London
SW8 2LE
Director Name | Mr Martin Harper |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Dr Jeremy Frederick Elliott |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Michael Mitas |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Community Care Legal Assistant / Paralegal |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Vivek Sharma |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Morne Clive Adriaans |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Alun Meirion White |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Rope Street Rotherhithe London SE16 1TE |
Director Name | Donald Frank Love |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Rope Street London SE16 7TE |
Secretary Name | Donald Frank Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Rope Street London SE16 7TE |
Secretary Name | Mr Clive Victor Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(5 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Mascalls Court Road Paddock Wood Kent TN12 6NB |
Director Name | Anthony Godfrey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 2000) |
Role | Retired |
Correspondence Address | 49 Pope Street Southwark London Se16 |
Director Name | Claire Wilkinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 2004) |
Role | Personnel Manager |
Correspondence Address | 51 Rope Street Rotherhithe London SE16 1TF |
Director Name | Kevin Anthony Mercer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2000) |
Role | Quality Surveyor |
Correspondence Address | 62 Rope Street Rotheraithe London SE16 1TF |
Director Name | Michael Jacob Worth |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 2010) |
Role | Chartered Engineer Retired |
Correspondence Address | 20 Rope Street Surrey Quays London SE16 1TE |
Director Name | Gary Mark Lidington |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2010) |
Role | Barrister |
Correspondence Address | 44 Rope Street London SE16 7TE |
Director Name | Pascal Jean Germain Guignard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2011) |
Role | Vice President |
Correspondence Address | 24 Rope Street London SE16 7TE |
Secretary Name | Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2011) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Lord Paul Stuart Gapp Of Aislaby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Gordon David Balderston |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(16 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 November 2012) |
Role | Art Historian |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Paul Dennis Nugent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(16 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 July 2015) |
Role | Director Controller |
Country of Residence | England |
Correspondence Address | 54 Rope Street Swedish Quays London SE16 7TF |
Director Name | Mr Daryl Garth Smith |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(16 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 February 2024) |
Role | Database Administrator |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Torsten Torsten Komorek |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 2016(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2019) |
Role | Rating Analyst |
Country of Residence | England |
Correspondence Address | Porsoken House 155-157 Minories London EC3N 1LJ |
Director Name | Mr Michael Norman Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2020) |
Role | Consultant Educational & Neuropsychologist |
Country of Residence | England |
Correspondence Address | C/O Rendall & Rittner Ltd., Porsoken House 155-157 London EC3N 1LJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 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 | 27 August 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | County Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 October 2003) |
Correspondence Address | 77 South Audley Street London W1K 1JG |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 October 2009) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Badger Hakin Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2009(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2011) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2011(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2015) |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Registered Address | C/O Rendall And Rittner Limited 13b St. George Wharf London SW8 2LE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
28 at £1 | Kamal Raza 3.38% Ordinary |
---|---|
20 at £1 | A. Kalia 2.41% Ordinary |
20 at £1 | Aref El-titi 2.41% Ordinary |
20 at £1 | Cyrille Michel Guillaume Emmanuel Viossat & Mouna Marina Daya 2.41% Ordinary |
20 at £1 | Daniel Constantin Dascalu 2.41% Ordinary |
20 at £1 | John Wilson Spalding & Nigel Spalding 2.41% Ordinary |
20 at £1 | K. Kaplan 2.41% Ordinary |
20 at £1 | Maxwell Velody 2.41% Ordinary |
20 at £1 | Mr Bruno Fontenla & Ms Isabelle S. Decoux 2.41% Ordinary |
20 at £1 | Mr Gary Francis Strain 2.41% Ordinary |
20 at £1 | Mr J.l. Wilson 2.41% Ordinary |
20 at £1 | Mr J.l.a.a. Wilson 2.41% Ordinary |
20 at £1 | Mr K.j. Mckenna 2.41% Ordinary |
20 at £1 | Mr Michael Clarke 2.41% Ordinary |
20 at £1 | Mr N.j. Spalding & J. Wilson 2.41% Ordinary |
20 at £1 | Shelagh Hilton & Charlotte Hilton 2.41% Ordinary |
14 at £1 | Anh-viet Maria Tran 1.69% Ordinary |
14 at £1 | Anna Bondaruk & Torsten Komorek 1.69% Ordinary |
14 at £1 | Deborah Bourne & John Price 1.69% Ordinary |
14 at £1 | Gareth James Noxon-moss & Enid Mary Nixon-moss 1.69% Ordinary |
14 at £1 | Guilio D'andrea 1.69% Ordinary |
14 at £1 | J.a.d. Gilliland 1.69% Ordinary |
14 at £1 | Louis Proust & Agnieszka Proust 1.69% Ordinary |
14 at £1 | M.a. Ballas 1.69% Ordinary |
14 at £1 | Marc Simon Entwistle & Yan Liu 1.69% Ordinary |
14 at £1 | Michael Davies 1.69% Ordinary |
14 at £1 | Miss Vivek Sharma 1.69% Ordinary |
14 at £1 | Mr Anand Damodaran & Mrs Shreya Damodaran 1.69% Ordinary |
14 at £1 | Mr Anthony Roberts & Ms Jennifer Roberts 1.69% Ordinary |
14 at £1 | Mr Christopher Ravenscroft-down & Mrs Elizabeth Ravenscroft-down 1.69% Ordinary |
14 at £1 | Mr Donald Love & Mrs Elizabeth Love 1.69% Ordinary |
14 at £1 | Mr Fouad S. El-bebawi 1.69% Ordinary |
14 at £1 | Mr P. Georgiou 1.69% Ordinary |
14 at £1 | Mr Paul D. Nugent 1.69% Ordinary |
14 at £1 | Mrs Christine A. Willis 1.69% Ordinary |
14 at £1 | Mrs Silvia Rossi 1.69% Ordinary |
14 at £1 | Ms Doreen Quinnell 1.69% Ordinary |
14 at £1 | Ms Fiona Brands 1.69% Ordinary |
14 at £1 | Nhathien Nguyen-lu Salter & Alan Peter Salter Salter 1.69% Ordinary |
14 at £1 | Robert S. Harrison & Risto J. Pyykko 1.69% Ordinary |
14 at £1 | Vincent Chun Hing Lau Shi & Surong Shi 1.69% Ordinary |
14 at £1 | Wafik Edward Morcos & Salwa Morcos 1.69% Ordinary |
14 at £1 | Wenlong Fei & Chih-ting Yang 1.69% Ordinary |
10 at £1 | Megduth Sooknah 1.21% Ordinary |
10 at £1 | Miss M.j.l.h. Ho 1.21% Ordinary |
10 at £1 | Mr Archibald Mccoll 1.21% Ordinary |
10 at £1 | Mr F.m. D'andrea 1.21% Ordinary |
10 at £1 | Mr K. Mccarthy & Mrs S. Mccarthy 1.21% Ordinary |
10 at £1 | Piyush Jani 1.21% Ordinary |
10 at £1 | Vitapoint Properties (2004) LTD 1.21% Ordinary |
5 at £1 | B. Yusuf 0.60% Ordinary |
5 at £1 | Mr Alistair Duncan & Mrs Christine S. Duncan 0.60% Ordinary |
5 at £1 | Mr Alistair Graham Lewars & Ms Fiona Lewars 0.60% Ordinary |
5 at £1 | Mr Martin O. Kianchehr 0.60% Ordinary |
5 at £1 | Mr Peter Richard Mitchell 0.60% Ordinary |
5 at £1 | Mr Tom S.e Ostcocke 0.60% Ordinary |
5 at £1 | Mr W.r. Pethers 0.60% Ordinary |
5 at £1 | Ms Caroline Margaret Suttie 0.60% Ordinary |
5 at £1 | N. Mitas 0.60% Ordinary |
4 at £1 | Miss E. Poole & Miss J. Poole 0.48% Ordinary |
4 at £1 | Mr M. Harper 0.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,170 |
Net Worth | £114,000 |
Cash | £47,571 |
Current Liabilities | £1,885 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 27 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
27 December 1996 | Delivered on: 17 January 1997 Satisfied on: 22 April 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
27 December 1996 | Delivered on: 17 January 1997 Satisfied on: 17 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Swedish quays 1-95 rope street london with the benefit of all rights licences guarantees, any goodwill of any business and rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
26 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 26 January 2021 (1 page) |
---|---|
26 January 2021 | Director's details changed for Mr Daryl Garth Smith on 26 January 2021 (2 pages) |
26 January 2021 | Director's details changed for Ms Shelagh Hilton on 26 January 2021 (2 pages) |
12 January 2021 | Registered office address changed from C/O Rendall & Rittner Ltd., Porsoken House 155-157 Minories London EC3N 1LJ United Kingdom to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 (1 page) |
4 November 2020 | Termination of appointment of Michael Norman Davies as a director on 21 October 2020 (1 page) |
8 September 2020 | Confirmation statement made on 27 August 2020 with updates (10 pages) |
26 May 2020 | Total exemption full accounts made up to 28 September 2019 (7 pages) |
10 March 2020 | Registered office address changed from Porsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall & Rittner Ltd., Porsoken House 155-157 Minories London EC3N 1LJ on 10 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr Daryl Garth Smith on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Ms Shelagh Hilton on 10 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Michael Norman Davies on 10 March 2020 (2 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with updates (8 pages) |
17 July 2019 | Termination of appointment of Torsten Torsten Komorek as a director on 11 July 2019 (1 page) |
19 June 2019 | Total exemption full accounts made up to 28 September 2018 (7 pages) |
25 March 2019 | Appointment of Ms Shelagh Hilton as a director on 19 February 2019 (2 pages) |
20 February 2019 | Director's details changed for Mr Daryl Garth Smith on 19 February 2019 (2 pages) |
14 September 2018 | Confirmation statement made on 27 August 2018 with updates (8 pages) |
13 June 2018 | Total exemption full accounts made up to 28 September 2017 (7 pages) |
18 September 2017 | Confirmation statement made on 27 August 2017 with updates (8 pages) |
18 September 2017 | Confirmation statement made on 27 August 2017 with updates (8 pages) |
26 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
26 June 2017 | Total exemption small company accounts made up to 28 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
2 August 2016 | Appointment of Mr Torsten Torsten Komorek as a director on 20 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Torsten Torsten Komorek as a director on 20 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Michael Norman Davies as a director on 20 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Michael Norman Davies as a director on 20 July 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 28 September 2015 (6 pages) |
23 June 2016 | Termination of appointment of Paul Dennis Nugent as a director on 15 July 2015 (1 page) |
23 June 2016 | Termination of appointment of Paul Dennis Nugent as a director on 15 July 2015 (1 page) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
23 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Appointment of Rendall and Rittner Limited as a secretary on 1 April 2015 (2 pages) |
24 June 2015 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Porsoken House 155-157 Minories London EC3N 1LJ on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Kelly Hobbs as a secretary on 31 March 2015 (1 page) |
24 June 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page) |
24 June 2015 | Registered office address changed from Marlborough House 298 Regents Park Road Finchley Central London N3 2UU to Porsoken House 155-157 Minories London EC3N 1LJ on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2015 (1 page) |
22 June 2015 | Total exemption full accounts made up to 28 September 2014 (10 pages) |
22 June 2015 | Total exemption full accounts made up to 28 September 2014 (10 pages) |
4 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 July 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 28 September 2013 (4 pages) |
23 May 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
23 May 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (10 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (10 pages) |
15 August 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
10 December 2012 | Appointment of Mr Daryl Garth Smith as a director (2 pages) |
10 December 2012 | Termination of appointment of Gordon Balderston as a director (1 page) |
10 December 2012 | Termination of appointment of Gordon Balderston as a director (1 page) |
10 December 2012 | Appointment of Mr Daryl Garth Smith as a director (2 pages) |
12 September 2012 | Appointment of Paul Dennis Nugent as a director (2 pages) |
12 September 2012 | Appointment of Paul Dennis Nugent as a director (2 pages) |
11 September 2012 | Termination of appointment of Paul Gapp of Aislaby as a director (1 page) |
11 September 2012 | Termination of appointment of Paul Gapp of Aislaby as a director (1 page) |
11 September 2012 | Appointment of Mr Gordon David Balderston as a director (2 pages) |
11 September 2012 | Appointment of Mr Gordon David Balderston as a director (2 pages) |
11 September 2012 | Termination of appointment of Pascal Guignard as a director (1 page) |
11 September 2012 | Termination of appointment of Pascal Guignard as a director (1 page) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
3 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (10 pages) |
16 August 2012 | Total exemption full accounts made up to 28 September 2011 (10 pages) |
16 August 2012 | Total exemption full accounts made up to 28 September 2011 (10 pages) |
6 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
6 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (9 pages) |
13 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
13 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
13 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
13 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
3 March 2011 | Appointment of Terence Robert White as a secretary (2 pages) |
3 March 2011 | Termination of appointment of Badger Hakin Secretaries Limited as a secretary (1 page) |
3 March 2011 | Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St Jame's London SW1Y 6DF on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St Jame's London SW1Y 6DF on 3 March 2011 (1 page) |
3 March 2011 | Termination of appointment of Badger Hakin Secretaries Limited as a secretary (1 page) |
3 March 2011 | Appointment of Terence Robert White as a secretary (2 pages) |
3 March 2011 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
3 March 2011 | Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St Jame's London SW1Y 6DF on 3 March 2011 (1 page) |
3 March 2011 | Appointment of Crabtree Pm Limited as a secretary (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 September 2010 (6 pages) |
1 December 2010 | Termination of appointment of Gary Lidington as a director (1 page) |
1 December 2010 | Termination of appointment of Gary Lidington as a director (1 page) |
9 November 2010 | Appointment of Lord Paul Stuart Gapp of Aislaby as a director (3 pages) |
9 November 2010 | Appointment of Lord Paul Stuart Gapp of Aislaby as a director (3 pages) |
7 October 2010 | Termination of appointment of Michael Worth as a director (2 pages) |
7 October 2010 | Termination of appointment of Michael Worth as a director (2 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (18 pages) |
24 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
29 June 2010 | Accounts for a small company made up to 28 September 2009 (6 pages) |
9 March 2010 | Secretary's details changed (1 page) |
9 March 2010 | Secretary's details changed (1 page) |
11 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 11 December 2009 (2 pages) |
8 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 8 October 2009 (2 pages) |
8 October 2009 | Appointment of Badger Hakin Secretaries Limited as a secretary (3 pages) |
8 October 2009 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
8 October 2009 | Appointment of Badger Hakin Secretaries Limited as a secretary (3 pages) |
8 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (2 pages) |
8 October 2009 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 8 October 2009 (2 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (30 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (30 pages) |
6 August 2009 | Full accounts made up to 28 September 2008 (10 pages) |
6 August 2009 | Full accounts made up to 28 September 2008 (10 pages) |
16 July 2009 | Ad 07/07/09\gbp si 14@1=14\gbp ic 815/829\ (2 pages) |
16 July 2009 | Ad 07/07/09\gbp si 14@1=14\gbp ic 815/829\ (2 pages) |
26 September 2008 | Return made up to 27/08/08; full list of members (24 pages) |
26 September 2008 | Return made up to 27/08/08; full list of members (24 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from hamptons international 77 south audley street london W1K 1JG (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from hamptons international 77 south audley street london W1K 1JG (1 page) |
11 April 2008 | Full accounts made up to 28 September 2007 (9 pages) |
11 April 2008 | Full accounts made up to 28 September 2007 (9 pages) |
4 March 2008 | Director appointed pascal jean germain guignard (2 pages) |
4 March 2008 | Director appointed pascal jean germain guignard (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New director appointed (2 pages) |
26 October 2007 | Return made up to 27/08/07; full list of members (23 pages) |
26 October 2007 | Return made up to 27/08/07; full list of members (23 pages) |
21 February 2007 | Full accounts made up to 28 September 2006 (8 pages) |
21 February 2007 | Full accounts made up to 28 September 2006 (8 pages) |
12 January 2007 | Return made up to 27/08/06; full list of members (18 pages) |
12 January 2007 | Return made up to 27/08/06; full list of members (18 pages) |
3 January 2007 | Full accounts made up to 28 September 2005 (8 pages) |
3 January 2007 | Full accounts made up to 28 September 2005 (8 pages) |
14 March 2006 | Full accounts made up to 28 September 2004 (8 pages) |
14 March 2006 | Full accounts made up to 28 September 2004 (8 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
15 November 2005 | New director appointed (4 pages) |
15 November 2005 | New director appointed (4 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 27/08/05; full list of members (18 pages) |
21 September 2005 | Return made up to 27/08/05; full list of members (18 pages) |
21 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Ad 05/10/04--------- £ si 5@1=5 £ ic 810/815 (2 pages) |
8 September 2005 | Ad 05/10/04--------- £ si 5@1=5 £ ic 810/815 (2 pages) |
31 May 2005 | Ad 23/05/05--------- £ si 25@1=25 £ ic 785/810 (2 pages) |
31 May 2005 | Ad 23/05/05--------- £ si 25@1=25 £ ic 785/810 (2 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2004 | Return made up to 02/08/04; full list of members (17 pages) |
14 September 2004 | Return made up to 02/08/04; full list of members (17 pages) |
2 August 2004 | Accounts for a small company made up to 28 September 2003 (4 pages) |
2 August 2004 | Accounts for a small company made up to 28 September 2003 (4 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 27/08/03; no change of members (7 pages) |
10 June 2004 | Return made up to 27/08/03; no change of members (7 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: hamptons international, 77 south audley street, london, W1K 1JG (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: hamptons international, 77 south audley street, london, W1K 1JG (1 page) |
11 December 2003 | New secretary appointed (2 pages) |
28 August 2003 | Accounts for a small company made up to 28 September 2002 (4 pages) |
28 August 2003 | Accounts for a small company made up to 28 September 2002 (4 pages) |
11 September 2002 | Return made up to 27/08/02; full list of members
|
11 September 2002 | Return made up to 27/08/02; full list of members
|
15 August 2002 | Accounts for a small company made up to 28 September 2001 (4 pages) |
15 August 2002 | Accounts for a small company made up to 28 September 2001 (4 pages) |
18 July 2002 | Ad 18/05/01--------- £ si 10@1 (2 pages) |
18 July 2002 | Ad 18/05/01--------- £ si 10@1 (2 pages) |
13 September 2001 | Return made up to 27/08/01; change of members (9 pages) |
13 September 2001 | Return made up to 27/08/01; change of members (9 pages) |
12 July 2001 | Accounts for a small company made up to 28 September 2000 (5 pages) |
12 July 2001 | Accounts for a small company made up to 28 September 2000 (5 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Accounting reference date extended from 31/08/00 to 28/09/00 (1 page) |
15 September 2000 | Return made up to 27/08/00; change of members
|
15 September 2000 | Return made up to 27/08/00; change of members
|
15 September 2000 | Accounting reference date extended from 31/08/00 to 28/09/00 (1 page) |
27 July 2000 | Ad 17/07/00--------- £ si 14@1=14 £ ic 771/785 (2 pages) |
27 July 2000 | Ad 17/07/00--------- £ si 14@1=14 £ ic 771/785 (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 13 amsterdam road, london, E14 3UU (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 13 amsterdam road, london, E14 3UU (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
15 November 1999 | Ad 03/11/99--------- £ si 14@1=14 £ ic 757/771 (2 pages) |
15 November 1999 | Ad 03/11/99--------- £ si 14@1=14 £ ic 757/771 (2 pages) |
4 November 1999 | Ad 19/12/96-20/10/97 £ si 82@1 (2 pages) |
4 November 1999 | Ad 26/02/98--------- £ si 5@1 (2 pages) |
4 November 1999 | Ad 19/12/96-20/10/97 £ si 82@1 (2 pages) |
4 November 1999 | Ad 18/12/96--------- £ si 19@1 (2 pages) |
4 November 1999 | Ad 18/12/96--------- £ si 19@1 (2 pages) |
4 November 1999 | Ad 26/02/98--------- £ si 5@1 (2 pages) |
1 October 1999 | Return made up to 27/08/99; full list of members (7 pages) |
1 October 1999 | Return made up to 27/08/99; full list of members (7 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
9 October 1997 | Return made up to 27/08/97; full list of members (8 pages) |
9 October 1997 | Return made up to 27/08/97; full list of members (8 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | New secretary appointed (2 pages) |
23 January 1997 | Ad 18/12/96--------- £ si 649@1=649 £ ic 4/653 (3 pages) |
23 January 1997 | Ad 18/12/96--------- £ si 649@1=649 £ ic 4/653 (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Ad 18/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 December 1996 | Ad 18/11/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
27 August 1996 | Incorporation (14 pages) |
27 August 1996 | Incorporation (14 pages) |