London
W6 9EU
Director Name | Mrs Gitty Belsey |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2023(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Ms Martine Mariette Goeders |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Luxembourger |
Status | Current |
Appointed | 26 May 2023(26 years, 6 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Secretary Name | Willmotts (Ealing) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2023(26 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Sarah Anne Bent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Bowers Hill Farm Bowers Hill Evesham Worcestershire WR11 5HG |
Secretary Name | Anthony Patrick Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1998) |
Role | Architect |
Correspondence Address | 68 Sinclair Road London W14 0NJ |
Secretary Name | Mrs Yvonne Diana Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | 4 Stavordale Lodge London W14 8LW |
Director Name | Derrick Vere Richard Stotesbury |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2000) |
Role | Interior Designer |
Correspondence Address | 54 Petley Road London W6 9ST |
Director Name | Simon Sargiannis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 April 2008) |
Role | Flight Crew |
Correspondence Address | 295 High Street Harlington Middlesex UB3 5DG |
Secretary Name | Edward James Levinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Goldhawk Studios Zero Stowe Road London W12 8BN |
Director Name | Joy Maria Patricia Roncken |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2005(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 January 2006) |
Role | Headteacher |
Correspondence Address | Flat 4 68 Sinclair Road London W14 0NJ |
Director Name | Gitty Cantwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2009) |
Role | Manager |
Correspondence Address | 6 Hornton Place London W8 4LZ |
Secretary Name | Mr Henry Kwok Leung Yik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 1034 Point West 116 Cromwell Road London SW7 4XN |
Director Name | Paula Augusta Carvacho De Almeida |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 18 August 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Personal Assistant |
Correspondence Address | Flat 2 134 Sinclair Road London W14 0WL |
Director Name | Miss Camilla Charlotte Lister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2013) |
Role | Media Director |
Country of Residence | England |
Correspondence Address | Flat 2 68 Sinclair Road London W14 0NJ |
Director Name | Mr Henry Yik |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 February 2024) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Ms Paula Augusta Carvalho De Almeida |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 August 2015(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2019) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Mr Hootan Ahmadi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 October 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Miss Polly Parker |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(20 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2018) |
Role | Legal |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Hugo Gateley |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2024) |
Role | Fashion Buyer |
Country of Residence | England |
Correspondence Address | Willmott House 12 Blacks Road London W6 9EU |
Director Name | Ms Polly Claire Parker |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Mr Yunlin Yang |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 January 2020) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Ms Paula De Almeida |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 January 2023(26 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Glenthorne Road, London Glenthorne Road London W6 0LJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2013(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2017(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | Willmott House 12 Blacks Road London W6 9EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Carvalho De Almeida 10.00% Ordinary |
---|---|
1 at £1 | Hootan Ahmadi 10.00% Ordinary |
1 at £1 | Mr Henry Yik 10.00% Ordinary |
1 at £1 | Mr Shaw & Mrs E. Shaw 10.00% Ordinary |
1 at £1 | Mr Simon Sargiannis 10.00% Ordinary |
1 at £1 | Mr Wong 10.00% Ordinary |
1 at £1 | Mrs F. Raji 10.00% Ordinary |
1 at £1 | S.l. Fransella & E.m. Alder 10.00% Ordinary |
1 at £1 | Sabina Dzudza 10.00% Ordinary |
1 at £1 | T. Qiu & Yunlin Yang 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
6 January 2021 | Termination of appointment of Polly Claire Parker as a director on 16 December 2020 (1 page) |
---|---|
15 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Yunlin Yang as a director on 10 January 2020 (1 page) |
2 December 2019 | Termination of appointment of Paula Augusta Carvalho De Almeida as a director on 30 November 2019 (1 page) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
8 July 2019 | Appointment of Mr Yunlin Yang as a director on 1 July 2019 (2 pages) |
17 May 2019 | Registered office address changed from 266 Kingsland Road London E8 4DG England to 59 Glenthorne Road, London Glenthorne Road London W6 0LJ on 17 May 2019 (1 page) |
10 May 2019 | Termination of appointment of Managed Exit Limited as a secretary on 1 May 2019 (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
17 October 2018 | Appointment of Ms Polly Claire Parker as a director on 3 October 2018 (2 pages) |
21 May 2018 | Registered office address changed from 68 Sinclair Road London W14 0NJ England to 266 Kingsland Road London E8 4DG on 21 May 2018 (1 page) |
21 May 2018 | Appointment of Managed Exit Limited as a secretary on 23 April 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
19 April 2018 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 68 Sinclair Road London W14 0NJ on 19 April 2018 (1 page) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 April 2018 | Termination of appointment of Urang Property Management Ltd as a secretary on 19 April 2018 (1 page) |
7 February 2018 | Appointment of Mr Hugo Gateley as a director on 7 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Polly Parker as a director on 1 January 2018 (1 page) |
27 October 2017 | Termination of appointment of Hootan Ahmadi as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Hootan Ahmadi as a director on 27 October 2017 (1 page) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
16 March 2017 | Appointment of Miss Polly Parker as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Miss Polly Parker as a director on 16 March 2017 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Appointment of Mr Hootan Ahmadi as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Hootan Ahmadi as a director on 12 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Paula Augusta Carvalho De Almeida as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Paula Augusta Carvalho De Almeida as a director on 5 August 2015 (2 pages) |
6 August 2015 | Appointment of Ms Paula Augusta Carvalho De Almeida as a director on 5 August 2015 (2 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 January 2014 | Company name changed allflow LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Change of name notice (2 pages) |
14 January 2014 | Company name changed allflow LIMITED\certificate issued on 14/01/14
|
14 January 2014 | Change of name notice (2 pages) |
20 November 2013 | Current accounting period shortened from 25 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
20 November 2013 | Current accounting period shortened from 25 March 2014 to 31 December 2013 (1 page) |
20 November 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
30 October 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Termination of appointment of Camilla Lister as a director (1 page) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
30 October 2013 | Appointment of Mr Henry Yik as a director (2 pages) |
30 October 2013 | Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on 30 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Camilla Lister as a director (1 page) |
30 October 2013 | Appointment of Mr Henry Yik as a director (2 pages) |
30 October 2013 | Termination of appointment of Henry Yik as a secretary (1 page) |
30 October 2013 | Termination of appointment of Henry Yik as a secretary (1 page) |
30 October 2013 | Registered office address changed from 19 Vine Mews Vine Street Evesham Worcestershire WR11 4RE on 30 October 2013 (1 page) |
21 January 2013 | Termination of appointment of Yunlin Yang as a director (1 page) |
21 January 2013 | Termination of appointment of Yunlin Yang as a director (1 page) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 25 March 2010 (6 pages) |
9 August 2010 | Previous accounting period extended from 30 November 2009 to 25 March 2010 (1 page) |
9 August 2010 | Previous accounting period extended from 30 November 2009 to 25 March 2010 (1 page) |
9 December 2009 | Director's details changed for Yunlin Yang on 22 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for Henry Kwok Leung Yik on 22 November 2009 (1 page) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Director's details changed for Yunlin Yang on 22 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
9 December 2009 | Secretary's details changed for Henry Kwok Leung Yik on 22 November 2009 (1 page) |
1 December 2009 | Appointment of Miss Camilla Charlotte Lister as a director (2 pages) |
1 December 2009 | Appointment of Miss Camilla Charlotte Lister as a director (2 pages) |
22 October 2009 | Termination of appointment of Gitty Cantwell as a director (1 page) |
22 October 2009 | Termination of appointment of Paula De Almeida as a director (1 page) |
22 October 2009 | Termination of appointment of Gitty Cantwell as a director (1 page) |
22 October 2009 | Termination of appointment of Paula De Almeida as a director (1 page) |
20 October 2009 | Annual return made up to 22 November 2008 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 22 November 2008 with a full list of shareholders (7 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 September 2009 | Director appointed paula augusta carvacho de almeida (2 pages) |
23 September 2009 | Director appointed paula augusta carvacho de almeida (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 November 2007 (10 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from goldhawk studio zero stone road london W12 8BN (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from goldhawk studio zero stone road london W12 8BN (1 page) |
20 May 2008 | Appointment terminated secretary edward levinge (1 page) |
20 May 2008 | Secretary appointed henry kwok leung yik (2 pages) |
20 May 2008 | Appointment terminated secretary edward levinge (1 page) |
20 May 2008 | Secretary appointed henry kwok leung yik (2 pages) |
13 May 2008 | Appointment terminated director simon sargiannis (2 pages) |
13 May 2008 | Director appointed yunlin yang (1 page) |
13 May 2008 | Director appointed yunlin yang (1 page) |
13 May 2008 | Appointment terminated director simon sargiannis (2 pages) |
11 February 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
11 February 2008 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
15 January 2008 | Return made up to 22/11/07; full list of members (9 pages) |
15 January 2008 | Return made up to 22/11/07; full list of members (9 pages) |
15 February 2007 | Return made up to 22/11/06; full list of members
|
15 February 2007 | Return made up to 22/11/06; full list of members
|
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
1 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
1 September 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
4 April 2006 | Return made up to 22/11/05; change of members
|
4 April 2006 | Return made up to 22/11/05; change of members
|
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
29 July 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
2 February 2005 | Return made up to 22/11/04; full list of members (10 pages) |
2 February 2005 | Return made up to 22/11/04; full list of members (10 pages) |
29 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
29 October 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 22/11/03; full list of members (10 pages) |
11 March 2004 | Return made up to 22/11/03; full list of members (10 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: flat 9 68 sinclair road london W14 0NJ (1 page) |
26 February 2004 | Registered office changed on 26/02/04 from: flat 9 68 sinclair road london W14 0NJ (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
12 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
12 September 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
7 February 2003 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
7 February 2003 | Total exemption full accounts made up to 30 November 2001 (7 pages) |
14 January 2003 | Return made up to 22/11/02; full list of members (10 pages) |
14 January 2003 | Return made up to 22/11/02; full list of members (10 pages) |
23 November 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
23 November 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
22 November 2001 | Return made up to 22/11/01; full list of members (10 pages) |
22 November 2001 | Return made up to 22/11/01; full list of members (10 pages) |
26 April 2001 | Return made up to 22/11/00; full list of members (10 pages) |
26 April 2001 | Return made up to 22/11/00; full list of members (10 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 54 petley road london W6 9ST (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 54 petley road london W6 9ST (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: bowers hill farm bowers hill badsey evesham worcestershire WR11 5HG (1 page) |
2 May 2000 | Return made up to 22/11/99; full list of members
|
2 May 2000 | Return made up to 22/11/99; full list of members
|
2 May 2000 | Registered office changed on 02/05/00 from: bowers hill farm bowers hill badsey evesham worcestershire WR11 5HG (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
24 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
24 September 1999 | Full accounts made up to 30 November 1998 (7 pages) |
15 December 1998 | Return made up to 22/11/98; change of members (6 pages) |
15 December 1998 | Return made up to 22/11/98; change of members (6 pages) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
25 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
3 August 1998 | Full accounts made up to 30 November 1997 (7 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: bowers hill farm bowers hill evesham worcestershire WR11 5HG (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: bowers hill farm bowers hill evesham worcestershire WR11 5HG (1 page) |
20 February 1998 | Return made up to 22/11/97; full list of members
|
20 February 1998 | Return made up to 22/11/97; full list of members
|
17 February 1998 | Ad 30/01/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
17 February 1998 | Ad 30/01/98--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 120 east road london N1 6AA (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 120 east road london N1 6AA (1 page) |
22 November 1996 | Incorporation (15 pages) |
22 November 1996 | Incorporation (15 pages) |