London
W4 2NA
Director Name | Mrs Shahnaz Newell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2002(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5a 5a St James's Drive London SW17 7RN |
Director Name | Mrs Sophie Victoria Frame |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(6 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Ellerton Road Surbiton KT6 7TZ |
Secretary Name | Robert Fraser Newell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2004(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Director General |
Correspondence Address | 5a St. James's Drive London SW17 7RN |
Director Name | Mr John-Marie Fernand Hugo Ullens De Schooten |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Radipole Road London SW6 5DN |
Director Name | Margaret Mary Violet Donovan |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 40 Felden Street London SW6 5AF |
Secretary Name | Richard John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 April 1998) |
Role | Secretary |
Correspondence Address | Woodway House Kimpton Andover Hampshire SP11 9LN |
Director Name | Elizabeth Anita Howard |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | Woodway House Kimpton Andover Hampshire SP11 9LN |
Director Name | Charles Edward Arbuthnott Donovan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2006) |
Role | Journalism |
Correspondence Address | Flat 1 72 Radipole Road London SW6 5DL |
Director Name | Mrs Judith Marian McConnel |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehouse Crossways Newcastle Monmouth Monmouthshire NP25 5NS Wales |
Director Name | Alexander James Howard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 1997) |
Role | Agronomist |
Correspondence Address | Woodway House Kimpton Andover Hampshire SP11 9LN |
Director Name | Mr James Frederic Whigham McConnel |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 1997) |
Role | Farmer |
Correspondence Address | White House Newcastle Monmouth Gwent NP5 4NF Wales |
Director Name | Wg Cdr Peter Alan Moore Kennedy |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2001) |
Role | Raf Officer |
Correspondence Address | Holmescroft Birchington Road Ramsgate Kent CT12 5DB |
Director Name | Susan Elisabeth Kennedy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 1997) |
Role | Rgn/Midwife |
Correspondence Address | 4 St Edmunds Square Honington Suffolk IP31 1LT |
Director Name | Indra Keliuotis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American (Us) |
Status | Resigned |
Appointed | 14 October 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1999) |
Role | Consultant |
Correspondence Address | Flat 2, 72 Radipole Road Fulham London SW6 5DL |
Secretary Name | Margaret Mary Violet Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 August 2004) |
Role | Teacher |
Correspondence Address | 40 Felden Street London SW6 5AF |
Director Name | Ms Charlotte Heather Dovey |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2000) |
Role | Copy Writer |
Country of Residence | England |
Correspondence Address | Flat 2 72 Radipole Road London SW6 5DL |
Director Name | Lillian Jane Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 July 2002) |
Role | Recruitment Assitant |
Correspondence Address | Flat 2 72 Radipole Road London SW6 5DL |
Director Name | Timothy Henry Wetherill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 07 June 2002) |
Role | Property Consultant |
Correspondence Address | Week Green Farm Froxfield Petersfield Hampshire |
Director Name | Miss Katie Lord |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 June 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 8 Boyton House Wellington Road London NW8 9TH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5a St. James's Drive London SW17 7RN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
1 at £1 | Miss Katie Lord 25.00% Ordinary |
---|---|
1 at £1 | Miss Nicoletta Pilardi 25.00% Ordinary |
1 at £1 | Shanaz Newell 25.00% Ordinary |
1 at £1 | Sophie Frame 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£253 |
Cash | £144 |
Current Liabilities | £20,401 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
20 May 2023 | Micro company accounts made up to 5 April 2023 (2 pages) |
---|---|
8 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
20 June 2022 | Micro company accounts made up to 5 April 2022 (1 page) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 February 2022 | Director's details changed for Mr John-Marie Fernand Hugo Ullens De Schooten on 10 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Ms Nicoletta Pilardi on 1 January 2022 (2 pages) |
23 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 July 2021 | Director's details changed for Mrs Sophie Victoria Frame on 22 July 2021 (2 pages) |
20 May 2021 | Micro company accounts made up to 5 April 2021 (1 page) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 June 2020 | Micro company accounts made up to 5 April 2020 (1 page) |
22 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
17 June 2019 | Micro company accounts made up to 5 April 2019 (1 page) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 5 April 2018 (1 page) |
8 July 2017 | Notification of Robert Fraser Newell as a person with significant control on 8 November 2016 (2 pages) |
8 July 2017 | Notification of Robert Fraser Newell as a person with significant control on 8 November 2016 (2 pages) |
5 July 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
5 July 2017 | Micro company accounts made up to 5 April 2017 (1 page) |
26 June 2017 | Director's details changed for Mrs Sophie Victoria Frame on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Appointment of Mr John-Marie Fernand Hugo Ullens De Schooten as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr John-Marie Fernand Hugo Ullens De Schooten as a director on 26 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Katie Lord as a director on 26 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Katie Lord as a director on 26 June 2017 (1 page) |
26 June 2017 | Director's details changed for Mrs Sophie Victoria Frame on 26 June 2017 (2 pages) |
7 July 2016 | Total exemption small company accounts made up to 5 April 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 5 April 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
19 June 2015 | Total exemption small company accounts made up to 5 April 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 5 April 2015 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 5 April 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
4 December 2013 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
4 December 2013 | Total exemption small company accounts made up to 5 April 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages) |
25 November 2013 | Registered office address changed from 72 Radipole Road London SW6 5DL England on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Ms Nicoletta Pilardi on 24 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from 72 Radipole Road London SW6 5DL England on 25 November 2013 (1 page) |
25 November 2013 | Director's details changed for Ms Nicoletta Pilardi on 24 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages) |
25 November 2013 | Director's details changed for Mrs Sophie Victoria Frame on 15 July 2013 (2 pages) |
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Register inspection address has been changed (1 page) |
5 August 2013 | Register inspection address has been changed (1 page) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Director's details changed for Mrs Shahnaz Newell on 4 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 83 Clapham Common Northside London SW4 9SE on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mrs Shahnaz Newell on 4 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 83 Clapham Common Northside London SW4 9SE on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (8 pages) |
5 August 2013 | Secretary's details changed for Robert Fraser Newell on 4 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Robert Fraser Newell on 4 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 83 Clapham Common Northside London SW4 9SE on 5 August 2013 (1 page) |
5 August 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Secretary's details changed for Robert Fraser Newell on 4 August 2013 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Director's details changed for Shahnaz Newell on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Shahnaz Newell on 24 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Sophie Victoria Frame on 24 July 2012 (3 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Director's details changed for Sophie Victoria Frame on 24 July 2012 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 5 April 2012 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
8 September 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
28 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
28 August 2011 | Director's details changed for Sophie Victoria Frame on 28 August 2011 (2 pages) |
28 August 2011 | Director's details changed for Sophie Victoria Frame on 28 August 2011 (2 pages) |
28 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
25 September 2010 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Director's details changed for Miss Katie Lord on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Miss Katie Lord on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ms Nicoletta Pilardi on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Shahnaz Newell on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Shahnaz Newell on 18 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Ms Nicoletta Pilardi on 18 August 2010 (2 pages) |
2 September 2009 | Director's change of particulars / nicoletta pilardi / 18/08/2009 (2 pages) |
2 September 2009 | Director's change of particulars / sophie frame / 18/08/2009 (1 page) |
2 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
2 September 2009 | Director's change of particulars / nicoletta pilardi / 18/08/2009 (2 pages) |
2 September 2009 | Director appointed miss katie lord (1 page) |
2 September 2009 | Director appointed miss katie lord (1 page) |
2 September 2009 | Director's change of particulars / sophie frame / 18/08/2009 (1 page) |
26 August 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 5 April 2009 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 5 April 2008 (2 pages) |
3 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
14 September 2007 | Total exemption small company accounts made up to 5 April 2007 (2 pages) |
10 September 2007 | Return made up to 18/08/07; change of members
|
10 September 2007 | Return made up to 18/08/07; change of members
|
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 18/08/06; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
5 September 2006 | Return made up to 18/08/06; full list of members
|
5 September 2006 | Total exemption small company accounts made up to 5 April 2006 (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 83 clapham common northside london SW4 9SE (1 page) |
31 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 83 clapham common northside london SW4 9SE (1 page) |
31 August 2005 | Return made up to 18/08/05; full list of members (9 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members (9 pages) |
31 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
31 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 40 felden street london SW6 5AF (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: 40 felden street london SW6 5AF (1 page) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
21 January 2005 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
5 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
5 May 2004 | Return made up to 29/03/04; full list of members (7 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
6 March 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
6 March 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
6 March 2004 | Total exemption small company accounts made up to 5 April 2003 (3 pages) |
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
4 May 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 05/04/03; no change of members (7 pages) |
13 April 2003 | Return made up to 05/04/03; no change of members (7 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
21 July 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
21 July 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
21 July 2002 | Total exemption small company accounts made up to 5 April 2002 (3 pages) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 05/04/02; full list of members
|
8 April 2002 | Return made up to 05/04/02; full list of members
|
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
7 November 2001 | Total exemption small company accounts made up to 5 April 2001 (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
18 April 2001 | Return made up to 05/04/01; full list of members
|
18 April 2001 | Return made up to 05/04/01; full list of members
|
10 August 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
10 August 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
10 August 2000 | Accounts for a small company made up to 5 April 2000 (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
7 June 2000 | Return made up to 05/04/00; full list of members (8 pages) |
7 June 2000 | Return made up to 05/04/00; full list of members (8 pages) |
20 April 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
20 April 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
20 April 2000 | Accounts for a small company made up to 5 April 1999 (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
10 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
10 April 1999 | Return made up to 05/04/99; full list of members (6 pages) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
21 April 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
21 April 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: woodway house kimpton andover hampshire SP11 9LN (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: woodway house kimpton andover hampshire SP11 9LN (1 page) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Accounts for a small company made up to 5 April 1998 (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Return made up to 05/04/98; change of members
|
15 April 1998 | Return made up to 05/04/98; change of members
|
5 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (3 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
1 September 1997 | Ad 18/02/97--------- £ si 2@1 (2 pages) |
1 September 1997 | Ad 18/02/97--------- £ si 2@1 (2 pages) |
1 September 1997 | Return made up to 02/08/97; full list of members
|
1 September 1997 | Return made up to 02/08/97; full list of members
|
20 May 1997 | Accounting reference date shortened from 31/08/97 to 05/04/97 (2 pages) |
20 May 1997 | Accounting reference date shortened from 31/08/97 to 05/04/97 (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
21 March 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
19 November 1996 | £ nc 1000/4 10/09/96 (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | £ nc 1000/4 10/09/96 (1 page) |
19 November 1996 | Resolutions
|
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 120 east road london N1 6AA (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Registered office changed on 15/11/96 from: 120 east road london N1 6AA (1 page) |
12 November 1996 | Company name changed montfind LIMITED\certificate issued on 13/11/96 (2 pages) |
12 November 1996 | Company name changed montfind LIMITED\certificate issued on 13/11/96 (2 pages) |
9 November 1996 | Resolutions
|
9 November 1996 | Resolutions
|
2 August 1996 | Incorporation (15 pages) |
2 August 1996 | Incorporation (15 pages) |