Muswell Hill
London
N10 3NR
Director Name | Ms Rachel Katherine Orme |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C Lee Court 22 Queens Avenue London N10 3NR |
Director Name | Mr Henry William Playfoot |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 August 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat C Lee Court, 22 Queens Avenue London N10 3NR |
Secretary Name | Mr Henry Playfoot |
---|---|
Status | Current |
Appointed | 02 March 2011(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Flat C 22 Queens Avenue London N10 3NR |
Director Name | Mrs Birgit Duncan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 March 2012(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 22a Queens Ave Queens Avenue London N10 3NR |
Director Name | Ms Emma Cooper |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 22 Park Avenue London NW11 7JS |
Director Name | Hayley Sarah Dickson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Operations Executive |
Correspondence Address | Flat D Lee Court 22 Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Mr Andrew Hugh Penny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22e Fitzjohns Avenue London NW3 5NB |
Director Name | Rachel Elizabeth Spungin |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 February 1998) |
Role | Publishing Assistant |
Correspondence Address | Flat B Lee Court 22 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Sian Naomi Bakewell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2000) |
Role | Charity Manager |
Correspondence Address | Flat A Lee Court 22 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Kerry Emma Dickson |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 2000) |
Role | Client Service Associate |
Correspondence Address | Flat C Lee Court 22 Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Hayley Sarah Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Flat D Lee Court 22 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Robert Gray |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 1998) |
Role | Interior Consultant |
Correspondence Address | Flat D 22 Queens Avenue London N10 3NR |
Secretary Name | Robert Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 July 1998) |
Role | Interior Consultant |
Correspondence Address | Flat D 22 Queens Avenue London N10 3NR |
Director Name | Martin Ian Betsworth |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(1 year after company formation) |
Appointment Duration | 2 years (resigned 15 February 2000) |
Role | Teacher |
Correspondence Address | Flat C Lee Court Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Kerry Emma Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | Flat C Lee Court 22 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Emma Joanne Clifford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2002) |
Role | Buyer |
Correspondence Address | Flat D Lee Court 22 Queens Avenue London N10 3NR |
Director Name | Neil Charles Clifford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2002) |
Role | Retail Operations Director |
Correspondence Address | 22d Queens Avenue London N10 3NR |
Director Name | Roanna Benn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2004) |
Role | TV Script Exec |
Correspondence Address | Flat C Lee Court 22 Quenns Avenue London N10 3NR |
Director Name | Manuel Harlan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2004) |
Role | Photographer |
Correspondence Address | Flat C Lee Court 22 Queens Avenue London N10 3NR |
Secretary Name | Roanna Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2001) |
Role | TV Script Exec |
Correspondence Address | Flat C Lee Court 22 Quenns Avenue London N10 3NR |
Director Name | Mr Alan William Riches |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2011) |
Role | Raf Officer |
Country of Residence | England |
Correspondence Address | 22a Queens Avenue London N10 3NR |
Director Name | Mary Anne Riches |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 22a Queens Avenue London N10 3NR |
Secretary Name | Mr Alan William Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(4 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2003) |
Role | Raf Officer |
Country of Residence | England |
Correspondence Address | 22a Queens Avenue London N10 3NR |
Director Name | Stephen Paul Morgan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 22d Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Stephen Paul Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 22d Queens Avenue Muswell Hill London N10 3NR |
Director Name | Laura Washburn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22d Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Mr Alan William Riches |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2011) |
Role | Raf Officer |
Country of Residence | England |
Correspondence Address | 22c Queens Avenue London N10 3NR |
Director Name | Mr Klemens August Goetz |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Lee Court 22 Queen's Avenue Muswell Hill London N10 3NR |
Director Name | Dr Jozefina Komporaly Goetz |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2011(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Lee Court 22 Queen's Avenue Muswell Hill London N10 3NR |
Registered Address | Lee Court 22 Queen's Avenue Muswell Hill London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,035 |
Cash | £1,125 |
Current Liabilities | £290 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
29 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
30 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
2 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
26 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 June 2017 | Termination of appointment of Klemens August Goetz as a director on 31 March 2017 (1 page) |
17 June 2017 | Termination of appointment of Klemens August Goetz as a director on 31 March 2017 (1 page) |
17 June 2017 | Termination of appointment of Jozefina Komporaly Goetz as a director on 31 March 2017 (1 page) |
17 June 2017 | Appointment of Ms Emma Cooper as a director on 1 April 2017 (2 pages) |
17 June 2017 | Appointment of Mr Henry Playfoot as a secretary on 2 March 2011 (2 pages) |
17 June 2017 | Appointment of Mr Henry Playfoot as a secretary on 2 March 2011 (2 pages) |
17 June 2017 | Appointment of Ms Emma Cooper as a director on 1 April 2017 (2 pages) |
17 June 2017 | Termination of appointment of Jozefina Komporaly Goetz as a director on 31 March 2017 (1 page) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 January 2017 | Confirmation statement made on 23 December 2016 with updates (9 pages) |
7 January 2017 | Confirmation statement made on 23 December 2016 with updates (9 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 January 2016 | Annual return made up to 23 December 2015 no member list (6 pages) |
21 January 2016 | Annual return made up to 23 December 2015 no member list (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (6 pages) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 February 2014 | Annual return made up to 23 December 2013 no member list (6 pages) |
4 February 2014 | Annual return made up to 23 December 2013 no member list (6 pages) |
8 March 2013 | Termination of appointment of Mary Riches as a director (1 page) |
8 March 2013 | Appointment of Mrs Birgit Duncan as a director (2 pages) |
8 March 2013 | Termination of appointment of Alan Riches as a secretary (1 page) |
8 March 2013 | Appointment of Mrs Birgit Duncan as a director (2 pages) |
8 March 2013 | Termination of appointment of Alan Riches as a director (1 page) |
8 March 2013 | Termination of appointment of Alan Riches as a secretary (1 page) |
8 March 2013 | Termination of appointment of Mary Riches as a director (1 page) |
8 March 2013 | Termination of appointment of Alan Riches as a director (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 January 2013 | Annual return made up to 23 December 2012 no member list (8 pages) |
16 January 2013 | Annual return made up to 23 December 2012 no member list (8 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
13 January 2012 | Annual return made up to 23 December 2011 no member list (8 pages) |
13 January 2012 | Annual return made up to 23 December 2011 no member list (8 pages) |
14 December 2011 | Secretary's details changed for Mr Alan William Riches on 30 September 2011 (2 pages) |
14 December 2011 | Secretary's details changed for Mr Alan William Riches on 30 September 2011 (2 pages) |
1 May 2011 | Appointment of Dr Jozefina Komporaly Goetz as a director (2 pages) |
1 May 2011 | Appointment of Mr Klemens August Goetz as a director (2 pages) |
1 May 2011 | Appointment of Dr Jozefina Komporaly Goetz as a director (2 pages) |
1 May 2011 | Appointment of Mr Klemens August Goetz as a director (2 pages) |
4 April 2011 | Termination of appointment of Laura Washburn as a director (1 page) |
4 April 2011 | Termination of appointment of Laura Washburn as a director (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption full accounts made up to 31 May 2010 (5 pages) |
23 January 2011 | Annual return made up to 23 December 2010 no member list (8 pages) |
23 January 2011 | Annual return made up to 23 December 2010 no member list (8 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
6 April 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
25 January 2010 | Annual return made up to 23 December 2009 no member list (5 pages) |
25 January 2010 | Director's details changed for Garcia Charalambous on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Alan William Riches on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Garcia Charalambous on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rachel Katherine Orme on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 December 2009 no member list (5 pages) |
25 January 2010 | Secretary's details changed for Alan William Riches on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for Mary Anne Riches on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Henry William Playfoot on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Alan William Riches on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rachel Katherine Orme on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mary Anne Riches on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Laura Washburn on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Laura Washburn on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Alan William Riches on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Henry William Playfoot on 25 January 2010 (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
28 May 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
20 March 2009 | Annual return made up to 23/12/08 (4 pages) |
20 March 2009 | Annual return made up to 23/12/08 (4 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
4 February 2008 | Annual return made up to 23/12/07 (6 pages) |
4 February 2008 | Annual return made up to 23/12/07 (6 pages) |
9 May 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
9 May 2007 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
29 January 2007 | Annual return made up to 23/12/06 (6 pages) |
29 January 2007 | Annual return made up to 23/12/06 (6 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
5 January 2006 | Annual return made up to 23/12/05 (6 pages) |
5 January 2006 | Annual return made up to 23/12/05 (6 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
15 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
21 January 2005 | Annual return made up to 23/12/04
|
21 January 2005 | Annual return made up to 23/12/04
|
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
18 March 2004 | Annual return made up to 23/12/03
|
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Annual return made up to 23/12/03
|
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (4 pages) |
10 January 2003 | Annual return made up to 23/12/02
|
10 January 2003 | Annual return made up to 23/12/02
|
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
28 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Annual return made up to 23/12/01
|
2 January 2002 | Annual return made up to 23/12/01
|
2 January 2002 | New secretary appointed (2 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (4 pages) |
1 May 2001 | Full accounts made up to 31 May 2000 (4 pages) |
16 February 2001 | Annual return made up to 23/12/00
|
16 February 2001 | Annual return made up to 23/12/00
|
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
23 March 2000 | Full accounts made up to 31 May 1999 (4 pages) |
23 March 2000 | Full accounts made up to 31 May 1999 (4 pages) |
6 January 2000 | Annual return made up to 23/12/99
|
6 January 2000 | Annual return made up to 23/12/99
|
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Annual return made up to 23/12/98 (7 pages) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Annual return made up to 23/12/98 (7 pages) |
27 October 1998 | Full accounts made up to 31 May 1998 (4 pages) |
27 October 1998 | Full accounts made up to 31 May 1998 (4 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Secretary resigned;director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Annual return made up to 23/12/97
|
13 February 1998 | Annual return made up to 23/12/97
|
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | New secretary appointed;new director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
27 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
27 October 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 4 john carpenter street london EC4Y 0NH (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: 4 john carpenter street london EC4Y 0NH (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | Memorandum and Articles of Association (19 pages) |
7 August 1997 | Memorandum and Articles of Association (19 pages) |
7 August 1997 | New director appointed (2 pages) |
23 December 1996 | Incorporation (32 pages) |
23 December 1996 | Incorporation (32 pages) |