Andover Down
Andover
Hampshire
SP11 6LR
Director Name | Mr Edward Clive Johnson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Song Writer |
Country of Residence | United Kingdom |
Correspondence Address | Ael Y Bryn Farm Rudry Caerphilly Mid Glamorgan CF83 3DF Wales |
Director Name | Mr Ivan-Pavao John Paul Peric |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | Croatian |
Status | Current |
Appointed | 17 April 2020(23 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Director Name | Mr Robin Rabindra Lal-Sarin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Director Name | Mrs Naila Farhana Babar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 344-354 Gray's Inn Road London WC1X 8BP |
Director Name | David Nigel Fraser Harris |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Doctor |
Correspondence Address | 22 Cosway Mansions Shroton Street London NW1 6UE |
Secretary Name | Francis Bryony Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Park Street London W1Y 4DY |
Secretary Name | Ian Graham Caddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1999) |
Role | Opera Singer |
Country of Residence | United Kingdom |
Correspondence Address | Convent Lodge Andover Down Andover Hampshire SP11 6LR |
Director Name | Terence Peter Bazeley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 4 years (resigned 30 April 2002) |
Role | Project Manager |
Correspondence Address | 214 Corsham Road Whitley Melksham Wiltshire SN12 8QF |
Director Name | Ian Graham Caddy |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 January 2005) |
Role | Opera Singer |
Country of Residence | United Kingdom |
Correspondence Address | Convent Lodge Andover Down Andover Hampshire SP11 6LR |
Director Name | Mr David Harold Charles Cook |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 1998) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13 Elia Street London N1 8DE |
Director Name | Stephen Michael Worrall |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 1999) |
Role | Syudent |
Correspondence Address | 27 Cosway Mansions Shroton Street London NW1 6UE |
Director Name | Mr Michael Mitchell Johnstone |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 April 2002) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cosway Mansions London NW1 6UE |
Director Name | David Nicholas Rosenbaum |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 April 2008) |
Role | Marketing Manager |
Correspondence Address | 34 Cosway Mansions Shroton Street London NW1 6UE |
Director Name | Anja Edith Feuk |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2003) |
Role | Accountant |
Correspondence Address | 30 Cosway Mansions Shroton Street London NW1 6UE |
Director Name | Christopher David Dunstan |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2014) |
Role | Retired Architect |
Country of Residence | Scotland |
Correspondence Address | 45 Main Street Auchencairn Castle Douglas Kirkcudbrightshire DG7 1QU Scotland |
Director Name | Judith Elliott Lehane |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 2001) |
Role | Writer & Picture Editor |
Correspondence Address | 10 Cosway Mansions Shroton Street London NW1 6UE |
Director Name | Selina Mary Bolton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 July 2007) |
Role | Consultant |
Correspondence Address | 28 Cosway Mansions Shroton Street London NW1 6UE |
Secretary Name | Jonathan Mark Scroxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Director Name | Raymond John Weller |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2002) |
Role | Business Analyst |
Correspondence Address | 18 Cosway Mansions Shroton Street London NW1 6UE |
Director Name | Stephen Michael Mulligan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2004) |
Role | Business Consultant |
Correspondence Address | 3 Nightingale Place High Road Cookham Maidenhead Berkshire SL6 9HY |
Director Name | Elliot Zissman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2007) |
Role | Retailer |
Correspondence Address | 4 Oakwood Road London NW11 6QX |
Director Name | Prof John Walden Butt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 01 January 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat No16 Cosway Mansions Cosway Street London Nw 6ue |
Director Name | Jameel Hayat |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 11 August 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 277-281 Oxford Street London W1C 2DL |
Director Name | Rabel Zeeshan Akhund |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 31 Cosway Mansions London NW1 6UE |
Director Name | Prof John Walden Butt |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 277-281 Oxford Street London W1C 2DL |
Director Name | Mr Ross Grabner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2014(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 January 2018) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 28 Shroton Street London NW1 6UE |
Director Name | Mr George Mandaropoulos |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cosway Mansions Shroton Street London NW1 6UE |
Registered Address | 16 Upper Woburn Place C/O Berrys London WC1H 0AF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £204,677 |
Cash | £76,040 |
Current Liabilities | £7,276 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 August 2023 | Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to 16 Upper Woburn Place C/O Berrys London WC1H 0AF on 17 August 2023 (1 page) |
14 June 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
15 February 2023 | Registered office address changed from 67 Grosvenor Street London W1K 3JN England to 16 Upper Woburn Place London WC1H 0AF on 15 February 2023 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 August 2022 | Director's details changed for Mrs Naila Farhana Babar on 15 August 2022 (2 pages) |
22 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2022 | Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 67 Grosvenor Street London W1K 3JN on 21 July 2022 (1 page) |
21 July 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 May 2021 | Director's details changed for Mrs Nalia Farhana Babar on 25 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
19 May 2021 | Appointment of Mr Robin Rabindra Lal-Sarin as a director on 11 May 2021 (2 pages) |
19 May 2021 | Appointment of Mrs Nalia Farhana Babar as a director on 11 May 2021 (2 pages) |
13 May 2021 | Registered office address changed from 277-281 Oxford Street London W1C 2DL to 344-354 Gray's Inn Road London WC1X 8BP on 13 May 2021 (1 page) |
13 May 2021 | Termination of appointment of Jameel Hayat as a director on 11 August 2020 (1 page) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Ivan-Pavao John Paul Peric as a director on 17 April 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 June 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Ross Grabner as a director on 3 January 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Director's details changed for Jameel Hayat on 5 July 2017 (2 pages) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Director's details changed for Jameel Hayat on 5 July 2017 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 17 April 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of George Mandaropoulos as a director on 1 November 2016 (1 page) |
3 July 2017 | Confirmation statement made on 17 April 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of George Mandaropoulos as a director on 1 November 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Termination of appointment of John Walden Butt as a director on 14 July 2016 (1 page) |
25 July 2016 | Termination of appointment of John Walden Butt as a director on 14 July 2016 (1 page) |
10 July 2016 | Appointment of Mr George Mandaropoulos as a director on 29 March 2016 (2 pages) |
10 July 2016 | Appointment of Mr George Mandaropoulos as a director on 29 March 2016 (2 pages) |
8 July 2016 | Appointment of Mr Edward Clive Johnson as a director on 1 March 2016 (2 pages) |
8 July 2016 | Appointment of Mr Edward Clive Johnson as a director on 1 March 2016 (2 pages) |
6 May 2016 | Annual return made up to 17 April 2016 no member list (5 pages) |
6 May 2016 | Annual return made up to 17 April 2016 no member list (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
5 June 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 October 2014 | Appointment of Mr Ross Grabner as a director on 1 April 2014 (2 pages) |
27 October 2014 | Appointment of Mr Ross Grabner as a director on 1 April 2014 (2 pages) |
27 October 2014 | Appointment of Mr Ross Grabner as a director on 1 April 2014 (2 pages) |
24 October 2014 | Termination of appointment of Jonathan Mark Scroxton as a secretary on 1 March 2014 (1 page) |
24 October 2014 | Termination of appointment of Jonathan Mark Scroxton as a secretary on 1 March 2014 (1 page) |
24 October 2014 | Termination of appointment of Jonathan Mark Scroxton as a secretary on 1 March 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Oppenheim Scroxton 52 Great Eastern Street London EC2A 3EP on 7 July 2014 (1 page) |
24 June 2014 | Termination of appointment of Christopher Dunstan as a director (1 page) |
24 June 2014 | Termination of appointment of Michael Johnstone as a director (1 page) |
24 June 2014 | Termination of appointment of Michael Johnstone as a director (1 page) |
24 June 2014 | Termination of appointment of Christopher Dunstan as a director (1 page) |
8 May 2014 | Annual return made up to 17 April 2014 no member list (6 pages) |
8 May 2014 | Annual return made up to 17 April 2014 no member list (6 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 April 2013 | Annual return made up to 17 April 2013 no member list (6 pages) |
24 April 2013 | Annual return made up to 17 April 2013 no member list (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 May 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
22 May 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
21 May 2012 | Appointment of Professor John Walden Butt as a director (2 pages) |
21 May 2012 | Appointment of Professor John Walden Butt as a director (2 pages) |
5 March 2012 | Appointment of Mr Michael Mitchell Johnstone as a director (2 pages) |
5 March 2012 | Appointment of Mr Michael Mitchell Johnstone as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 no member list (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 no member list (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Termination of appointment of Rabel Akhund as a director (1 page) |
6 July 2010 | Termination of appointment of Rabel Akhund as a director (1 page) |
21 April 2010 | Director's details changed for Jameel Hayat on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ian Graham Caddy on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Rabel Zeeshan Akhund on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 no member list (4 pages) |
21 April 2010 | Annual return made up to 17 April 2010 no member list (4 pages) |
21 April 2010 | Director's details changed for Jameel Hayat on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Rabel Zeeshan Akhund on 17 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Ian Graham Caddy on 17 April 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Annual return made up to 17/04/09 (3 pages) |
8 May 2009 | Annual return made up to 17/04/09 (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 May 2008 | Annual return made up to 17/04/08 (3 pages) |
6 May 2008 | Annual return made up to 17/04/08 (3 pages) |
10 April 2008 | Appointment terminated director david rosenbaum (1 page) |
10 April 2008 | Appointment terminated director david rosenbaum (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
24 May 2007 | Annual return made up to 17/04/07 (5 pages) |
24 May 2007 | Annual return made up to 17/04/07 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
29 August 2006 | Annual return made up to 17/04/06 (5 pages) |
29 August 2006 | Annual return made up to 17/04/06 (5 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
20 June 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Annual return made up to 17/04/05 (5 pages) |
27 May 2005 | Annual return made up to 17/04/05 (5 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
9 June 2004 | Annual return made up to 17/04/04
|
9 June 2004 | Annual return made up to 17/04/04
|
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 May 2003 | Annual return made up to 17/04/03
|
14 May 2003 | Annual return made up to 17/04/03
|
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Annual return made up to 17/04/02 (5 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Annual return made up to 17/04/02 (5 pages) |
16 May 2002 | Director resigned (1 page) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 December 2000 (9 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
29 May 2001 | Annual return made up to 17/04/01 (5 pages) |
29 May 2001 | Annual return made up to 17/04/01 (5 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 June 2000 | Annual return made up to 17/04/00
|
27 June 2000 | Annual return made up to 17/04/00
|
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
4 December 1999 | New director appointed (2 pages) |
4 December 1999 | New director appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
19 May 1999 | Annual return made up to 17/04/99 (4 pages) |
19 May 1999 | Annual return made up to 17/04/99 (4 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
23 November 1998 | Full accounts made up to 31 December 1997 (3 pages) |
23 November 1998 | Full accounts made up to 31 December 1997 (3 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
28 August 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
28 August 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
31 May 1998 | Annual return made up to 17/04/98 (4 pages) |
31 May 1998 | Annual return made up to 17/04/98 (4 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 115 park street london W1Y 4DY (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 115 park street london W1Y 4DY (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (18 pages) |
17 April 1997 | Incorporation (18 pages) |