Twickenham
Middlesex
TW1 4SU
Director Name | Mr Muichi Daniel Hirai |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Futures Trader |
Country of Residence | England |
Correspondence Address | Adelaide Jones 116 Seymour Place London W1H 1NW |
Director Name | Mrs Belinda Rosemary Kornstein |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 9 Gerrard House Crawford Place London W1H 4LH |
Director Name | Mr Sheikh Karim |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 6303 South Tower 9 Owen Street Manchester M15 4TX |
Director Name | Ms Mairead Mary Rattigan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2021(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Barrister |
Country of Residence | Hong Kong |
Correspondence Address | 38th Floor 38th Floor Gloucester Tower The Landmark Central Hong Kong |
Director Name | Dr Zoha Waseem |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(25 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 06 Gerrard House 23 Crawford Place London W1H 4LH |
Director Name | Mr Paul Michael Rattigan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2019) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Gerrard House 23/25 Crawford Place London W1H 1HY |
Secretary Name | Robert George Lillis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 1999) |
Role | University Lecturer |
Correspondence Address | 10 Gerrard House 25 Crawford Place London W1H 1HY |
Secretary Name | Giulia Musto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | Flat 3 Gerrard House 23-25 Crawford Place London W1H 1HY |
Director Name | James Richard Watt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 December 2009) |
Role | Consultant |
Correspondence Address | 5 Gerrard House 23-25 Crawford Place London W1H 4LH |
Secretary Name | Belinda Rosemary Kornstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 April 2005) |
Role | Company Director |
Correspondence Address | The Old Rectory Elkstone Cheltenham Glos GL53 9PD Wales |
Director Name | Belinda Rosemary Kornstein |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2009) |
Role | Retired |
Correspondence Address | The Old Rectory Elkstone Cheltenham Glos GL53 9PD Wales |
Secretary Name | Mr Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vanmtage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Ms Sarah Sew |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2009(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 January 2019) |
Role | Violinist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Gerrard House 23 Crawford Place London W1H 4LH |
Director Name | Mr Nigel Alexander Fraser |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(17 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 September 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Crawford Place London W1H 4LH |
Director Name | Mrs Belinda Rosemary Kornstein |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gerrard House 23 Crawford Place London W1H 4LH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2007) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2012(15 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2012) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | 116 Seymour Place London W1H 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Cala Homes Management 10.00% Ordinary |
---|---|
1 at £1 | Giulia Musto 10.00% Ordinary |
1 at £1 | Haiyan Zhang 10.00% Ordinary |
1 at £1 | Michael P.w Rattigan 10.00% Ordinary |
1 at £1 | Mr H. Kornstein & Mrs B. Kornstein 10.00% Ordinary |
1 at £1 | Mr R.k. Ashton 10.00% Ordinary |
1 at £1 | Mr Sew & Miss Sew 10.00% Ordinary |
1 at £1 | Ms Diane Ivanov 10.00% Ordinary |
1 at £1 | Muichi Hirai 10.00% Ordinary |
1 at £1 | Tugba Julia Sahin & James Alan Prince 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,257 |
Cash | £42,665 |
Latest Accounts | 6 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 6 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 06 April |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
20 December 2023 | Micro company accounts made up to 6 April 2023 (4 pages) |
---|---|
13 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 6 April 2022 (4 pages) |
6 May 2022 | Appointment of Dr Zoha Waseem as a director on 19 April 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
7 December 2021 | Appointment of Ms Mairead Mary Rattigan as a director on 23 November 2021 (2 pages) |
21 September 2021 | Micro company accounts made up to 6 April 2021 (4 pages) |
30 April 2021 | Termination of appointment of Paul Michael Rattigan as a director on 31 October 2019 (1 page) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 6 April 2020 (4 pages) |
14 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Sheikh Karim as a director on 14 January 2020 (2 pages) |
19 December 2019 | Micro company accounts made up to 6 April 2019 (4 pages) |
17 December 2019 | Appointment of Mrs Belinda Rosemary Kornstein as a director on 13 December 2019 (2 pages) |
29 November 2019 | Appointment of Mr Muichi Daniel Hirai as a director on 27 November 2019 (2 pages) |
19 July 2019 | Termination of appointment of Belinda Rosemary Kornstein as a director on 16 July 2019 (1 page) |
5 March 2019 | Termination of appointment of Sarah Sew as a director on 3 January 2019 (1 page) |
8 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 6 April 2018 (6 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 6 April 2017 (8 pages) |
25 September 2017 | Micro company accounts made up to 6 April 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 6 April 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 6 April 2016 (4 pages) |
27 May 2016 | Appointment of Mrs Belinda Rosemary Kornstein as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Mrs Belinda Rosemary Kornstein as a director on 27 May 2016 (2 pages) |
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 November 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 6 April 2015 (4 pages) |
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 January 2015 | Total exemption small company accounts made up to 6 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 6 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 6 April 2014 (4 pages) |
25 September 2014 | Termination of appointment of Nigel Alexander Fraser as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Nigel Alexander Fraser as a director on 24 September 2014 (1 page) |
30 July 2014 | Appointment of Mr Nigel Alexander Fraser as a director on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Nigel Alexander Fraser as a director on 30 July 2014 (2 pages) |
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 January 2014 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 6 April 2013 (4 pages) |
20 March 2013 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Termination of appointment of Trinity Nominees (1) Limited as a secretary (1 page) |
20 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Registered office address changed from Vanmtage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Vanmtage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 March 2013 (1 page) |
10 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 6 April 2012 (4 pages) |
2 March 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
2 March 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
2 March 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
22 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX United Kingdom on 22 February 2012 (2 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 6 April 2011 (4 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
10 December 2010 | Accounts for a dormant company made up to 6 April 2010 (8 pages) |
10 December 2010 | Accounts for a dormant company made up to 6 April 2010 (8 pages) |
10 December 2010 | Accounts for a dormant company made up to 6 April 2010 (8 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
26 April 2010 | Director's details changed for Paul Michael Rattigan on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Sarah Sew on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
26 April 2010 | Director's details changed for Sarah Sew on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Paul Michael Rattigan on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Madhu Kukar on 1 October 2009 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 October 2009 (1 page) |
26 April 2010 | Director's details changed for Madhu Kukar on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Madhu Kukar on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Sarah Sew on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Paul Michael Rattigan on 1 October 2009 (2 pages) |
8 December 2009 | Termination of appointment of James Watt as a director (2 pages) |
8 December 2009 | Termination of appointment of James Watt as a director (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 6 April 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 6 April 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 6 April 2009 (4 pages) |
25 August 2009 | Director appointed madhu kukar (1 page) |
25 August 2009 | Director appointed madhu kukar (1 page) |
15 June 2009 | Director appointed sarah sew (2 pages) |
15 June 2009 | Director appointed sarah sew (2 pages) |
6 June 2009 | Appointment terminated director belinda kornstein (1 page) |
6 June 2009 | Appointment terminated director belinda kornstein (1 page) |
20 March 2009 | Total exemption full accounts made up to 6 April 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 6 April 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 6 April 2008 (9 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page) |
14 August 2008 | Return made up to 06/02/08; full list of members (6 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Return made up to 06/02/08; full list of members (6 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page) |
13 August 2008 | Appointment terminated secretary ringley LIMITED (1 page) |
13 August 2008 | Appointment terminated secretary ringley LIMITED (1 page) |
30 June 2008 | Accounts for a dormant company made up to 6 April 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 6 April 2007 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 6 April 2007 (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: hope house 45 great peter street london SW1P 3LT (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: hope house 45 great peter street london SW1P 3LT (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 16TH floor tower building 11 york road london SE1 7NX (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 16TH floor tower building 11 york road london SE1 7NX (1 page) |
10 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: ringley house 349 royal college street london NW1 9QS (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: ringley house 349 royal college street london NW1 9QS (1 page) |
27 September 2007 | New secretary appointed (2 pages) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
27 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
27 February 2007 | Return made up to 06/02/07; full list of members (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 6 April 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 6 April 2006 (1 page) |
7 September 2006 | Accounts for a dormant company made up to 6 April 2006 (1 page) |
28 February 2006 | Return made up to 06/02/06; no change of members (7 pages) |
28 February 2006 | Accounting reference date extended from 28/02/06 to 06/04/06 (1 page) |
28 February 2006 | Accounting reference date extended from 28/02/06 to 06/04/06 (1 page) |
28 February 2006 | Return made up to 06/02/06; no change of members (7 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: flat 7 gerrard house 23-25 crawford place london W1H 1HY (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: flat 7 gerrard house 23-25 crawford place london W1H 1HY (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
29 March 2005 | Return made up to 06/02/05; no change of members
|
29 March 2005 | Return made up to 06/02/05; no change of members
|
29 March 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 December 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (11 pages) |
16 February 2004 | Return made up to 06/02/04; full list of members (11 pages) |
20 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
16 January 2002 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
3 January 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
3 January 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
3 April 2000 | Return made up to 06/02/00; full list of members (11 pages) |
3 April 2000 | Return made up to 06/02/00; full list of members (11 pages) |
5 January 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
5 January 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
5 January 2000 | Return made up to 06/02/99; full list of members (9 pages) |
5 January 2000 | Return made up to 06/02/99; full list of members (9 pages) |
12 August 1999 | Registered office changed on 12/08/99 from: flat 10 25 crawford place london W1H 1HY (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: flat 10 25 crawford place london W1H 1HY (1 page) |
10 August 1999 | Ad 27/03/97-25/06/99 £ si 8@1 (2 pages) |
10 August 1999 | Ad 27/03/97-25/06/99 £ si 8@1 (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
11 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
11 November 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
12 August 1998 | Return made up to 06/02/98; full list of members (8 pages) |
12 August 1998 | Return made up to 06/02/98; full list of members (8 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: purcell brown & co solicitors 818 high road tottenham london N17 0EY (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: purcell brown & co solicitors 818 high road tottenham london N17 0EY (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 7/10 15/04/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | £ nc 7/10 15/04/98 (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
6 February 1997 | Incorporation (17 pages) |
6 February 1997 | Incorporation (17 pages) |