70-71 Prince's Square
London
W2 4NY
Director Name | Ms Eike Cummings |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2013(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Music Consultant |
Country of Residence | England |
Correspondence Address | C/O Udlem Ltd, 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Ms Renata Donatella Arnold |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | C/O Udlem Ltd, 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Mrs Leanne Marie Jumabhoy |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 November 2018(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O Udlem Ltd, 21 Church Street Staines-Upon-Thames TW18 4EN |
Director Name | Gregory Paul McEwen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Timothy James Parkinson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Secretary Name | Timothy James Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 83 Wimpole Street London W1G 9RQ |
Director Name | Anjani Singh |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cotton Hill Bromley Kent BR1 5RS |
Director Name | Jonathan Charles Adderley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 November 2006) |
Role | Journalist |
Correspondence Address | Flat 9 70 Princes Square London W2 4NY |
Director Name | Mark Kershaw Bonnar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Flat 3 70 Princes Square London W2 4NY |
Director Name | Mr Michael John Clifton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 70 Princes Square London W2 4NY |
Director Name | Paul William Tyndall |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 May 2013) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 70/71 Princes Square London W2 4NY |
Director Name | Andrew Colin De Wolf |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 17 December 2007) |
Role | Marketing |
Correspondence Address | 158 Gloucester Place London NW1 6DT |
Director Name | Dr John Richard Norbury |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 July 1999) |
Role | Engineer |
Correspondence Address | Flat 1 70 Princes Square London W2 4NY |
Director Name | Igor Kuczma |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2000) |
Role | Analyst |
Correspondence Address | Flat 14 70 Princes Square London W2 4NY |
Director Name | Alexandra Martin-Zakheim |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2000) |
Role | Computer Manager |
Correspondence Address | Flat 5 70-71 Princes Square London W2 4NY |
Director Name | Christopher Michael Martin-Zakheim |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2000) |
Role | Art Dealer |
Correspondence Address | Flat 5 70/71 Princes Square London W2 4NY |
Secretary Name | Mr Michael John Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 September 2005) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 70 Princes Square London W2 4NY |
Director Name | Eleanor Prescott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2002) |
Role | Financial Analyst |
Correspondence Address | Flat 1 70-71 Princes Square London W2 4NY |
Director Name | Costas Kalisperas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 June 2006) |
Role | Solicitor |
Correspondence Address | Flat 4 70-71 Princes Square London W2 4NY |
Secretary Name | Robert Neil Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hereford Road Bayswater London W2 4AB |
Director Name | Paula Kalisperas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Portland Road London W11 4LR |
Secretary Name | Stephen Paul Fairfax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9b Atherton Street Battersea London SW11 2JE |
Secretary Name | Marea Dolores Young-Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 June 2019) |
Role | Managing Agent |
Correspondence Address | Flat 6 85 Westbourne Terrace London W2 6QS |
Director Name | Timothy Gardner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2009(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 December 2012) |
Role | Md Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 70-71 Princes Square London W2 4NY |
Director Name | Mr Michael John Clifton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 70 Princes Square London W2 4NY |
Director Name | Mr Ramzi Assi |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 April 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 68 Queens Gardens London W2 3AH |
Director Name | Mr Gijs Borghouts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 September 2014(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 68 Sloan Block Management 68 Queens Gardens London W2 3AH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Udlem Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2019(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 September 2021) |
Correspondence Address | 21 Church Street Staines-Upon-Thames TW18 4EN |
Registered Address | 8 Milner Street Milner Street London SW3 2PU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £10 | Anjani Kumarie Devi Singh 6.67% Ordinary |
---|---|
1 at £10 | Athina Markomichelaki 6.67% Ordinary |
1 at £10 | Basel Trust Corporation (Ci) LTD 6.67% Ordinary |
1 at £10 | Benedetta Ferraro 6.67% Ordinary |
1 at £10 | Eike Cummings 6.67% Ordinary |
1 at £10 | Fitzsimon Holding LTD 6.67% Ordinary |
1 at £10 | Gabriella Errera & Susanna Errera 6.67% Ordinary |
1 at £10 | Iain Blake LTD 6.67% Ordinary |
1 at £10 | Joanne Louise Lee 6.67% Ordinary |
1 at £10 | Katherine Emily Holt & Andrew Gay 6.67% Ordinary |
1 at £10 | Lpj Investments (L) Inc 6.67% Ordinary |
1 at £10 | Mr R. Assi 6.67% Ordinary |
1 at £10 | Mr R.h. Wright 6.67% Ordinary |
1 at £10 | Ms M. Sovago & Mr Borghouts 6.67% Ordinary |
1 at £10 | Paola Kalisperas 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,720 |
Cash | £35,586 |
Current Liabilities | £11,702 |
Latest Accounts | 23 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 23 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 December |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
22 December 2020 | Micro company accounts made up to 23 December 2019 (5 pages) |
---|---|
21 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
4 September 2019 | Micro company accounts made up to 23 December 2018 (4 pages) |
25 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
25 July 2019 | Registered office address changed from 68 Sloan Block Management 68 Queens Gardens London W2 3AH United Kingdom to C/O Udlem Ltd, 21 Church Street Staines-upon-Thames TW18 4EN on 25 July 2019 (1 page) |
25 July 2019 | Appointment of Udlem Ltd as a secretary on 19 July 2019 (2 pages) |
19 June 2019 | Termination of appointment of Marea Dolores Young-Taylor as a secretary on 18 June 2019 (1 page) |
29 November 2018 | Appointment of Mrs Leanne Marie Jumabhoy as a director on 26 November 2018 (2 pages) |
28 August 2018 | Micro company accounts made up to 23 December 2017 (4 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
22 May 2018 | Termination of appointment of Gijs Borghouts as a director on 10 May 2018 (1 page) |
21 September 2017 | Accounts for a small company made up to 23 December 2016 (6 pages) |
21 September 2017 | Accounts for a small company made up to 23 December 2016 (6 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH to 68 Sloan Block Management 68 Queens Gardens London W2 3AH on 24 May 2017 (1 page) |
25 April 2017 | Termination of appointment of Ramzi Assi as a director on 14 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Paula Kalisperas as a director on 14 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Ramzi Assi as a director on 14 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Paula Kalisperas as a director on 14 April 2017 (1 page) |
30 September 2016 | Accounts for a small company made up to 23 December 2015 (6 pages) |
30 September 2016 | Accounts for a small company made up to 23 December 2015 (6 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
16 September 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
16 September 2015 | Accounts for a small company made up to 23 December 2014 (6 pages) |
26 June 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Registered office address changed from C/O C/O Granvilles 68 Queens Gardens London W2 3AH to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 September 2014 | Accounts for a small company made up to 23 December 2013 (6 pages) |
26 September 2014 | Accounts for a small company made up to 23 December 2013 (6 pages) |
19 September 2014 | Appointment of Mr Gijs Borghouts as a director on 17 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Gijs Borghouts as a director on 17 September 2014 (2 pages) |
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
1 October 2013 | Appointment of Mr Ramzi Assi as a director (2 pages) |
1 October 2013 | Appointment of Ms Renata Donatella Arnold as a director (2 pages) |
1 October 2013 | Appointment of Mr Ramzi Assi as a director (2 pages) |
1 October 2013 | Appointment of Ms Renata Donatella Arnold as a director (2 pages) |
23 September 2013 | Accounts for a small company made up to 23 December 2012 (6 pages) |
23 September 2013 | Accounts for a small company made up to 23 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (9 pages) |
2 July 2013 | Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Anjani Singh as a director (1 page) |
2 July 2013 | Termination of appointment of Michael Clifton as a director (1 page) |
2 July 2013 | Termination of appointment of Paul Tyndall as a director (1 page) |
2 July 2013 | Termination of appointment of Michael Clifton as a director (1 page) |
2 July 2013 | Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 94 Orchard Gate Greenford Middlesex UB6 0QP on 2 July 2013 (1 page) |
2 July 2013 | Termination of appointment of Michael Clifton as a director (1 page) |
2 July 2013 | Termination of appointment of Anjani Singh as a director (1 page) |
2 July 2013 | Termination of appointment of Michael Clifton as a director (1 page) |
2 July 2013 | Termination of appointment of Paul Tyndall as a director (1 page) |
27 February 2013 | Appointment of Ms Eike Cummings as a director (2 pages) |
27 February 2013 | Appointment of Ms Eike Cummings as a director (2 pages) |
10 December 2012 | Termination of appointment of Timothy Gardner as a director (1 page) |
10 December 2012 | Termination of appointment of Timothy Gardner as a director (1 page) |
17 July 2012 | Accounts for a small company made up to 23 December 2011 (4 pages) |
17 July 2012 | Accounts for a small company made up to 23 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (12 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (12 pages) |
21 September 2011 | Accounts for a small company made up to 23 December 2010 (4 pages) |
21 September 2011 | Accounts for a small company made up to 23 December 2010 (4 pages) |
31 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (11 pages) |
31 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (11 pages) |
27 September 2010 | Appointment of Mr Michael John Clifton as a director (2 pages) |
27 September 2010 | Appointment of Mr Michael John Clifton as a director (2 pages) |
22 September 2010 | Accounts for a small company made up to 23 December 2009 (4 pages) |
22 September 2010 | Accounts for a small company made up to 23 December 2009 (4 pages) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (10 pages) |
2 August 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Paul William Tyndall on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Anjani Singh on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Benedetta Ferraro on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Benedetta Ferraro on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Timothy Gardner on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Paula Kalisperas on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Anjani Singh on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Paul William Tyndall on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Timothy Gardner on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Paula Kalisperas on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Paula Kalisperas on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Benedetta Ferraro on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Timothy Gardner on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Paul William Tyndall on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Anjani Singh on 1 October 2009 (2 pages) |
20 November 2009 | Appointment of Michael John Clifton as a director (3 pages) |
20 November 2009 | Appointment of Michael John Clifton as a director (3 pages) |
7 September 2009 | Accounts for a small company made up to 23 December 2008 (4 pages) |
7 September 2009 | Accounts for a small company made up to 23 December 2008 (4 pages) |
13 August 2009 | Return made up to 24/06/09; full list of members (10 pages) |
13 August 2009 | Return made up to 24/06/09; full list of members (10 pages) |
29 January 2009 | Director appointed timothy gardner (1 page) |
29 January 2009 | Director appointed timothy gardner (1 page) |
26 November 2008 | Secretary appointed marea dolores young-taylor (1 page) |
26 November 2008 | Appointment terminated secretary stephen fairfax (1 page) |
26 November 2008 | Secretary appointed marea dolores young-taylor (1 page) |
26 November 2008 | Appointment terminated secretary stephen fairfax (1 page) |
21 July 2008 | Return made up to 24/06/08; full list of members (9 pages) |
21 July 2008 | Return made up to 24/06/08; full list of members (9 pages) |
17 July 2008 | Accounts for a small company made up to 23 December 2007 (4 pages) |
17 July 2008 | Accounts for a small company made up to 23 December 2007 (4 pages) |
10 June 2008 | Appointment terminated secretary robert manning (1 page) |
10 June 2008 | Appointment terminated secretary robert manning (1 page) |
10 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
10 June 2008 | Secretary appointed stephen paul fairfax (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 24/06/07; change of members (8 pages) |
25 September 2007 | Return made up to 24/06/07; change of members (8 pages) |
19 September 2007 | Accounts for a small company made up to 23 December 2006 (4 pages) |
19 September 2007 | Accounts for a small company made up to 23 December 2006 (4 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
25 October 2006 | Accounts for a small company made up to 23 December 2005 (4 pages) |
25 October 2006 | Accounts for a small company made up to 23 December 2005 (4 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (13 pages) |
22 August 2006 | Return made up to 24/06/06; full list of members (13 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Accounts for a small company made up to 23 December 2004 (4 pages) |
12 October 2005 | Accounts for a small company made up to 23 December 2004 (4 pages) |
15 September 2005 | Return made up to 24/06/05; full list of members (14 pages) |
15 September 2005 | Return made up to 24/06/05; full list of members (14 pages) |
21 October 2004 | Accounts for a small company made up to 23 December 2003 (4 pages) |
21 October 2004 | Accounts for a small company made up to 23 December 2003 (4 pages) |
13 August 2004 | Return made up to 24/06/04; full list of members (14 pages) |
13 August 2004 | Return made up to 24/06/04; full list of members (14 pages) |
10 August 2003 | Return made up to 24/06/03; full list of members
|
10 August 2003 | Return made up to 24/06/03; full list of members
|
4 July 2003 | Accounts for a small company made up to 23 December 2002 (4 pages) |
4 July 2003 | Accounts for a small company made up to 23 December 2002 (4 pages) |
16 May 2003 | Return made up to 24/06/02; full list of members (15 pages) |
16 May 2003 | Return made up to 24/06/02; full list of members (15 pages) |
12 August 2002 | Accounts for a small company made up to 23 December 2001 (4 pages) |
12 August 2002 | Accounts for a small company made up to 23 December 2001 (4 pages) |
7 November 2001 | Return made up to 24/06/01; full list of members
|
7 November 2001 | Return made up to 24/06/01; full list of members
|
24 October 2001 | Accounts for a small company made up to 23 December 2000 (4 pages) |
24 October 2001 | Accounts for a small company made up to 23 December 2000 (4 pages) |
31 August 2000 | Accounts for a small company made up to 23 December 1999 (4 pages) |
31 August 2000 | Return made up to 24/06/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 23 December 1999 (4 pages) |
31 August 2000 | Return made up to 24/06/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 203A uxbridge road ealing london W13 9AA (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 203A uxbridge road ealing london W13 9AA (1 page) |
13 April 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
24 August 1999 | Return made up to 24/06/99; change of members (8 pages) |
24 August 1999 | Return made up to 24/06/99; change of members (8 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
26 April 1999 | Accounts for a small company made up to 23 December 1998 (4 pages) |
26 April 1999 | Accounts for a small company made up to 23 December 1998 (4 pages) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Secretary resigned;director resigned (1 page) |
5 August 1998 | Return made up to 24/06/98; full list of members
|
5 August 1998 | Return made up to 24/06/98; full list of members
|
30 July 1998 | Accounting reference date extended from 30/06/98 to 23/12/98 (1 page) |
30 July 1998 | Accounting reference date extended from 30/06/98 to 23/12/98 (1 page) |
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) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 55A welbeck street london W1M 7HD (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 55A welbeck street london W1M 7HD (1 page) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
27 January 1998 | Ad 09/01/98--------- £ si 13@10=130 £ ic 20/150 (2 pages) |
27 January 1998 | Ad 09/01/98--------- £ si 13@10=130 £ ic 20/150 (2 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
16 July 1997 | New director appointed (3 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
16 July 1997 | Secretary resigned;director resigned (1 page) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Incorporation (18 pages) |
24 June 1997 | Incorporation (18 pages) |