Mowll Street
London
SW9 0ER
Director Name | Mr Fraser John Gratton Ealey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 7 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Mr James Edward Burman Macaulay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Glencoe Mansions Mowll Street London SW9 0ER |
Secretary Name | Mr James Edward Burman Macaulay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2008(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Miss Paula Marie Eddery |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 October 2016(20 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brixton Road London SW9 6BU |
Director Name | Jeremy John Philippe De Satge |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Musician |
Correspondence Address | Flat 18 Glencoe Mansions Mowll Street London SW9 0ER |
Secretary Name | Judith Mary Holder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 13 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Rear Admiral Patrick Barton Rowe |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 1998) |
Role | Chairman |
Correspondence Address | Juniper Cottage Meonstoke Southampton Hampshire SO32 3NA |
Director Name | John Laughton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2000) |
Role | Cameraman |
Correspondence Address | 5 Glencoe Mansions Mowll Street Oval London SW9 0ER |
Director Name | Martin Joshua Homberger |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2002) |
Role | Trainee Solicitor |
Correspondence Address | 16 Glenco Mansions Mowll Street London SW9 0ER |
Director Name | Charlotte Rosemary Lucy Ward |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2000) |
Role | School Teacher |
Correspondence Address | 12 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Ms Meher Kakalia |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2000) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 6 Glencoe Mansions Mowll Street London SW9 0ER |
Secretary Name | Peter Scholl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 11 Conway Street London Wit 6bl |
Director Name | Donald Hartley Johnston |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 February 1999(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2005) |
Role | Sculpture Specialist |
Correspondence Address | 14 Glencoe Mansions Mowll Street London SW9 0ER |
Secretary Name | John Laughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 February 2000) |
Role | Company Director |
Correspondence Address | 5 Glencoe Mansions Mowll Street Oval London SW9 0ER |
Secretary Name | Donald Hartley Johnston |
---|---|
Nationality | British/Canadian |
Status | Resigned |
Appointed | 06 September 1999(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2004) |
Role | Company Director |
Correspondence Address | 14 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Phillip Charles Morgan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2001) |
Role | Banker |
Correspondence Address | 15 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Lisa Woodfin |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 November 2007) |
Role | Banker |
Correspondence Address | 11 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | James Van Someren Peill |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2005) |
Role | Fine Art Auctioneer |
Correspondence Address | 13 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Caroline Dewing |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2006) |
Role | Associate Director Jervis Read |
Correspondence Address | 12 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Bryan Andrew Vickery |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2007) |
Role | Commercial Director |
Correspondence Address | 7 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Victoria Broadfoot |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2006) |
Role | Recruitment |
Correspondence Address | 8 Glencoe Mansions Mowl Street London SW9 0ER |
Director Name | Mr Timothy David Boucher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2007) |
Role | Manager |
Correspondence Address | 18 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Gunnar Pruessner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2011) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Flat 4 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Mrs Natalie Vella |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 November 2007(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2008) |
Role | Sap Consultant |
Correspondence Address | Flat 14 Glencoe Mansions Mowll Street London SW9 0ER |
Director Name | Mr Joshua James Koomen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 May 2010(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brixton Road London SW9 6BU |
Director Name | Mr Paul Thomas Hunter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 2016(20 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2022) |
Role | Resourcing Manager |
Country of Residence | England |
Correspondence Address | 18 Brixton Road London SW9 6BU |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Registered Address | 18 Brixton Road London SW9 6BU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gunnar Pruessner & Sonja Schwoll 6.25% Ordinary |
---|---|
1 at £1 | Joshua Simon White 6.25% Ordinary |
1 at £1 | Mark Upstone & Giuseppe Di Stefano 6.25% Ordinary |
1 at £1 | Martha Nancy Jenkins & Isabella Dinah Jenkins 6.25% Ordinary |
1 at £1 | Michael E. Rothe & Charlotte R.f.m. Gal 6.25% Ordinary |
1 at £1 | Miss Caroline Jean Dewing 6.25% Ordinary |
1 at £1 | Miss Meher Jehangir Kakalia 6.25% Ordinary |
1 at £1 | Mr Andrew Roberto Reynaga & Miss Mallika Basu 6.25% Ordinary |
1 at £1 | Mr Fraser John Gratton Ealey & Joshua Simon White 6.25% Ordinary |
1 at £1 | Mr James Macaulay & Mrs Danelle Macaulay 6.25% Ordinary |
1 at £1 | Olivia Roberts 6.25% Ordinary |
1 at £1 | Paul Hunter 6.25% Ordinary |
1 at £1 | Paula Eddery 6.25% Ordinary |
1 at £1 | Simon Brod 6.25% Ordinary |
1 at £1 | Timothy David Boucher 6.25% Ordinary |
1 at £1 | Varun Chandra 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,357 |
Current Liabilities | £1,423 |
Latest Accounts | 24 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 24 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
4 April 2024 | Micro company accounts made up to 24 December 2023 (5 pages) |
---|---|
17 October 2023 | Confirmation statement made on 4 October 2023 with updates (5 pages) |
30 September 2023 | Termination of appointment of Paula Marie Eddery as a director on 29 September 2023 (1 page) |
17 April 2023 | Micro company accounts made up to 24 December 2022 (5 pages) |
6 October 2022 | Confirmation statement made on 4 October 2022 with updates (5 pages) |
8 August 2022 | Termination of appointment of Paul Thomas Hunter as a director on 22 July 2022 (1 page) |
18 May 2022 | Micro company accounts made up to 24 December 2021 (5 pages) |
10 October 2021 | Confirmation statement made on 4 October 2021 with updates (5 pages) |
6 May 2021 | Micro company accounts made up to 24 December 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
6 July 2020 | Micro company accounts made up to 24 December 2019 (5 pages) |
9 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
12 April 2019 | Micro company accounts made up to 24 December 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
27 April 2018 | Micro company accounts made up to 24 December 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
12 May 2017 | Total exemption small company accounts made up to 24 December 2016 (5 pages) |
18 October 2016 | Appointment of Miss Paula Marie Eddery as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Paul Thomas Hunter as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Miss Paula Marie Eddery as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Paul Thomas Hunter as a director on 17 October 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 24 December 2015 (5 pages) |
12 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
1 June 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 24 December 2014 (5 pages) |
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 June 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
21 May 2014 | Termination of appointment of Joshua Koomen as a director (1 page) |
21 May 2014 | Termination of appointment of Joshua Koomen as a director (1 page) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from Avrasons Limited 16 Brixton Road Kennington London SW9 6BU on 25 October 2013 (1 page) |
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Registered office address changed from Avrasons Limited 16 Brixton Road Kennington London SW9 6BU on 25 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 24 December 2012 (9 pages) |
16 September 2013 | Total exemption small company accounts made up to 24 December 2012 (9 pages) |
13 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
13 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
13 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 24 December 2011 (5 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Termination of appointment of Gunnar Pruessner as a director (1 page) |
25 October 2011 | Termination of appointment of Gunnar Pruessner as a director (1 page) |
2 August 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
15 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Appointment of Mr Joshua James Koomen as a director (2 pages) |
18 June 2010 | Appointment of Mr Joshua James Koomen as a director (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 24 December 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 24 December 2009 (7 pages) |
11 December 2009 | Director's details changed for Mr Varun Chandra on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Fraser John Gratton Ealey on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Director's details changed for Mr James Edward Burman Macaulay on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gunnar Pruessner on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Fraser John Gratton Ealey on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr James Edward Burman Macaulay on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr James Edward Burman Macaulay on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Varun Chandra on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Director's details changed for Gunnar Pruessner on 2 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (10 pages) |
11 December 2009 | Director's details changed for Mr Varun Chandra on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gunnar Pruessner on 2 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Fraser John Gratton Ealey on 2 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
19 January 2009 | Return made up to 04/10/08; full list of members (15 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 04/10/08; full list of members (15 pages) |
19 January 2009 | Location of register of members (1 page) |
6 August 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
19 June 2008 | Appointment terminated director natalie vella (1 page) |
19 June 2008 | Appointment terminated director natalie vella (1 page) |
18 June 2008 | Director appointed mr varun chandra (1 page) |
18 June 2008 | Director appointed mr fraser ealey (1 page) |
18 June 2008 | Director appointed mr varun chandra (1 page) |
18 June 2008 | Director appointed mrs natalie vella (1 page) |
18 June 2008 | Director appointed mr james macaulay (1 page) |
18 June 2008 | Director appointed mr james macaulay (1 page) |
18 June 2008 | Director appointed mr fraser ealey (1 page) |
18 June 2008 | Director appointed mrs natalie vella (1 page) |
17 June 2008 | Appointment terminated director timothy boucher (1 page) |
17 June 2008 | Appointment terminated director lisa woodfin (1 page) |
17 June 2008 | Appointment terminated director lisa woodfin (1 page) |
17 June 2008 | Appointment terminated director timothy boucher (1 page) |
19 May 2008 | Secretary appointed james edward macaulay (2 pages) |
19 May 2008 | Secretary appointed james edward macaulay (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: rendall & rittner LTD gun court 70 wapping lane london E1W 2RF (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: rendall & rittner LTD gun court 70 wapping lane london E1W 2RF (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Secretary resigned (1 page) |
13 November 2007 | Return made up to 04/10/07; full list of members (10 pages) |
13 November 2007 | Return made up to 04/10/07; full list of members (10 pages) |
31 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
26 April 2007 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 24 December 2005 (4 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (13 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (13 pages) |
21 November 2005 | Return made up to 04/10/05; full list of members (12 pages) |
21 November 2005 | Return made up to 04/10/05; full list of members (12 pages) |
4 November 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
21 April 2005 | Total exemption full accounts made up to 24 December 2003 (10 pages) |
21 April 2005 | Total exemption full accounts made up to 24 December 2003 (10 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (12 pages) |
26 October 2004 | Return made up to 04/10/04; full list of members (12 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
12 July 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 14/15 (3 pages) |
12 July 2004 | Ad 06/07/04--------- £ si 1@1=1 £ ic 14/15 (3 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
6 January 2004 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
6 January 2004 | Total exemption small company accounts made up to 24 December 2002 (4 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (12 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (12 pages) |
14 October 2002 | Location of register of members (1 page) |
14 October 2002 | Location of register of members (1 page) |
14 October 2002 | Return made up to 04/10/02; full list of members (12 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (12 pages) |
2 October 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
2 October 2002 | Total exemption full accounts made up to 24 December 2001 (8 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: flat 14 glencoe mansions mowll street london SW9 0ER (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
17 August 2002 | Registered office changed on 17/08/02 from: flat 14 glencoe mansions mowll street london SW9 0ER (1 page) |
26 July 2002 | Return made up to 04/10/01; full list of members (14 pages) |
26 July 2002 | Return made up to 04/10/01; full list of members (14 pages) |
15 June 2002 | New director appointed (1 page) |
15 June 2002 | New director appointed (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
6 November 2001 | Total exemption full accounts made up to 24 December 2000 (8 pages) |
6 November 2001 | Total exemption full accounts made up to 24 December 2000 (8 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 04/10/00; full list of members
|
28 February 2001 | Return made up to 04/10/00; full list of members
|
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
20 November 2000 | Director resigned (2 pages) |
20 November 2000 | Director resigned (2 pages) |
19 September 2000 | Accounts for a small company made up to 24 December 1999 (3 pages) |
19 September 2000 | Accounts for a small company made up to 24 December 1999 (3 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Secretary resigned;director resigned (1 page) |
25 November 1999 | Ad 11/11/99--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
25 November 1999 | Ad 11/11/99--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 04/10/99; full list of members
|
29 October 1999 | Return made up to 04/10/99; full list of members
|
14 October 1999 | Registered office changed on 14/10/99 from: 11 conway street london W1P 5HD (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 11 conway street london W1P 5HD (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Accounts for a small company made up to 24 December 1998 (3 pages) |
5 October 1999 | Accounts for a small company made up to 24 December 1998 (3 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
22 April 1999 | Accounting reference date extended from 31/10/98 to 24/12/98 (1 page) |
22 April 1999 | Accounting reference date extended from 31/10/98 to 24/12/98 (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
13 October 1998 | Ad 01/06/98--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
13 October 1998 | Ad 01/06/98--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
20 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
20 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
4 October 1996 | Incorporation (13 pages) |
4 October 1996 | Incorporation (13 pages) |