London
NW1 9QS
Director Name | Ms Alexis Zegerman |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Actor |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Mr Jeremy Lee |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2010(13 years, 3 months after company formation) |
Appointment Duration | 14 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Mrs Sibylle Tretera |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 December 2016(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Director Name | Mr Imran Khatri |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 1 Castle Road London NW1 8PR |
Director Name | Catherine Elizabeth Simmons |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Software Manager |
Correspondence Address | Flat 2 18 The Mount Hampstead London NW3 6ST |
Director Name | Yara Karmiloff |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | Flat 3 The Mount Hampstead London NW3 6ST |
Secretary Name | Mark William Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Banking |
Correspondence Address | Flat 2 18 The Mount Hampstead London NW3 6ST |
Director Name | Katy Richardson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 2002) |
Role | Model |
Correspondence Address | 26 Mornington Crescent London NW1 7RE |
Director Name | Adam Lindley Chadwick |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2000) |
Role | Fine Art Auctioneer |
Correspondence Address | 20 Gayton Crescent London NW3 1UA |
Director Name | Claire Mary Winchester |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2000) |
Role | Account Manager |
Correspondence Address | Flat 2 18 The Mount London NW3 6ST |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Diana Mayhew |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 November 2002) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 The Mount London NW3 6ST |
Director Name | Diana Mayhew |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 July 2002) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 The Mount London NW3 6ST |
Secretary Name | Adele Maxine Zegerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 All Saints Mews Harrow Weald Middlesex HA3 6DY |
Secretary Name | Ms Alexis Zegerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2007) |
Role | Playwrite Actress |
Country of Residence | England |
Correspondence Address | Flat 3 18 The Mount Hampstead London NW3 6ST |
Director Name | Dr Josephine Harris |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Mount London NW3 6ST |
Director Name | Diana Mayhew |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 18 The Mount London NW3 6ST |
Secretary Name | Mr Jeremy Michael Moodey |
---|---|
Status | Resigned |
Appointed | 21 February 2010(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 18 The Mount London NW3 6ST |
Director Name | Sally Clare Moodey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2013) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Mount London NW3 6ST |
Director Name | Mrs Chu Mansfield |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 January 2014(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 December 2016) |
Role | Solicitor |
Country of Residence | Singapore |
Correspondence Address | 18, The Mount, London Flat 5 The Mount London NW3 6ST |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Parkgate Aspen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2003) |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Registered Address | Ringley House 349 Royal College Street London NW1 9QS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher Mansfield & Mrs Chu Heng Mansfield 20.00% Ordinary |
---|---|
1 at £1 | J. Lee 20.00% Ordinary |
1 at £1 | Mr D. Mayhew 20.00% Ordinary |
1 at £1 | Ms A. Zegerman 20.00% Ordinary |
1 at £1 | Ms S. Perry 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,292 |
Cash | £161 |
Current Liabilities | £5,020 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
4 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 January 2020 | Secretary's details changed for Ringley Limited on 28 January 2020 (1 page) |
2 September 2019 | Appointment of Ringley Limited as a secretary on 2 September 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Jeremy Lee on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Ms Alexis Zegerman on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Imran Khatri on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Sharon Perry on 19 July 2019 (2 pages) |
18 July 2019 | Registered office address changed from Kingston House North Prince's Gate London SW7 1LN England to Ringley House 349 Royal College Street London NW1 9QS on 18 July 2019 (1 page) |
10 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 February 2018 | Appointment of Mr Imran Khatri as a director on 31 March 2017 (2 pages) |
8 February 2018 | Registered office address changed from 18, the Mount, London Flat 5 the Mount London NW3 6st to Kingston House North Prince's Gate London SW7 1LN on 8 February 2018 (1 page) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Chu Mansfield as a director on 30 December 2016 (1 page) |
30 January 2018 | Cessation of Chu Mansfield as a person with significant control on 30 December 2016 (1 page) |
30 January 2018 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (9 pages) |
5 January 2017 | Confirmation statement made on 5 December 2016 with updates (9 pages) |
4 January 2017 | Appointment of Ms Sibylle Tretera as a director on 30 December 2016 (2 pages) |
4 January 2017 | Appointment of Ms Sibylle Tretera as a director on 30 December 2016 (2 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
4 July 2014 | Second filing of TM01 previously delivered to Companies House
|
4 July 2014 | Second filing of TM01 previously delivered to Companies House
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 May 2014 | Appointment of Mrs Chu Mansfield as a director (2 pages) |
2 May 2014 | Appointment of Mrs Chu Mansfield as a director (2 pages) |
30 April 2014 | Registered office address changed from 18 the Mount London NW3 6ST on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from 18 the Mount London NW3 6ST on 30 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Diana Mayhew as a director
|
1 April 2014 | Termination of appointment of Diana Mayhew as a director
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 April 2013 | Termination of appointment of Sally Moodey as a director (1 page) |
15 April 2013 | Termination of appointment of Sally Moodey as a director (1 page) |
22 March 2013 | Termination of appointment of Jeremy Moodey as a secretary (1 page) |
22 March 2013 | Termination of appointment of Jeremy Moodey as a secretary (1 page) |
22 March 2013 | Registered office address changed from 44 Fitzalan Road London N3 3PD United Kingdom on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 44 Fitzalan Road London N3 3PD United Kingdom on 22 March 2013 (1 page) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
10 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
10 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 March 2010 | Secretary's details changed for Mr Jeremy Michael Moodey on 12 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mr Jeremy Michael Moodey on 12 March 2010 (1 page) |
12 March 2010 | Appointment of Sally Clare Moodey as a director (2 pages) |
12 March 2010 | Appointment of Sally Clare Moodey as a director (2 pages) |
12 March 2010 | Appointment of Jeremy Lee as a director (2 pages) |
12 March 2010 | Appointment of Jeremy Lee as a director (2 pages) |
23 February 2010 | Director's details changed for Sharon Perry on 21 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Perry on 21 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from F3 18 the Mount Hampstead London NW3 6ST on 22 February 2010 (1 page) |
22 February 2010 | Statement of capital following an allotment of shares on 19 December 2009
|
22 February 2010 | Appointment of Mr Jeremy Michael Moodey as a secretary (1 page) |
22 February 2010 | Statement of capital following an allotment of shares on 19 December 2009
|
22 February 2010 | Registered office address changed from F3 18 the Mount Hampstead London NW3 6ST on 22 February 2010 (1 page) |
22 February 2010 | Appointment of Mr Jeremy Michael Moodey as a secretary (1 page) |
17 February 2010 | Director's details changed for Sharon Perry on 1 December 2009 (2 pages) |
17 February 2010 | Termination of appointment of Josephine Harris as a director (1 page) |
17 February 2010 | Director's details changed for Diana Mayhew on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Alexis Zegerman on 1 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Doctor Josephine Harris on 1 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Diana Mayhew on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Doctor Josephine Harris on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Alexis Zegerman on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Doctor Josephine Harris on 1 December 2009 (2 pages) |
17 February 2010 | Termination of appointment of Josephine Harris as a director (1 page) |
17 February 2010 | Director's details changed for Alexis Zegerman on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Sharon Perry on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Sharon Perry on 1 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Diana Mayhew on 1 December 2009 (2 pages) |
9 September 2009 | Ad 24/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
9 September 2009 | Ad 24/07/09\gbp si 1@1=1\gbp ic 5/6\ (2 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 July 2009 | Director's change of particulars / diana mayhew / 30/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / diana mayhew / 30/06/2009 (1 page) |
20 January 2009 | Return made up to 05/12/08; full list of members (7 pages) |
20 January 2009 | Return made up to 05/12/08; full list of members (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 April 2008 | Director's change of particulars / diana mayhew / 23/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / diana mayhew / 23/04/2008 (1 page) |
5 April 2008 | Return made up to 05/12/07; no change of members (8 pages) |
5 April 2008 | Return made up to 05/12/07; no change of members (8 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
16 January 2007 | Return made up to 05/12/06; full list of members (9 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 December 2005 | Return made up to 05/12/05; full list of members (9 pages) |
21 December 2005 | Return made up to 05/12/05; full list of members (9 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | New secretary appointed (1 page) |
29 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
25 February 2004 | Return made up to 05/12/03; full list of members
|
25 February 2004 | Return made up to 05/12/03; full list of members
|
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
14 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
14 April 2003 | Full accounts made up to 31 August 2002 (12 pages) |
3 January 2003 | Return made up to 05/12/02; full list of members (9 pages) |
3 January 2003 | Return made up to 05/12/02; full list of members (9 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
11 November 2002 | Full accounts made up to 31 August 2001 (10 pages) |
11 November 2002 | Full accounts made up to 31 August 2001 (10 pages) |
8 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 05/12/01; full list of members (8 pages) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 18 the mount london NW3 6ST (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 18 the mount london NW3 6ST (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 251 horn lane acton london W3 9ED (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 251 horn lane acton london W3 9ED (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 January 2001 | Director's particulars changed (1 page) |
26 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
30 November 2000 | Full accounts made up to 31 August 2000 (10 pages) |
30 November 2000 | Full accounts made up to 31 August 2000 (10 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | New director appointed (2 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
29 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
29 June 2000 | Full accounts made up to 31 August 1999 (11 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
31 January 2000 | Director's particulars changed (1 page) |
23 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members (7 pages) |
11 January 1999 | Return made up to 05/12/98; full list of members (7 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
8 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 18 the mount hampstead london NW3 6ST (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 18 the mount hampstead london NW3 6ST (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 05/12/97; full list of members (6 pages) |
10 March 1997 | Ad 04/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | Ad 04/03/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
10 March 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 83 leonard street london EC2A 4QS (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Secretary resigned (1 page) |
3 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | Registered office changed on 03/01/97 from: 83 leonard street london EC2A 4QS (1 page) |
5 December 1996 | Incorporation (16 pages) |
5 December 1996 | Incorporation (16 pages) |