London
W11 1BW
Director Name | Arthur Constantine Kazantzis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(4 weeks after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 20/22 Aldridge Road Villas London W11 1BW |
Director Name | Pauline Jennifer Davis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Sergei Morella |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20/22 Aldridge Road Villas London W11 1BN |
Director Name | Oliver Edwin Gomme |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Ms Katherine Betty Wolfsohn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Aldridge Road Villas London W11 1BW |
Secretary Name | Gary Terence Andrews |
---|---|
Status | Current |
Appointed | 01 January 2016(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Ms Susan Mary Phillips |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Florist |
Country of Residence | United Kingdom |
Correspondence Address | 81 Elizabeth Street London SW1W 9PG |
Director Name | Maureen Bayley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 20-22 Aldridge Road Villas London W11 1BW |
Secretary Name | Maureen Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Tiffany Rose Bown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 1998) |
Role | Journalist |
Correspondence Address | Flat 3 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Davina Alaba Elizabeth Doughan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2000) |
Role | Journalist |
Correspondence Address | Flat 4 20/22 Aldridge Road Villas London W11 1BW |
Director Name | Richard Frank Studwell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | Flat 8 20/22 Aldridge Road Villas London W11 1BW |
Director Name | Venetia Nike Lort-Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 1997) |
Role | Managing Editor |
Correspondence Address | Flat 2 20/22 Aldridge Road Villas London W11 1BW |
Director Name | Francois Robert Daniel Assemat |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 March 1998) |
Role | Broker |
Correspondence Address | Flat 5 20/22 Aldridge Road Villas London W11 1BW |
Director Name | Alan Kron |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 1999) |
Role | Estate Agent |
Correspondence Address | 10 Clematis Street London W12 0QG |
Director Name | Christopher Patrick Morgan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (resigned 04 January 2018) |
Role | Location Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Annett Sondermann |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 1998(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2002) |
Role | Solicitor |
Correspondence Address | Flat 8 20 Aldridge Road Villas London W11 1BW |
Director Name | Cecil Have Wheeler |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 August 2006) |
Role | Accountant |
Correspondence Address | 49 Baihter Strasse Kilchbery Zurich 8802 Foreign |
Director Name | Timothy Patrick O'Connor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 September 2003) |
Role | Business Development |
Correspondence Address | Flat 4 20 Aldridge Road Villas London W11 1BW |
Director Name | Yulena Carolina Sanchez Hoet |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Venezuelan And Spani |
Status | Resigned |
Appointed | 17 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 June 2012) |
Role | Lawyer |
Country of Residence | Venezuela |
Correspondence Address | Flat 8 20/22 Aldridge Road Villas London W11 1BW |
Director Name | Sarah Katherine Cook |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 October 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Alexi Cory Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(6 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 20 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 20-22 Aldridge Road Villas London W11 1BN |
Director Name | Ebba Thott |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 October 2010) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20/22 Aldridge Road Villas London W11 1BW |
Secretary Name | Sarah Katherine Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Mrs Caroline Rosaline Greenwell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elm Park Road London SW3 6BB |
Secretary Name | Juliet Pleydell-Bouverie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 October 2016) |
Role | Company Director |
Correspondence Address | Flat 9 20-22 Aldridge Road Villas London W11 1BW |
Director Name | Ms Louise Juliette Greenwell |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1. 20 Aldridge Road Villas Flat 1. 20 Aldridg London W11 1BW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Arthur Constantine Kazantzis 11.11% Ordinary |
---|---|
1 at £1 | Caroline Rosaline Greenwell & Simon Lloyd Greenwell 11.11% Ordinary |
1 at £1 | Christopher Patrick Morgan 11.11% Ordinary |
1 at £1 | Juliet Rose Pleydell Bouverie 11.11% Ordinary |
1 at £1 | Maureen Bayley 11.11% Ordinary |
1 at £1 | Oliver Edwin Gomme 11.11% Ordinary |
1 at £1 | Pauline Jennifer Davis 11.11% Ordinary |
1 at £1 | Sergei Morella 11.11% Ordinary |
1 at £1 | Timothy John Cowen & Katherine Betty Wolfsohn 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,230 |
Cash | £4,247 |
Current Liabilities | £4,238 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
10 June 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
13 January 2022 | Confirmation statement made on 13 January 2022 with updates (4 pages) |
13 January 2022 | Termination of appointment of Maureen Bayley as a director on 29 April 2021 (1 page) |
2 July 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 June 2019 (8 pages) |
6 February 2019 | Notification of a person with significant control statement (2 pages) |
6 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
6 February 2019 | Cessation of Gary Andrews as a person with significant control on 27 January 2019 (1 page) |
18 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 November 2018 | Appointment of Ms Susan Phillips as a director on 24 July 2018 (2 pages) |
20 November 2018 | Termination of appointment of Louise Juliette Greenwell as a director on 24 July 2018 (1 page) |
30 January 2018 | Termination of appointment of Christopher Patrick Morgan as a director on 4 January 2018 (1 page) |
30 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
5 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 October 2016 | Termination of appointment of Juliet Pleydell-Bouverie as a secretary on 19 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Juliet Pleydell-Bouverie as a secretary on 19 October 2016 (1 page) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 January 2016 | Appointment of Gary Terence Andrews as a secretary on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Gary Terence Andrews as a secretary on 1 January 2016 (2 pages) |
31 December 2015 | Registered office address changed from C/O Juliet Pleydell-Bouverie Flat 9 20 Aldridge Road Villas London W11 1BW to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 31 December 2015 (1 page) |
31 December 2015 | Registered office address changed from C/O Juliet Pleydell-Bouverie Flat 9 20 Aldridge Road Villas London W11 1BW to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 31 December 2015 (1 page) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 April 2014 | Appointment of Ms Louise Juliette Greenwell as a director (2 pages) |
29 April 2014 | Termination of appointment of Caroline Greenwell as a director (1 page) |
29 April 2014 | Appointment of Ms Louise Juliette Greenwell as a director (2 pages) |
29 April 2014 | Termination of appointment of Caroline Greenwell as a director (1 page) |
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Appointment of Ms Katherine Betty Wolfsohn as a director (2 pages) |
19 February 2014 | Termination of appointment of Alexi Cory Smith as a director (1 page) |
19 February 2014 | Termination of appointment of Alexi Cory Smith as a director (1 page) |
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Appointment of Ms Katherine Betty Wolfsohn as a director (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
2 September 2013 | Appointment of Oliver Edwin Gomme as a director (2 pages) |
2 September 2013 | Appointment of Oliver Edwin Gomme as a director (2 pages) |
22 April 2013 | Termination of appointment of Yulena Sanchez Hoet as a director (1 page) |
22 April 2013 | Termination of appointment of Yulena Sanchez Hoet as a director (1 page) |
22 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (12 pages) |
22 April 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (12 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
23 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
21 February 2012 | Director's details changed for Christopher Patrick Morgan on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Pauline Jennifer Davis on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (13 pages) |
21 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (13 pages) |
21 February 2012 | Director's details changed for Maureen Bayley on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Pauline Jennifer Davis on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Christopher Patrick Morgan on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Maureen Bayley on 21 February 2012 (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Director's details changed for Yulena Carolina Sanchez Hoet on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Christopher Patrick Morgan on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (13 pages) |
16 February 2011 | Director's details changed for Yulena Carolina Sanchez Hoet on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Christopher Patrick Morgan on 16 February 2011 (2 pages) |
14 February 2011 | Appointment of Mrs Caroline Rosaline Greenwell as a director (2 pages) |
14 February 2011 | Appointment of Mrs Caroline Rosaline Greenwell as a director (2 pages) |
7 February 2011 | Registered office address changed from Sarah Cook Flat 1 20-22 Aldridge Road Villas London W11 1BW on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Sarah Cook Flat 1 20-22 Aldridge Road Villas London W11 1BW on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Sarah Cook Flat 1 20-22 Aldridge Road Villas London W11 1BW on 7 February 2011 (1 page) |
7 January 2011 | Appointment of Juliet Pleydell-Bouverie as a secretary (3 pages) |
7 January 2011 | Appointment of Juliet Pleydell-Bouverie as a secretary (3 pages) |
23 November 2010 | Appointment of Sergei Morella as a director (3 pages) |
23 November 2010 | Appointment of Sergei Morella as a director (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Termination of appointment of Sarah Cook as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Ebba Thott as a director (2 pages) |
27 October 2010 | Termination of appointment of Sarah Cook as a director (2 pages) |
27 October 2010 | Termination of appointment of Sarah Cook as a director (2 pages) |
27 October 2010 | Termination of appointment of Ebba Thott as a director (2 pages) |
27 October 2010 | Termination of appointment of Sarah Cook as a secretary (2 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Director's details changed for Maureen Bayley on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Pauline Jennifer Davis on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Maureen Bayley on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarah Katherine Cook on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Juliet Rose Pleydell Bouverie on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Juliet Rose Pleydell Bouverie on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Yulena Carolina Sanchez Hoet on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alexi Cory Smith on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Sarah Katherine Cook on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Arthur Constantine Kazantzis on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Pauline Jennifer Davis on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Yulena Carolina Sanchez Hoet on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Alexi Cory Smith on 27 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Arthur Constantine Kazantzis on 27 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 February 2009 | Director's change of particulars / ebba thott / 25/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / ebba thott / 25/02/2009 (1 page) |
24 February 2009 | Return made up to 27/01/09; full list of members (8 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 August 2008 | Director's change of particulars / ebba thott / 01/08/2006 (1 page) |
8 August 2008 | Director and secretary's change of particulars / sarah cook / 30/11/2007 (1 page) |
8 August 2008 | Director's change of particulars / ebba thott / 01/08/2006 (1 page) |
8 August 2008 | Director's change of particulars / pauline davis / 27/01/2008 (1 page) |
8 August 2008 | Director's change of particulars / christopher morgan / 17/03/1998 (1 page) |
8 August 2008 | Director's change of particulars / pauline davis / 27/01/2008 (1 page) |
8 August 2008 | Return made up to 27/01/08; full list of members (9 pages) |
8 August 2008 | Return made up to 27/01/08; full list of members (9 pages) |
8 August 2008 | Director and secretary's change of particulars / sarah cook / 30/11/2007 (1 page) |
8 August 2008 | Director's change of particulars / christopher morgan / 17/03/1998 (1 page) |
5 August 2008 | Secretary appointed sarah katherine cook (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 20/22 aldridge road villas london W11 (1 page) |
5 August 2008 | Secretary appointed sarah katherine cook (2 pages) |
5 August 2008 | Director appointed ebba thott (2 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 20/22 aldridge road villas london W11 (1 page) |
5 August 2008 | Appointment terminated secretary maureen bayley (1 page) |
5 August 2008 | Appointment terminated secretary maureen bayley (1 page) |
5 August 2008 | Director appointed ebba thott (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 April 2007 | Return made up to 27/01/07; full list of members
|
19 April 2007 | Return made up to 27/01/07; full list of members
|
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
9 May 2006 | Return made up to 27/01/06; full list of members
|
9 May 2006 | Return made up to 27/01/06; full list of members
|
27 July 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
27 July 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
17 March 2005 | Return made up to 27/01/05; full list of members (12 pages) |
17 March 2005 | Return made up to 27/01/05; full list of members (12 pages) |
8 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
8 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 27/01/04; full list of members
|
8 June 2004 | Return made up to 27/01/04; full list of members
|
8 June 2004 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
24 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
24 May 2003 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
28 March 2003 | Return made up to 27/01/03; full list of members
|
28 March 2003 | Return made up to 27/01/03; full list of members
|
22 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
22 July 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 27/01/02; full list of members (10 pages) |
26 February 2002 | Return made up to 27/01/02; full list of members (10 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 July 2001 | Partial exemption accounts made up to 31 January 2001 (8 pages) |
26 July 2001 | Partial exemption accounts made up to 31 January 2001 (8 pages) |
9 March 2001 | Return made up to 27/01/01; full list of members (10 pages) |
9 March 2001 | Return made up to 27/01/01; full list of members (10 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
25 July 2000 | Full accounts made up to 31 January 2000 (8 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (10 pages) |
15 February 2000 | Return made up to 27/01/00; full list of members (10 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
2 December 1999 | Full accounts made up to 31 January 1999 (8 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Return made up to 27/01/99; no change of members
|
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Return made up to 27/01/99; no change of members
|
11 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 November 1998 | Full accounts made up to 31 January 1998 (8 pages) |
24 February 1998 | Return made up to 27/01/98; full list of members (8 pages) |
24 February 1998 | Return made up to 27/01/98; full list of members (8 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 120 east road london N1 6AA (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | Secretary resigned (1 page) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | New secretary appointed;new director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
27 January 1997 | Incorporation (16 pages) |
27 January 1997 | Incorporation (16 pages) |