |
14 August 2012 | Appointment of Daragh Joseph Mcdermott as a director (3 pages) |
14 August 2012 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 14 August 2012 (2 pages) |
14 August 2012 | Appointment of John Michael Kent as a director (3 pages) |
14 August 2012 | Appointment of Graeme Prostan Millar as a director (3 pages) |
14 August 2012 | Appointment of John Michael Kent as a director (3 pages) |
14 August 2012 | Appointment of Graeme Prostan Millar as a director (3 pages) |
14 August 2012 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 14 August 2012 (2 pages) |
14 August 2012 | Appointment of Daragh Joseph Mcdermott as a director (3 pages) |
13 August 2012 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
13 August 2012 | Appointment of Clyde Secretaries Limited as a secretary (3 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Termination of appointment of Suresh Punjabi as a director (2 pages) |
7 August 2012 | Termination of appointment of Tarachand Punjabi as a secretary (2 pages) |
7 August 2012 | Statement of company's objects (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
7 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
7 August 2012 | Statement of company's objects (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
7 August 2012 | Resolutions
|
7 August 2012 | Termination of appointment of Suresh Punjabi as a director (2 pages) |
7 August 2012 | Termination of appointment of Tarachand Punjabi as a secretary (2 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 15 November 1996
|
13 July 2012 | Statement of capital following an allotment of shares on 15 November 1996
|
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
16 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages) |
16 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (20 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Resolutions
|
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
12 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Harsha Ganglani as a secretary (1 page) |
10 August 2011 | Termination of appointment of Harsha Ganglani as a secretary (1 page) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders
|
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders
|
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
17 September 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Termination of appointment of Sanjay Vaswani as a secretary (1 page) |
3 September 2010 | Termination of appointment of Sanjay Vaswani as a secretary (1 page) |
13 April 2010 | Resolutions
|
13 April 2010 | Resolutions
|
28 October 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
28 October 2009 | Accounts for a medium company made up to 31 December 2008 (14 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
29 October 2008 | Accounts for a medium company made up to 31 December 2007 (14 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
11 December 2007 | Memorandum and Articles of Association (3 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Ad 18/10/07--------- £ si [email protected]=59000 £ ic 1000/60000 (2 pages) |
11 December 2007 | Nc inc already adjusted 18/10/07 (2 pages) |
11 December 2007 | Memorandum and Articles of Association (3 pages) |
11 December 2007 | S-div 18/10/07 (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Nc inc already adjusted 18/10/07 (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | S-div 18/10/07 (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Resolutions
|
11 December 2007 | Particulars of contract relating to shares (2 pages) |
11 December 2007 | Particulars of contract relating to shares (2 pages) |
11 December 2007 | Ad 18/10/07--------- £ si [email protected]=59000 £ ic 1000/60000 (2 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
25 September 2007 | Accounts for a medium company made up to 31 December 2006 (13 pages) |
18 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
18 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
30 July 2004 | Return made up to 24/07/04; full list of members
|
30 July 2004 | Return made up to 24/07/04; full list of members
|
20 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
20 July 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
3 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
29 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
29 August 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New secretary appointed (2 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 July 2001 | Secretary's particulars changed (1 page) |
20 July 2001 | Secretary's particulars changed (1 page) |
1 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
1 June 2001 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
13 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
8 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
8 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
3 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 September 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
4 September 1997 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
25 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 4 wimpole street, london, W1M 7AB (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 4 wimpole street, london, W1M 7AB (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
19 August 1996 | New director appointed (1 page) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | Director resigned (2 pages) |
19 August 1996 | New director appointed (1 page) |
24 July 1996 | Incorporation (15 pages) |
24 July 1996 | Incorporation (15 pages) |