Connaught Street
London
W2 2AJ
Director Name | Dr Ali Kamal Raji |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2000(3 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Ian Eugene Romer Wason |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2000(3 years after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Joseph Alphonse Jacquesson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Secretary Name | Mr Joseph Alphonse Jacquesson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(6 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Rakesh Anand |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Carrwood Warrington WA5 0ES |
Director Name | Mr Paul Horne |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2016(19 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Shipping |
Country of Residence | England |
Correspondence Address | Flat 7 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Shezad Raza |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2021(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Bentley Way Bentley Way Stanmore HA7 3RR |
Director Name | Mrs Erilaria Rossignoli |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 March 2022(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Connaught Court 2-4 Connaught Street London W2 2AJ |
Director Name | Mrs Vivienne Janet Thornton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Nursing Sister |
Country of Residence | United Kingdom |
Correspondence Address | Castle Moat House 25 Castle Street Hertford SG14 1HH |
Director Name | Mr James Douglas Thornton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Castle Moat House 25 Castle Street Hertford Hertfordshire SG14 1HH |
Secretary Name | Mr James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Castle Moat House 25 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Mr Ali Al-Sayess |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Syrian |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2000) |
Role | Property Investor |
Correspondence Address | 8 Stanhope Gardens London SW7 5RG |
Director Name | Norman Maen |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 4 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Joseph Alphonse Jacquesson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Director Name | Christopher Joseph Haynes |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Townhead Cottage Townhead Hayton Carlisle CA4 9JQ |
Director Name | Nicholas Edward Swift Mansfield |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 13 April 2016) |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 5 Connaught Court Connaught Street London W2 2AJ |
Secretary Name | Mrs Barbara Eileen Jacquesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Connaught Court Connaught Street London W21 2AJ |
Secretary Name | Mrs Barbara Eileen Jacquesson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Connaught Court Connaught Street London W21 2AJ |
Director Name | Mr Joseph Alphonse Jacquesson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 27 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Court Connaught Street London W2 2AJ |
Director Name | Gabriel De Mercur |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 June 2000(3 years after company formation) |
Appointment Duration | 17 years (resigned 23 June 2017) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | 3 Connaught Court Connaught Street London W2 2AJ |
Director Name | Vinodrai Thaker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 March 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 105 Edgware Road London W2 2HX |
Secretary Name | Mr Ian Eugene Romer Wason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(3 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Mukarram Javaid Syed |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 8 Connaught Court Connaught Street London W2 2AJ |
Director Name | Mr Paul Horne |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 May 2012) |
Role | Shipping |
Country of Residence | England |
Correspondence Address | Flat 7 Connaught Court Connaught Street London W2 |
Director Name | Mr Salar Rashid |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(3 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 22 March 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 105 Edgware Road London W2 2HX |
Director Name | Smita Mukesh Unadkat |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 March 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Flat 2a Connaught Street London W2 2AJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Connaught Court 2 Connaught Street London W2 2AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | Dr Ali Kamal Raji 9.09% Ordinary |
---|---|
10 at £1 | Ian Eugene Romer Wason 9.09% Ordinary |
10 at £1 | Lawena Ay 9.09% Ordinary |
10 at £1 | Mr Dominic Reitter-soffer 9.09% Ordinary |
10 at £1 | Mr J.a. Jacquesson & Mrs B.e. Jacquesson 9.09% Ordinary |
10 at £1 | Mr Mukarram Javaid Syed 9.09% Ordinary |
10 at £1 | Mr Paul Horne 9.09% Ordinary |
10 at £1 | Nancy Haynes 9.09% Ordinary |
10 at £1 | Patricia Iris Swift Mansfield 9.09% Ordinary |
20 at £1 | Inkpen LTD 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,039 |
Cash | £9,666 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 March 2020 | Registered office address changed from 14 Angus Close Chessington KT9 2BP England to 14 Angus Close,Chessington 14 Angus Close Chessington KT9 2BP on 24 March 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Registered office address changed from C/O M E Ball & Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
6 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Smita Mukesh Unadkat as a director on 15 August 2017 (2 pages) |
1 November 2017 | Appointment of Smita Mukesh Unadkat as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Gabriel De Mercur as a director on 23 June 2017 (1 page) |
14 August 2017 | Termination of appointment of Gabriel De Mercur as a director on 23 June 2017 (1 page) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Salar Rashid as a director on 22 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Vinodrai Thaker as a director on 22 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Salar Rashid as a director on 22 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Vinodrai Thaker as a director on 22 March 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Appointment of Mr Paul Horne as a director on 23 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Paul Horne as a director on 23 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 May 2016 | Termination of appointment of Nicholas Edward Swift Mansfield as a director on 13 April 2016 (1 page) |
23 May 2016 | Appointment of Rakesh Anand as a director on 23 October 2015 (2 pages) |
23 May 2016 | Termination of appointment of Nicholas Edward Swift Mansfield as a director on 13 April 2016 (1 page) |
23 May 2016 | Appointment of Rakesh Anand as a director on 23 October 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (14 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Termination of appointment of Paul Horne as a director (1 page) |
5 July 2012 | Termination of appointment of Paul Horne as a director (1 page) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (15 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
24 June 2010 | Director's details changed for Vinodrai Thaker on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Vinodrai Thaker on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ian Eugene Romer Wason on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Ali Kamal Raji on 31 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (12 pages) |
24 June 2010 | Director's details changed for Nicholas Edward Swift Mansfield on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Gabriel De Mercur on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Gabriel De Mercur on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Ian Eugene Romer Wason on 31 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (12 pages) |
24 June 2010 | Director's details changed for Nicholas Edward Swift Mansfield on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Horne on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Paul Horne on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher Joseph Haynes on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher Joseph Haynes on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Dr Ali Kamal Raji on 31 May 2010 (2 pages) |
8 December 2009 | Termination of appointment of Ian Wason as a secretary (1 page) |
8 December 2009 | Termination of appointment of Ian Wason as a secretary (1 page) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (10 pages) |
2 July 2009 | Return made up to 12/06/09; full list of members (10 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Return made up to 12/06/08; full list of members (10 pages) |
20 January 2009 | Return made up to 12/06/08; full list of members (10 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 November 2007 | Return made up to 12/06/07; no change of members (12 pages) |
13 November 2007 | Return made up to 12/06/07; no change of members (12 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (15 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (15 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 May 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: global house 1 ashley avenue epsom surrey KT18 5AD (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: york court alt grove st georges road wimbledon london SW19 4DZ (1 page) |
9 June 2005 | Return made up to 12/06/05; full list of members (15 pages) |
9 June 2005 | Return made up to 12/06/05; full list of members (15 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Return made up to 12/06/04; full list of members (14 pages) |
7 June 2004 | Return made up to 12/06/04; full list of members (14 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 6 connaught court connaught street london W2 2AJ (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 6 connaught court connaught street london W2 2AJ (1 page) |
4 August 2003 | Nc inc already adjusted 10/07/03 (1 page) |
4 August 2003 | Nc inc already adjusted 10/07/03 (1 page) |
20 July 2003 | Return made up to 12/06/03; full list of members (14 pages) |
20 July 2003 | Resolutions
|
20 July 2003 | Return made up to 12/06/03; full list of members (14 pages) |
20 July 2003 | Resolutions
|
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members (14 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members (14 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2000 (1 page) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2000 (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 12/06/01; full list of members
|
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Return made up to 12/06/01; full list of members
|
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: flat 10 connaught court connaught street london W2 2AJ (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: flat 10 connaught court connaught street london W2 2AJ (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
2 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: york court alt grove london SW19 4DZ (1 page) |
31 July 2000 | Registered office changed on 31/07/00 from: york court alt grove london SW19 4DZ (1 page) |
17 July 2000 | Return made up to 12/06/00; full list of members (9 pages) |
17 July 2000 | Return made up to 12/06/00; full list of members (9 pages) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Director resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 25 castle street hertford hertfordshire SG14 1HH (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
7 February 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
5 February 2000 | Return made up to 12/06/99; full list of members (8 pages) |
5 February 2000 | Return made up to 12/06/99; full list of members (8 pages) |
13 July 1999 | Ad 05/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
13 July 1999 | Ammending 882R (3 pages) |
13 July 1999 | Ammending 882R (3 pages) |
13 July 1999 | Ad 05/06/99--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: york court alt grove london SW19 4DZ (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: york court alt grove london SW19 4DZ (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
28 May 1999 | Ad 24/05/99--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
28 May 1999 | Ad 24/05/99--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 25 castle street hertford hertfordshire SG14 1HH (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 25 castle street hertford hertfordshire SG14 1HH (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
25 August 1998 | New director appointed (2 pages) |
16 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
12 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
12 May 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 83 leonard street london EC2A 4QS (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 83 leonard street london EC2A 4QS (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | Incorporation (16 pages) |
12 June 1997 | Incorporation (16 pages) |