Hawnby
York
North Yorkshire
YO6 5QS
Director Name | Matthew Wyatt Lechtzier |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 36b Clifton Gardens London W9 1AU |
Director Name | Mr Simon Lau |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2009(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Miss Leila Faiz |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Spring Street London W2 3RA |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Dino Piccoli |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Trade Agency |
Correspondence Address | Via N Martino 11 Verona 37131 Italy Foreign |
Director Name | Kerry Moore |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Presenter |
Correspondence Address | Ground Floor Flat 36 Clifton Gardens London W9 1AU |
Director Name | Simon Ramsey Strassel Crookall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Bond Dealer |
Correspondence Address | Tannely Lofts 172 Tower Bridge Road London SE1 3LS |
Director Name | Ian Burditt |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Salesman |
Correspondence Address | 11 Long Furlong Rugby Warwickshire CV22 5QS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Dino Piccoli |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Trade Agency |
Correspondence Address | Via N Martino 11 Verona 37131 Italy Foreign |
Director Name | James Thompson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2002) |
Role | Engineer |
Correspondence Address | 7 Wymond St Putney London SW15 1DY |
Director Name | Robert Stringer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1999) |
Role | Managing Director |
Correspondence Address | Ground Floor Flat 36 Clifton Gardens London W9 1AU |
Director Name | Mr Nigel Francis Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Chinnor Road Aston Rowant Oxfordshire OX49 5SH |
Director Name | Ms Francesca Beatrice Cerletti |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 May 2000(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2004) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 4 36 Clifton Gardens London W9 1AU |
Director Name | Vanessa Jane Boshell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | 147 Acton Lane London W4 5HW |
Secretary Name | Ms Francesca Beatrice Cerletti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2002(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 36 Clifton Gardens London W9 1AU |
Director Name | Robert George Burnand |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 22 Clifton Road Little Venice London W9 1ST |
Director Name | Janine Gawler Ahearn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 4 Aquarius Eel Pie Island Twickenham TW1 3EA |
Secretary Name | Vanessa Jane Boshell |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2004(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 May 2008) |
Role | Company Director |
Correspondence Address | 147 Acton Lane London W4 5HW |
Director Name | Francesca Cerletti |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2004(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 October 2009) |
Role | Charity Woker |
Correspondence Address | 9 Fawley Rd Flat 6 London NW6 1SL |
Director Name | Vanessa Field |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2007) |
Role | Head Of Department |
Correspondence Address | Flat B 36 Clifton Gardens London W9 1AU |
Director Name | Leile Feiz |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 50 Clifton Gardens London W9 1AU |
Director Name | Miss Lara Jane Barton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 36 Clifton Gardens Little Venice London W9 1AU |
Secretary Name | Mr Paul Benjamin Reynolds Houghton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hawnby House Hawnby York North Yorkshire YO6 5QS |
Director Name | Ms Dora Lam |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 March 2014) |
Role | Electronic Execution Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 36 Clifton Gardens London W9 1AU |
Director Name | Mrs Lara Jane Morgan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Spring Street London W2 3RA |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2002) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Telephone | 020 72661204 |
---|---|
Telephone region | London |
Registered Address | 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
27 at £1 | Matthew Wyatt Lechtzier 27.00% Ordinary |
---|---|
19 at £1 | Leila Faiz 19.00% Ordinary |
18 at £1 | Lara Jane Barton 18.00% Ordinary |
18 at £1 | Mr Paul Benjamin Reynolds Houghton 18.00% Ordinary |
18 at £1 | Simon Lau 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,342 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 September |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
19 September 2023 | Appointment of Miss Gabriella Flora Harriet Gatliff as a director on 14 September 2023 (2 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
18 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
8 June 2022 | Current accounting period extended from 31 May 2023 to 28 September 2023 (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 June 2021 | Termination of appointment of Lara Jane Morgan as a director on 10 June 2021 (1 page) |
10 June 2021 | Appointment of Miss Leila Faiz as a director on 10 June 2021 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
14 April 2021 | Registered office address changed from C/O Pbr Houghton Flat 2 36 Clifton Gardens London W9 1AU to 9 Spring Street London W2 3RA on 14 April 2021 (1 page) |
14 April 2021 | Termination of appointment of Paul Benjamin Reynolds Houghton as a secretary on 14 April 2021 (1 page) |
14 April 2021 | Appointment of Westbourne Block Management Limited as a secretary on 14 April 2021 (2 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
10 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Miss Lara Jane Barton on 1 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Miss Lara Jane Barton on 1 May 2016 (2 pages) |
2 March 2016 | Termination of appointment of Leile Feiz as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Miss Lara Jane Barton as a director on 1 March 2016 (2 pages) |
2 March 2016 | Termination of appointment of Leile Feiz as a director on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Miss Lara Jane Barton as a director on 1 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 January 2016 | Termination of appointment of Lara Jane Barton as a director on 26 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Lara Jane Barton as a director on 26 January 2016 (1 page) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Lara Jane Barton on 1 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Lara Jane Barton on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Lara Jane Barton on 1 May 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Termination of appointment of Dora Lam as a director (1 page) |
12 May 2014 | Termination of appointment of Dora Lam as a director (1 page) |
12 May 2014 | Termination of appointment of Dora Lam as a director (1 page) |
12 May 2014 | Termination of appointment of Dora Lam as a director (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (9 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Registered office address changed from Flat 3 36 Clifton Gardens London W9 1AU United Kingdom on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Registered office address changed from Flat 3 36 Clifton Gardens London W9 1AU United Kingdom on 10 May 2010 (1 page) |
9 May 2010 | Director's details changed for Matthew Wyatt Lechtzier on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Leile Feiz on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Matthew Wyatt Lechtzier on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Leile Feiz on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Leile Feiz on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Lara Jane Barton on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Matthew Wyatt Lechtzier on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Lara Jane Barton on 9 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Lara Jane Barton on 9 May 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
23 December 2009 | Appointment of Ms Dora Lam as a director (2 pages) |
23 December 2009 | Appointment of Mr Simon Lau as a director (2 pages) |
23 December 2009 | Appointment of Mr Simon Lau as a director (2 pages) |
23 December 2009 | Appointment of Ms Dora Lam as a director (2 pages) |
22 December 2009 | Termination of appointment of Francesca Cerletti as a director (1 page) |
22 December 2009 | Termination of appointment of Francesca Cerletti as a director (1 page) |
13 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (6 pages) |
12 May 2009 | Appointment terminated secretary vanessa boshell (1 page) |
12 May 2009 | Appointment terminated secretary vanessa boshell (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from flat 3, 36 clifton gardens london W9 1AU (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from flat 3, 36 clifton gardens london W9 1AU (1 page) |
20 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
20 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
19 March 2008 | Director appointed lara jane barton (2 pages) |
19 March 2008 | Director appointed lara jane barton (2 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
21 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
22 March 2007 | Total exemption full accounts made up to 31 May 2006 (6 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
17 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
17 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
4 June 2005 | Return made up to 09/05/05; full list of members (4 pages) |
4 June 2005 | Return made up to 09/05/05; full list of members (4 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
2 December 2004 | £ nc 81/100 29/11/04 (1 page) |
2 December 2004 | £ nc 81/100 29/11/04 (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 36 clifton gardens london middlesex W9 1AU (1 page) |
1 October 2004 | New secretary appointed (1 page) |
1 October 2004 | New secretary appointed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 36 clifton gardens london middlesex W9 1AU (1 page) |
1 October 2004 | Secretary resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 09/05/04; full list of members
|
21 May 2004 | Return made up to 09/05/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 09/05/03; full list of members
|
14 May 2003 | Return made up to 09/05/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: lynwood house 10 victors way barnet hertfordshire EN5 5TZ (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 09/05/02; full list of members (9 pages) |
27 July 2002 | Return made up to 09/05/02; full list of members (9 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 4 wrights lane kensington london W8 6TA (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 4 wrights lane kensington london W8 6TA (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
5 June 2001 | Return made up to 09/05/01; full list of members (8 pages) |
5 June 2001 | Return made up to 09/05/01; full list of members (8 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
6 June 2000 | Return made up to 09/05/00; full list of members
|
6 June 2000 | Return made up to 09/05/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
6 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
30 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Ad 10/11/98--------- £ si 79@1=79 £ ic 2/81 (2 pages) |
25 November 1998 | Nc inc already adjusted 30/10/98 (1 page) |
25 November 1998 | Ad 10/11/98--------- £ si 79@1=79 £ ic 2/81 (2 pages) |
25 November 1998 | Nc inc already adjusted 30/10/98 (1 page) |
20 October 1998 | Full accounts made up to 31 May 1998 (6 pages) |
20 October 1998 | Full accounts made up to 31 May 1998 (6 pages) |
11 June 1998 | £ nc 5/79 10/05/98 (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 5/79 10/05/98 (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 16 st john street london EC1M 4AY (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 16 st john street london EC1M 4AY (1 page) |
9 May 1997 | Incorporation (15 pages) |
9 May 1997 | Incorporation (15 pages) |