London
N14 4UT
Director Name | Mr Daniel Kester Whalley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Joanna Sandford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2023(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Andrew Julius Balcombe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(27 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2021(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Barnard Cook 135 Bramley Raod Oakwood London N14 4UT |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Craig Warren Rapp |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 89 Kingsley Way London N2 0EL |
Director Name | Ira Sheldon Rapp |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | Flat 4 38-40 Eton Avenue London NW3 3HL |
Secretary Name | Michael Joel Tannenbaum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 10 Hillside Gardens Edgware Middlesex HA8 8HE |
Director Name | Sanjam Kotwani |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 September 2000) |
Role | Consultant |
Correspondence Address | 16 Lulworth Court 13 Cannon Hill Southgate London N14 7DJ |
Director Name | Peter Dunton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 November 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Lulworth Court Canon Hill London N14 7DJ |
Director Name | Ms Janet Woollacott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 October 2001) |
Role | Writer |
Country of Residence | England |
Correspondence Address | The Old House 2 The Green Southgate London N14 7EG |
Director Name | Catherine Jane Maguire |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 November 1998) |
Role | Personnel Manager |
Correspondence Address | 6 Lulworth Court 13 Cannon Hill London N14 7DJ |
Director Name | Karen Lee Watson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 11 January 1999) |
Role | Insurance Broker |
Correspondence Address | 7 Lulworth Court 13 Cannon Hill Southgate London N14 7DJ |
Secretary Name | Mr Peter Edwin Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 December 2014) |
Role | Property Manager |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Director Name | Mrs Diane June Churchill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 April 2000) |
Role | Estat Agent |
Country of Residence | England |
Correspondence Address | Flat 3 13 Cannon Hill London N14 7DJ |
Director Name | Eta Wright |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2001) |
Role | Retired |
Correspondence Address | Apt 5 Lulworth Court 13 Cannon Hill London N14 7DJ |
Director Name | Mr Timothy Michael Whalley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 26 October 2004) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Old House 2 The Green Southgate London N14 7EG |
Director Name | Doreen Aarons |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(5 years after company formation) |
Appointment Duration | 2 years (resigned 13 November 2003) |
Role | Retired |
Correspondence Address | 14 Lulworth Court Cannon Hill Southgate London N14 7DJ |
Director Name | Sandra Sferrino |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 October 2009) |
Role | Events Co Ordinator |
Correspondence Address | Flat 17 Lulworth Court 13 Cannon Hill London N14 7DJ |
Director Name | Antonella Sferrino |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(7 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 07 June 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Lulworth Court 13 Cannon Hill Southgate London N14 7DJ |
Director Name | Dr Brian Trevor Harris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 August 2020) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lulworth Court 13 Cannon Hill London N14 7DJ |
Director Name | Steven Getraer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2005(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 June 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lulworth Court 13 Cannon Hill Southgate N14 7DJ |
Director Name | Alan Kutner |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(10 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Lulworth Court 13 Cannon Hill Southgate London N14 7DJ |
Director Name | Raymond Eric Pelling |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 June 2018) |
Role | England |
Country of Residence | Retired |
Correspondence Address | 2 Lulworth Court 13 Cannon Hill London N14 7DJ |
Secretary Name | Mrs Katherine Elizabeth Craufurd Dace |
---|---|
Status | Resigned |
Appointed | 31 January 2014(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 22 Cannon Hill Southgate London N14 6BY |
Director Name | Mr Philip Alan Sherman |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mr Daniel Kester Whalley |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2023) |
Role | Mechanical Engineerr |
Country of Residence | United Kingdom |
Correspondence Address | Hml Hathaways 94 Park Lane Croydon Surrey Cro 1jb |
Director Name | Mr Sean McCarthy |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2023) |
Role | Environmental Engineer |
Country of Residence | Andorra |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Mrs Joanna Sandford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2023) |
Role | Retited |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a Lulworth Court 13 Cannon Hill Southgate N14 7DJ |
Director Name | Mr Bilaal Nabi |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2023) |
Role | Associate Director (Accountant) |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bramley Road London N14 4UT |
Telephone | 020 88864407 |
---|---|
Telephone region | London |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £85,250 |
Cash | £86,620 |
Current Liabilities | £6,161 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
15 January 2024 | Termination of appointment of Daniel Kester Whalley as a director on 15 January 2024 (1 page) |
---|---|
5 January 2024 | Appointment of Mr Andrew Julius Balcombe as a director on 4 January 2024 (2 pages) |
30 October 2023 | Confirmation statement made on 29 October 2023 with updates (7 pages) |
30 October 2023 | Director's details changed for Mrs Jacqueline Harris on 27 October 2023 (2 pages) |
12 July 2023 | Appointment of Mrs Joanna Sandford as a director on 8 June 2023 (2 pages) |
12 July 2023 | Appointment of Mr Daniel Kester Whalley as a director on 8 June 2023 (2 pages) |
12 July 2023 | Termination of appointment of Daniel Kester Whalley as a director on 7 June 2023 (1 page) |
12 July 2023 | Termination of appointment of Joanna Sandford as a director on 7 June 2023 (1 page) |
22 June 2023 | Termination of appointment of Bilaal Nabi as a director on 7 June 2023 (1 page) |
22 June 2023 | Appointment of Mrs Jacqueline Harris as a director on 7 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Sean Mccarthy as a director on 7 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Steven Getraer as a director on 7 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Antonella Sferrino as a director on 7 June 2023 (1 page) |
3 May 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
31 October 2022 | Confirmation statement made on 29 October 2022 with updates (8 pages) |
17 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
9 June 2022 | Termination of appointment of Philip Alan Sherman as a director on 9 June 2022 (1 page) |
21 April 2022 | Registered office address changed from Barnard Cook 135 Bramley Raod Oakwood London N14 4UT United Kingdom to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
11 August 2021 | Appointment of Mr Bilaal Nabi as a director on 9 August 2021 (2 pages) |
7 January 2021 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Barnard Cook 135 Bramley Raod Oakwood London N14 4UT on 7 January 2021 (1 page) |
7 January 2021 | Appointment of Barnard Cook as a secretary on 7 January 2021 (2 pages) |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 December 2020 | Confirmation statement made on 29 October 2020 with updates (7 pages) |
22 October 2020 | Appointment of Mrs Joanna Sandford as a director on 1 October 2020 (2 pages) |
26 August 2020 | Termination of appointment of Brian Trevor Harris as a director on 10 August 2020 (1 page) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 November 2019 | Appointment of Mr Daniel Kester Whalley as a director on 10 October 2018 (2 pages) |
20 November 2019 | Termination of appointment of Daniel Kester Whalley as a director on 20 August 2018 (1 page) |
6 November 2019 | Confirmation statement made on 29 October 2019 with updates (7 pages) |
25 September 2019 | Appointment of Mr Sean Mccarthy as a director on 10 October 2018 (2 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
14 December 2018 | Appointment of Mr Daniel Kester Whalley as a director on 20 August 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 29 October 2018 with updates (7 pages) |
11 October 2018 | Termination of appointment of Raymond Eric Pelling as a director on 26 June 2018 (1 page) |
9 July 2018 | Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to 94 Park Lane Croydon Surrey CR0 1JB on 9 July 2018 (1 page) |
5 February 2018 | Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2017 (1 page) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 April 2016 | Appointment of Mr Philip Alan Sherman as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Philip Alan Sherman as a director on 5 April 2016 (2 pages) |
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 October 2015 | Termination of appointment of Alan Kutner as a director on 21 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Alan Kutner as a director on 21 September 2015 (2 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2015 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary on 31 January 2014 (2 pages) |
27 January 2015 | Termination of appointment of Peter Edwin Williamson as a secretary on 31 December 2014 (1 page) |
27 January 2015 | Appointment of Mrs Katherine Elizabeth Craufurd Dace as a secretary on 31 January 2014 (2 pages) |
27 January 2015 | Termination of appointment of Peter Edwin Williamson as a secretary on 31 December 2014 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
13 November 2012 | Termination of appointment of Peter Dunton as a director (1 page) |
13 November 2012 | Termination of appointment of Peter Dunton as a director (1 page) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (11 pages) |
1 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (11 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (11 pages) |
9 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (11 pages) |
8 November 2011 | Termination of appointment of Sandra Sferrino as a director (1 page) |
8 November 2011 | Termination of appointment of Sandra Sferrino as a director (1 page) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
3 December 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (14 pages) |
2 December 2009 | Director's details changed for Alan Kutner on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan Kutner on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Antonella Sferrino on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Dunton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Steven Getraer on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Alan Kutner on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Steven Getraer on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Antonella Sferrino on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Dunton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Brian Trevor Harris on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Dunton on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Brian Trevor Harris on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Dr Brian Trevor Harris on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Antonella Sferrino on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Steven Getraer on 1 October 2009 (2 pages) |
27 November 2009 | Appointment of Raymond Eric Pelling as a director (3 pages) |
27 November 2009 | Appointment of Raymond Eric Pelling as a director (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (14 pages) |
20 November 2008 | Return made up to 29/10/08; full list of members (14 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 January 2008 | Return made up to 29/10/07; full list of members (8 pages) |
17 January 2008 | Return made up to 29/10/07; full list of members (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
21 January 2007 | Return made up to 29/10/06; full list of members (10 pages) |
21 January 2007 | Return made up to 29/10/06; full list of members (10 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (10 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (10 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members (11 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members (11 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (10 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (10 pages) |
11 December 2002 | Return made up to 29/10/02; full list of members (9 pages) |
11 December 2002 | Return made up to 29/10/02; full list of members (9 pages) |
24 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
24 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
13 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
13 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 October 2001 | Director resigned (1 page) |
4 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
4 April 2001 | Full accounts made up to 30 June 2000 (7 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 29/10/00; full list of members
|
15 November 2000 | Return made up to 29/10/00; full list of members
|
5 January 2000 | Return made up to 29/10/99; full list of members (10 pages) |
5 January 2000 | Return made up to 29/10/99; full list of members (10 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
28 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
28 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 November 1998 | Return made up to 29/10/98; change of members (8 pages) |
24 November 1998 | Return made up to 29/10/98; change of members (8 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: verulam gardens 70 gray`s inn road london WC1X 8NF (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: verulam gardens 70 gray`s inn road london WC1X 8NF (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
13 October 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (2 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (8 pages) |
11 February 1998 | Amending 88(2)r (3 pages) |
11 February 1998 | Amending 88(2)r (3 pages) |
25 November 1997 | Return made up to 29/10/97; full list of members (5 pages) |
25 November 1997 | Return made up to 29/10/97; full list of members (5 pages) |
21 October 1997 | Ad 02/06/97-31/07/97 £ si 22@1=22 £ ic 2/24 (3 pages) |
21 October 1997 | Ad 02/06/97-31/07/97 £ si 22@1=22 £ ic 2/24 (3 pages) |
12 December 1996 | Memorandum and Articles of Association (13 pages) |
6 December 1996 | New director appointed (3 pages) |
6 December 1996 | New secretary appointed (3 pages) |
6 December 1996 | New director appointed (3 pages) |
6 December 1996 | New secretary appointed (3 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (2 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | £ nc 23/24 31/10/96 (1 page) |
5 December 1996 | £ nc 100/23 31/10/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | £ nc 100/23 31/10/96 (1 page) |
5 December 1996 | Resolutions
|
5 December 1996 | £ nc 23/24 31/10/96 (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Secretary resigned;director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
8 November 1996 | Company name changed thrislane LIMITED\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed thrislane LIMITED\certificate issued on 11/11/96 (2 pages) |
29 October 1996 | Incorporation (16 pages) |
29 October 1996 | Incorporation (16 pages) |