London
SE3 9RA
Director Name | Mr John Markham Wild |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 C Shooters Hill Road London SE3 7BG |
Secretary Name | Mr Ashwani Kaushik |
---|---|
Status | Current |
Appointed | 01 April 2019(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 46 C Shooters Hill Road London SE3 7BG |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Miss Natalie Anne Bennett |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Lynwood Road London SW17 8SB |
Director Name | Mr Daniel Brian Cusack |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Greenfield Drive London N2 9AF |
Secretary Name | Ms Tracy Walker |
---|---|
Status | Resigned |
Appointed | 01 May 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Mr Ashwani Kaushik |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, Aegon House Lanark Square London E14 9QD |
Director Name | Mr John Markham Wild |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haus Block Management, 266 Kingsland Road Hackney London E8 4DG |
Director Name | Mr Devindra Thakur |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 13 Lanark Square Isle Of Dogs London E14 9QD |
Director Name | Mrs Mo Yan Helen Yeung Pang |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Haus Block Management, 266 Kingsland Road Hackney London E8 4DG |
Director Name | Mr Jonathan Mike |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2019) |
Role | Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 13 Lanark Square Isle Of Dogs London E14 9QD |
Director Name | Ms Jeong Ha Hong |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 06 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haus Block Management, 266 Kingsland Road Hackney London E8 4DG |
Director Name | Mr David Maurice Leon White |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 November 2017(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haus Block Management, 266 Kingsland Road Hackney London E8 4DG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2016(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Registered Address | 46 C Shooters Hill Road London SE3 7BG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 61.67% - |
---|---|
2 at £1 | L.i. Xin 3.33% Ordinary |
2 at £1 | Lucille Wong 3.33% Ordinary |
2 at £1 | Mr Cho Kwong Patrick Sheen 3.33% Ordinary |
1 at £1 | C. Middleton & Mrs Jacqueline Meredith Middleton 1.67% Ordinary |
1 at £1 | C.p. Leung & Wai Ching Law 1.67% Ordinary |
1 at £1 | Dipti Oza 1.67% Ordinary |
1 at £1 | Fiona Nikookam & Khash Nikookam 1.67% Ordinary |
1 at £1 | Karen Elizabeth Killip & David Paul Killip 1.67% Ordinary |
1 at £1 | Mo Yan Helen Yeung & Moon Wing Stephen Yeung 1.67% Ordinary |
1 at £1 | Mr Brendan Thomas Murphy 1.67% Ordinary |
1 at £1 | Mr David White 1.67% Ordinary |
1 at £1 | Mr John Markham Wild 1.67% Ordinary |
1 at £1 | Mr Terence Alexander Hicks 1.67% Ordinary |
1 at £1 | Ms Barbara Cesana 1.67% Ordinary |
1 at £1 | Ms Maria Sandra Lawson 1.67% Ordinary |
1 at £1 | On Chan 1.67% Ordinary |
1 at £1 | Rehana Malik 1.67% Ordinary |
1 at £1 | T.s.e. Wah-wai 1.67% Ordinary |
1 at £1 | Videa Stephanie Mike & Jonathan Hamlyn Mike 1.67% Ordinary |
1 at £1 | Zayda Ticeran-arnanda 1.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
10 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
10 September 2023 | Registered office address changed from 27a 27a, Bennett Park London SE3 9RA England to 46 C Shooters Hill Road London SE3 7BG on 10 September 2023 (1 page) |
31 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
12 September 2022 | Director's details changed for Mr Ashwani Kaushik on 8 September 2022 (2 pages) |
5 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
17 August 2021 | Registered office address changed from 27a Bennett Park London SE3 9RA England to 27a 27a, Bennett Park London SE3 9RA on 17 August 2021 (1 page) |
17 August 2021 | Registered office address changed from Flat 6 13 Lanark Square Isle of Dogs London E14 9QD England to 27a Bennett Park London SE3 9RA on 17 August 2021 (1 page) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
28 June 2021 | Cessation of Mo Yan Helen Yeung Pang as a person with significant control on 20 March 2021 (1 page) |
23 June 2021 | Cessation of Jonathan Mike as a person with significant control on 31 October 2019 (1 page) |
26 January 2021 | Termination of appointment of Devindra Thakur as a director on 1 December 2020 (1 page) |
26 January 2021 | Cessation of Devindra Thakur as a person with significant control on 1 December 2020 (1 page) |
25 August 2020 | Confirmation statement made on 31 July 2020 with updates (8 pages) |
29 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
20 November 2019 | Termination of appointment of Jonathan Mike as a director on 31 October 2019 (1 page) |
20 November 2019 | Termination of appointment of Managed Exit Limited as a secretary on 1 April 2019 (1 page) |
20 November 2019 | Appointment of Mr Ashwani Kaushik as a secretary on 1 April 2019 (2 pages) |
8 November 2019 | Registered office address changed from C/O Haus Block Management, 266 Kingsland Road, Hackney London E8 4DG England to Flat 6 13 Lanark Square Isle of Dogs London E14 9QD on 8 November 2019 (1 page) |
26 August 2019 | Confirmation statement made on 31 July 2019 with updates (10 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 November 2018 | Termination of appointment of David Maurice Leon White as a director on 20 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Jeong Ha Hong as a director on 20 November 2018 (1 page) |
8 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 December 2017 | Notification of John Markham Wild as a person with significant control on 18 November 2017 (2 pages) |
13 December 2017 | Notification of John Markham Wild as a person with significant control on 18 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr John Markham Wild as a director on 28 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr John Markham Wild as a director on 28 November 2017 (2 pages) |
13 December 2017 | Notification of Ashwani Kaushik as a person with significant control on 28 November 2017 (2 pages) |
13 December 2017 | Notification of Ashwani Kaushik as a person with significant control on 28 November 2017 (2 pages) |
10 December 2017 | Appointment of Mr Ashwani Kaushik as a director on 28 November 2017 (2 pages) |
10 December 2017 | Appointment of Mr Ashwani Kaushik as a director on 28 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Ashwani Kaushik as a director on 6 November 2017 (1 page) |
16 November 2017 | Termination of appointment of John Markham Wild as a director on 6 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Ashwani Kaushik as a director on 6 November 2017 (1 page) |
16 November 2017 | Appointment of Ms Jeong Ha Hong as a director on 6 November 2017 (2 pages) |
16 November 2017 | Cessation of John Markham Wild as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Appointment of Ms Jeong Ha Hong as a director on 6 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of John Markham Wild as a director on 6 November 2017 (1 page) |
16 November 2017 | Cessation of Ashwani Kaushik as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Cessation of Ashwani Kaushik as a person with significant control on 6 November 2017 (1 page) |
16 November 2017 | Cessation of John Markham Wild as a person with significant control on 6 November 2017 (1 page) |
15 November 2017 | Appointment of Mr David Maurice Leon White as a director on 6 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr David Maurice Leon White as a director on 6 November 2017 (2 pages) |
3 September 2017 | Confirmation statement made on 31 July 2017 with updates (8 pages) |
3 September 2017 | Confirmation statement made on 31 July 2017 with updates (8 pages) |
20 June 2017 | Termination of appointment of Mo Yan Helen Yeung Pang as a director on 19 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Mo Yan Helen Yeung Pang as a director on 19 June 2017 (1 page) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
11 November 2016 | Confirmation statement made on 31 July 2016 with updates (9 pages) |
6 September 2016 | Appointment of Managed Exit Limited as a secretary on 11 May 2016 (2 pages) |
6 September 2016 | Appointment of Managed Exit Limited as a secretary on 11 May 2016 (2 pages) |
26 August 2016 | Appointment of Mr John Markham Wild as a director on 23 June 2016 (2 pages) |
26 August 2016 | Appointment of Mr John Markham Wild as a director on 23 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Jonathan Mike as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Mo Yan Helen Yeung Pang as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Devindra Thakur as a director on 27 June 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Mo Yan Helen Yeung Pang as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Jonathan Mike as a director (2 pages) |
12 July 2016 | Appointment of Mr Jonathan Mike as a director (2 pages) |
12 July 2016 | Appointment of Mr Jonathan Mike as a director on 29 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Devindra Thakur as a director on 27 June 2016 (2 pages) |
24 May 2016 | Registered office address changed from 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX to C/O Haus Block Management, 266 Kingsland Road, Hackney London E8 4DG on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX to C/O Haus Block Management, 266 Kingsland Road, Hackney London E8 4DG on 24 May 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Tracy Walker as a secretary on 9 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Tracy Walker as a secretary on 9 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Tracy Walker as a secretary on 9 September 2015 (1 page) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 July 2015 | Termination of appointment of Daniel Cusack as a director on 26 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Daniel Cusack as a director on 26 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Ashwani Kaushik as a director on 27 May 2015 (2 pages) |
8 June 2015 | Appointment of Mr Ashwani Kaushik as a director on 27 May 2015 (2 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
7 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
7 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
16 July 2014 | Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU England to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 132 Burnt Ash Road Lee London SE12 8PU England to 4Th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 16 July 2014 (1 page) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Appointment of Ms Tracy Walker as a secretary (1 page) |
14 May 2013 | Appointment of Ms Tracy Walker as a secretary (1 page) |
10 May 2013 | Termination of appointment of Natalie Bennett as a director (1 page) |
10 May 2013 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 May 2013 (1 page) |
10 May 2013 | Termination of appointment of Natalie Bennett as a director (1 page) |
10 May 2013 | Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 10 May 2013 (1 page) |
9 May 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
9 May 2013 | Accounts for a dormant company made up to 30 June 2012 (9 pages) |
8 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (10 pages) |
2 March 2012 | Termination of appointment of George Angus as a secretary (1 page) |
2 March 2012 | Termination of appointment of Stephen Conway as a director (1 page) |
2 March 2012 | Termination of appointment of George Angus as a secretary (1 page) |
2 March 2012 | Termination of appointment of Stephen Conway as a director (1 page) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (19 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (19 pages) |
29 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (19 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
20 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 4 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr George David Angus on 4 February 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 4 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr George David Angus on 4 February 2012 (1 page) |
20 February 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 4 February 2012 (2 pages) |
20 February 2012 | Secretary's details changed for Mr George David Angus on 4 February 2012 (1 page) |
11 October 2011 | Appointment of Miss Natalie Anne Bennett as a director (3 pages) |
11 October 2011 | Appointment of Mr Daniel Cusack as a director (3 pages) |
11 October 2011 | Appointment of Mr Daniel Cusack as a director (3 pages) |
11 October 2011 | Appointment of Miss Natalie Anne Bennett as a director (3 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (18 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (18 pages) |
27 April 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (18 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (17 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (17 pages) |
19 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (17 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 February 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
29 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
30 March 2009 | Return made up to 04/02/09; full list of members (11 pages) |
30 March 2009 | Return made up to 04/02/09; full list of members (11 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (19 pages) |
29 February 2008 | Return made up to 04/02/08; full list of members (19 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (17 pages) |
27 February 2007 | Return made up to 04/02/07; full list of members (17 pages) |
3 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (18 pages) |
3 March 2006 | Return made up to 04/02/06; full list of members (18 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: 61 chandos place london WC2N 4HG (1 page) |
26 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (22 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (22 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 March 2004 | Return made up to 04/02/04; full list of members (21 pages) |
22 March 2004 | Return made up to 04/02/04; full list of members (21 pages) |
19 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
29 July 2003 | Return made up to 04/02/03; full list of members (21 pages) |
29 July 2003 | Return made up to 04/02/03; full list of members (21 pages) |
13 March 2002 | Return made up to 04/02/02; full list of members (22 pages) |
13 March 2002 | Return made up to 04/02/02; full list of members (22 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 February 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
25 June 2001 | Full accounts made up to 30 June 1999 (9 pages) |
25 June 2001 | Full accounts made up to 30 June 1999 (9 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members (22 pages) |
19 March 2001 | Return made up to 04/02/01; full list of members (22 pages) |
20 November 2000 | Ad 01/01/99--------- £ si 4@1 (2 pages) |
20 November 2000 | Ad 01/01/99--------- £ si 4@1 (2 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
6 March 2000 | Return made up to 04/02/00; full list of members (11 pages) |
6 March 2000 | Return made up to 04/02/00; full list of members (11 pages) |
24 April 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
24 April 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
10 March 1999 | Return made up to 04/02/99; full list of members (11 pages) |
10 March 1999 | Return made up to 04/02/99; full list of members (11 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 March 1998 | Return made up to 04/02/98; full list of members (9 pages) |
16 March 1998 | Return made up to 04/02/98; full list of members (9 pages) |
26 February 1998 | Ad 29/09/97-19/12/97 £ si 11@1=11 £ ic 2/13 (3 pages) |
26 February 1998 | Ad 17/11/97-29/01/98 £ si 43@1=43 £ ic 13/56 (7 pages) |
26 February 1998 | Ad 29/09/97-19/12/97 £ si 11@1=11 £ ic 2/13 (3 pages) |
26 February 1998 | Ad 17/11/97-29/01/98 £ si 43@1=43 £ ic 13/56 (7 pages) |
25 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
25 January 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 258B high road loughton essex IG10 1RB (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New director appointed (4 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (4 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 258B high road loughton essex IG10 1RB (1 page) |
4 February 1997 | Incorporation (15 pages) |
4 February 1997 | Incorporation (15 pages) |