Cobham
Surrey
KT11 2HS
Director Name | Anna Elisabet Dackner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 07 January 1998(8 months, 1 week after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 39 De Lisle Road Winton Bournemouth BH3 7NG |
Director Name | Olimpia Maria Theodoli |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 January 1998(9 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 297 Via Dei Gracchi Rome 00192 Italy |
Director Name | Tim Austin Valentine Percy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1998(10 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 59 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Antonia Jane Barter Kingsland |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(10 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 55a Cambridge Street London SW1V 4PS |
Director Name | Mr Howard Clifford Bate |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(16 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 57 Cambridge Street London SW1V 4PS |
Director Name | Mr Sebastien Charles Henri Marie Penot |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2/3 Cambridge Street London SW1V 4PS |
Director Name | Mr Richard Michael Berns |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Leigh Hill House Leigh Hill Road Cobham Surrey KT11 2HS |
Director Name | Matthew James Dawson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2003) |
Role | Merchant Banker |
Correspondence Address | Flat 3 59 Cambridge Street London Sw1 |
Director Name | Michael Anthony Mayos |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 November 2006) |
Role | Company Accountant |
Correspondence Address | Flat 5 57 Cambridge Street London Sw1 |
Director Name | Mr John Gordon Underwood |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Mrs Tiffany Jane Evans |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 August 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2/3 59 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Mr James Robert Kitching |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 August 2015(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2020) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 99 C/O Fried, Frank, Harris, Shriver & Jacobson 99 City Road London EC1Y 1AX |
Director Name | Severnside Secretarial Ltd (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | Aspect House 135/137 City Road London EC1V 1JB |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Law Store Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 29 Great Peter Street London SW1P 3LW |
Registered Address | 55/57/59 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
2 at £1 | James Robert Kitching & Tiffany Kitching 25.00% Ordinary |
---|---|
1 at £1 | Anna Elisabet Dackner 12.50% Ordinary |
1 at £1 | Antonia Jane Barter Kingsland 12.50% Ordinary |
1 at £1 | Antonia Olivia Berns 12.50% Ordinary |
1 at £1 | Antonio Vitulli & Olimpia Maria Ciccolini 12.50% Ordinary |
1 at £1 | Howard Clifford Bate & Heather Elizabeth Cusden 12.50% Ordinary |
1 at £1 | Timothy Austin Valentine Percy 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,906 |
Cash | £20,449 |
Current Liabilities | £552 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 July 2023 | Registered office address changed from C/O Richard M Berns, Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG England to 55/57/59 Cambridge Street London SW1V 4PS on 12 July 2023 (1 page) |
8 November 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
5 September 2022 | Confirmation statement made on 16 July 2022 with updates (4 pages) |
1 September 2022 | Termination of appointment of Antonia Jane Barter Kingsland as a director on 29 June 2021 (1 page) |
1 September 2022 | Termination of appointment of Antonia Olivia Berns as a director on 15 December 2021 (1 page) |
1 September 2022 | Appointment of Mr Matthew Alan Simpson as a director on 29 June 2021 (2 pages) |
26 October 2021 | Micro company accounts made up to 31 May 2021 (5 pages) |
17 August 2021 | Confirmation statement made on 16 July 2021 with updates (4 pages) |
22 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
13 August 2020 | Appointment of Mr Sebastien Charles Henri Marie Penot as a director on 13 August 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
28 July 2020 | Termination of appointment of James Robert Kitching as a director on 14 January 2020 (1 page) |
25 October 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
18 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 May 2016 | Registered office address changed from C/O Richard Berns 7 Swallow Place London W1B 2AG England to C/O Richard M Berns, Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from C/O Richard Berns 7 Swallow Place London W1B 2AG England to C/O Richard M Berns, Sherrards Solicitors Llp 1-3 Pemberton Row London EC4A 3BG on 23 May 2016 (1 page) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 August 2015 | Termination of appointment of Tiffany Jane Evans as a director on 18 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Tiffany Jane Evans as a director on 18 August 2015 (1 page) |
28 August 2015 | Appointment of Mr James Robert Kitching as a director on 18 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr James Robert Kitching as a director on 18 August 2015 (2 pages) |
30 July 2015 | Annual return made up to 16 July 2015 no member list Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 16 July 2015 no member list Statement of capital on 2015-07-30
|
11 November 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
11 November 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 July 2014 | Director's details changed for Tiffany Evans on 1 May 2014 (3 pages) |
17 July 2014 | Director's details changed for Antonia Olivia Berns on 1 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Tiffany Evans on 1 May 2014 (3 pages) |
17 July 2014 | Director's details changed for Tim Austin Valentine Percy on 1 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Tim Austin Valentine Percy on 1 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Antonia Olivia Walder on 1 May 2014 (3 pages) |
17 July 2014 | Director's details changed for Tim Austin Valentine Percy on 1 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Antonia Olivia Walder on 1 May 2014 (3 pages) |
17 July 2014 | Director's details changed for Antonia Olivia Berns on 1 May 2014 (2 pages) |
17 July 2014 | Director's details changed for Antonia Olivia Walder on 1 May 2014 (3 pages) |
17 July 2014 | Director's details changed for Tiffany Evans on 1 May 2014 (3 pages) |
17 July 2014 | Director's details changed for Antonia Olivia Berns on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Antonia Jane Barter Kingsland on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages) |
16 July 2014 | Appointment of Mr Howard Clifford Bate as a director on 1 April 2014 (2 pages) |
16 July 2014 | Director's details changed for Anna Elisabet Dackner on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Antonia Jane Barter Kingsland on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Anna Elisabet Dackner on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages) |
16 July 2014 | Appointment of Mr Howard Clifford Bate as a director on 1 April 2014 (2 pages) |
16 July 2014 | Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Olimpia Maria Theodoli on 1 May 2014 (2 pages) |
16 July 2014 | Director's details changed for Antonia Jane Barter Kingsland on 1 May 2014 (2 pages) |
16 July 2014 | Appointment of Mr Howard Clifford Bate as a director on 1 April 2014 (2 pages) |
16 July 2014 | Director's details changed for Anna Elisabet Dackner on 1 May 2014 (2 pages) |
18 February 2014 | Termination of appointment of Law Store Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Law Store Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Law Store Limited as a secretary (1 page) |
18 February 2014 | Termination of appointment of Law Store Limited as a secretary (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 November 2013 | Registered office address changed from 29 Great Peter Street London SW1P 3LW on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 29 Great Peter Street London SW1P 3LW on 14 November 2013 (1 page) |
8 May 2013 | Director's details changed for Antonia Olivia Berns on 8 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
8 May 2013 | Director's details changed for Antonia Olivia Berns on 8 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
8 May 2013 | Director's details changed for Antonia Olivia Berns on 8 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (10 pages) |
11 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (10 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (10 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
5 May 2010 | Director's details changed for Antonia Jane Barter Kingsland on 2 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Law Store Limited on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Antonia Olivia Berns on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Tim Austin Valentine Percy on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Tiffany Evans on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Antonia Jane Barter Kingsland on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Tiffany Evans on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Olimpia Maria Theodoli on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Anna Elisabet Dackner on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Tim Austin Valentine Percy on 2 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Law Store Limited on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Tiffany Evans on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Anna Elisabet Dackner on 2 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Law Store Limited on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Antonia Jane Barter Kingsland on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Tim Austin Valentine Percy on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Olimpia Maria Theodoli on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Director's details changed for Anna Elisabet Dackner on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Olimpia Maria Theodoli on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Antonia Olivia Berns on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Antonia Olivia Berns on 2 May 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (8 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (8 pages) |
14 May 2009 | Appointment terminated director john underwood (1 page) |
14 May 2009 | Appointment terminated director john underwood (1 page) |
14 July 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (8 pages) |
7 May 2008 | Return made up to 02/05/08; full list of members (8 pages) |
6 May 2008 | Director's change of particulars / anna dackner / 01/02/2008 (1 page) |
6 May 2008 | Director's change of particulars / anna dackner / 01/02/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / lawstore LIMITED / 29/01/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / lawstore LIMITED / 29/01/2008 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: 31 warwick square london SW1V 2AF (1 page) |
9 August 2007 | Return made up to 02/05/07; change of members (9 pages) |
9 August 2007 | Return made up to 02/05/07; change of members (9 pages) |
7 June 2007 | Director resigned (1 page) |
7 June 2007 | Director resigned (1 page) |
18 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
18 August 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (11 pages) |
17 May 2006 | Return made up to 02/05/06; full list of members (11 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 June 2005 | Return made up to 02/05/05; full list of members (11 pages) |
13 June 2005 | Return made up to 02/05/05; full list of members (11 pages) |
3 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
3 September 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (11 pages) |
10 May 2004 | Return made up to 02/05/04; full list of members (11 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
28 July 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (10 pages) |
5 June 2003 | Return made up to 02/05/03; full list of members (10 pages) |
23 October 2002 | Ad 17/10/02--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
23 October 2002 | Ad 17/10/02--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
26 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
26 September 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members (11 pages) |
16 May 2002 | Return made up to 02/05/02; full list of members (11 pages) |
18 April 2002 | Nc inc already adjusted 15/04/02 (1 page) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
18 April 2002 | Nc inc already adjusted 15/04/02 (1 page) |
14 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 June 2001 | Return made up to 02/05/01; full list of members (10 pages) |
26 June 2001 | Return made up to 02/05/01; full list of members (10 pages) |
20 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
20 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
6 July 2000 | Return made up to 02/05/00; full list of members (10 pages) |
6 July 2000 | Return made up to 02/05/00; full list of members (10 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
17 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
4 May 1999 | Return made up to 02/05/99; no change of members (6 pages) |
4 May 1999 | Return made up to 02/05/99; no change of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 April 1998 | Return made up to 02/05/98; full list of members (8 pages) |
28 April 1998 | Return made up to 02/05/98; full list of members (8 pages) |
20 March 1998 | Ad 04/03/98--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
20 March 1998 | Ad 04/03/98--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
9 February 1998 | Ad 28/01/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
9 February 1998 | Ad 28/01/98--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
16 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
16 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Ad 07/01/98--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
16 January 1998 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
2 May 1997 | Incorporation (13 pages) |
2 May 1997 | Incorporation (13 pages) |