London
SW10 9JP
Director Name | Judith Millar |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Executive Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 77-81 Harcourt Terrace London SW10 9JP |
Director Name | Fiona Campbell-Fraser |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Property Investment-Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 77-81 Harcoourt Terrace London SW10 9JP |
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2014(16 years, 6 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Director Name | John Matthew Stephenson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Director Name | Norah Anne Wetherill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adworthy Farm East Worlington Crediton Devon EX17 4SY |
Director Name | Rupert Alexander John Trotter |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 1998) |
Role | Investment Banker |
Correspondence Address | Flat 19 79 Harcourt Terrace London SW10 9JP |
Director Name | Dorothy Ann Hogg |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 77-81 Harcourt Terrace London SW10 9JP |
Director Name | Tyrone James |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 2006) |
Role | Design Draftsman |
Correspondence Address | 59 Cathcart Road London SW10 9DH |
Director Name | Lady Pauleen Jane Preston |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 77-81 Harcourt Terrace London SW10 9JP |
Secretary Name | Miss Emily Kate Kendon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2003) |
Role | Managing Agent |
Correspondence Address | 45 Gunter Grove London SW10 0UN |
Director Name | Mr Peter Llewellyn Gwynn Jones |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 August 2010) |
Role | Garter King Of Arms |
Country of Residence | United Kingdom |
Correspondence Address | 79 Harcourt Terrace London SW10 9JP |
Director Name | Dorothy Ann Hogg |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 77-81 Harcourt Terrace London SW10 9JP |
Director Name | Dorothy Ann Hogg |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 77-81 Harcourt Terrace London SW10 9JP |
Director Name | Sofia Kouzinopoulou |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 November 2012) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 79 Harcourt Terrace London SW10 9JP |
Director Name | Navroz Udwadia |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 2012) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 10 77-81 Harcourt Terrace London SW10 9JP |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 October 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 | 09 October 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 2009) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2009(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 April 2014) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | 10 Hollywood Road London SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
70 at £1 | Beverley Michael Covell 7.00% Ordinary |
---|---|
70 at £1 | Margaret Issaians & Melanie Issaians 7.00% Ordinary |
55 at £1 | Annexes LTD 5.50% Ordinary |
55 at £1 | Carl-christian Breityzke 5.50% Ordinary |
55 at £1 | John Mactaggart & Sholto Mactaggart 5.50% Ordinary |
55 at £1 | Miss K. Lee & Mr R. Lloyd 5.50% Ordinary |
55 at £1 | Mr J. Goodhew 5.50% Ordinary |
55 at £1 | Mrs M. Cox 5.50% Ordinary |
55 at £1 | Mrs Norah Anne Wetherhill 5.50% Ordinary |
55 at £1 | Ms G. Menasche & Mr Fort 5.50% Ordinary |
55 at £1 | Richard Gower 5.50% Ordinary |
55 at £1 | Union Securities Anstalt 5.50% Ordinary |
40 at £1 | Emma Saraceni 4.00% Ordinary |
40 at £1 | Fiona Campbell-fraser 4.00% Ordinary |
40 at £1 | Mr Peters & Mrs Peters 4.00% Ordinary |
40 at £1 | Mr Weng Wong & Mrs Hui Wong 4.00% Ordinary |
40 at £1 | Mrs J. Parker 4.00% Ordinary |
40 at £1 | Ms Ariadna Stefanescu 4.00% Ordinary |
35 at £1 | J. Millar 3.50% Ordinary |
35 at £1 | K. Anvar 3.50% Ordinary |
Latest Accounts | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 9 October 2023 with updates (5 pages) |
---|---|
16 October 2023 | Registered office address changed from 10 Hollywood Road Hollywood Road London SW10 9HY England to 10 Hollywood Road London SW10 9HY on 16 October 2023 (1 page) |
23 May 2023 | Accounts for a dormant company made up to 28 September 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with updates (5 pages) |
15 April 2022 | Accounts for a dormant company made up to 28 September 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
20 May 2021 | Accounts for a dormant company made up to 28 September 2020 (2 pages) |
9 December 2020 | Confirmation statement made on 9 October 2020 with updates (5 pages) |
30 March 2020 | Accounts for a dormant company made up to 28 September 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 28 September 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
10 March 2018 | Accounts for a dormant company made up to 28 September 2017 (2 pages) |
14 November 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
14 February 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
14 February 2017 | Accounts for a dormant company made up to 28 September 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 December 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Hollywood Road London SW10 9HY on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to 10 Hollywood Road Hollywood Road London SW10 9HY on 13 December 2016 (1 page) |
19 March 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
19 March 2016 | Accounts for a dormant company made up to 28 September 2015 (2 pages) |
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 September 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY England to 55 Beauchamp Place London SW3 1NY on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY England to 55 Beauchamp Place London SW3 1NY on 24 September 2015 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
20 April 2015 | Accounts for a dormant company made up to 28 September 2014 (2 pages) |
17 February 2015 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS to 10 Hollywood Road London SW10 9HY on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Ringley Chartered Surveyors 349 Royal College Street Camden Town London NW1 9QS to 10 Hollywood Road London SW10 9HY on 17 February 2015 (1 page) |
20 January 2015 | Termination of appointment of Ringley Limited as a secretary on 9 April 2014 (1 page) |
20 January 2015 | Termination of appointment of Ringley Limited as a secretary on 9 April 2014 (1 page) |
20 January 2015 | Appointment of Susan Metcalfe Property Management Limited as a secretary on 8 April 2014 (2 pages) |
20 January 2015 | Termination of appointment of Ringley Limited as a secretary on 9 April 2014 (1 page) |
20 January 2015 | Appointment of Susan Metcalfe Property Management Limited as a secretary on 8 April 2014 (2 pages) |
20 January 2015 | Appointment of Susan Metcalfe Property Management Limited as a secretary on 8 April 2014 (2 pages) |
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
27 June 2014 | Accounts for a dormant company made up to 28 September 2013 (3 pages) |
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 June 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 28 September 2012 (3 pages) |
8 March 2013 | Termination of appointment of Sofia Kouzinopoulou as a director (2 pages) |
8 March 2013 | Termination of appointment of Sofia Kouzinopoulou as a director (2 pages) |
16 October 2012 | Termination of appointment of Navroz Udwadia as a director (2 pages) |
16 October 2012 | Termination of appointment of Navroz Udwadia as a director (2 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
11 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (10 pages) |
27 June 2012 | Accounts for a dormant company made up to 28 September 2011 (3 pages) |
27 June 2012 | Accounts for a dormant company made up to 28 September 2011 (3 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (10 pages) |
23 June 2011 | Accounts for a dormant company made up to 28 September 2010 (5 pages) |
23 June 2011 | Accounts for a dormant company made up to 28 September 2010 (5 pages) |
2 February 2011 | Termination of appointment of Dorothy Hogg as a director (2 pages) |
2 February 2011 | Termination of appointment of Dorothy Hogg as a director (2 pages) |
3 November 2010 | Appointment of Fiona Campbell-Fraser as a director (3 pages) |
3 November 2010 | Appointment of Geraldine Fort-Menasche as a director (2 pages) |
3 November 2010 | Appointment of Fiona Campbell-Fraser as a director (3 pages) |
3 November 2010 | Appointment of Geraldine Fort-Menasche as a director (2 pages) |
15 October 2010 | Termination of appointment of Dorothy Hogg as a director (2 pages) |
15 October 2010 | Termination of appointment of Dorothy Hogg as a director (2 pages) |
13 October 2010 | Termination of appointment of Peter Gwynn Jones as a director (2 pages) |
13 October 2010 | Termination of appointment of Peter Gwynn Jones as a director (2 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
12 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Appointment of Sofia Kouzinopoulou as a director (3 pages) |
8 October 2010 | Appointment of Sofia Kouzinopoulou as a director (3 pages) |
7 October 2010 | Appointment of Judith Millar as a director (3 pages) |
7 October 2010 | Appointment of Judith Millar as a director (3 pages) |
1 October 2010 | Appointment of Navroz Udwadia as a director (3 pages) |
1 October 2010 | Appointment of Navroz Udwadia as a director (3 pages) |
29 September 2010 | Appointment of Dorothy Ann Hogg as a director (3 pages) |
29 September 2010 | Appointment of Dorothy Ann Hogg as a director (3 pages) |
1 September 2010 | Appointment of Dorothy Ann Hogg as a director (3 pages) |
1 September 2010 | Appointment of Dorothy Ann Hogg as a director (3 pages) |
23 June 2010 | Termination of appointment of Pauleen Preston as a director (2 pages) |
23 June 2010 | Termination of appointment of Pauleen Preston as a director (2 pages) |
23 June 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
23 June 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
28 January 2010 | Termination of appointment of Norah Wetherill as a director (2 pages) |
28 January 2010 | Termination of appointment of Norah Wetherill as a director (2 pages) |
29 October 2009 | Secretary's details changed for Ringley Limited on 21 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (12 pages) |
29 October 2009 | Secretary's details changed for Ringley Limited on 21 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (12 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (12 pages) |
26 October 2009 | Total exemption full accounts made up to 28 September 2008 (8 pages) |
26 October 2009 | Total exemption full accounts made up to 28 September 2008 (8 pages) |
21 October 2009 | Director's details changed for Lady Pauleen Jane Preston on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Norah Anne Wetherill on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Norah Anne Wetherill on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter Llewellyn Gwynn Jones on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lady Pauleen Jane Preston on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Peter Llewellyn Gwynn Jones on 21 October 2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from ringley house 349 royal college street london NW1 9QS (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from ringley house 349 royal college street london NW1 9QS (1 page) |
11 July 2009 | Appointment terminated secretary farrar property management LIMITED (1 page) |
11 July 2009 | Appointment terminated secretary farrar property management LIMITED (1 page) |
28 March 2009 | Secretary appointed ringley LIMITED (2 pages) |
28 March 2009 | Secretary appointed ringley LIMITED (2 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from the studio 16 cavaye place london SW10 9PT (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from the studio 16 cavaye place london SW10 9PT (1 page) |
10 November 2008 | Return made up to 09/10/08; full list of members (11 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (11 pages) |
28 February 2008 | Total exemption full accounts made up to 28 September 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 28 September 2007 (8 pages) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
17 December 2007 | Return made up to 09/10/07; full list of members (12 pages) |
17 December 2007 | Return made up to 09/10/07; full list of members (12 pages) |
20 March 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
20 March 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
28 November 2006 | Return made up to 09/10/06; full list of members (12 pages) |
28 November 2006 | Return made up to 09/10/06; full list of members (12 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
8 May 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
8 May 2006 | Total exemption full accounts made up to 28 September 2005 (7 pages) |
16 November 2005 | Return made up to 09/10/05; full list of members (12 pages) |
16 November 2005 | Return made up to 09/10/05; full list of members (12 pages) |
16 February 2005 | Total exemption full accounts made up to 28 September 2004 (7 pages) |
16 February 2005 | Total exemption full accounts made up to 28 September 2004 (7 pages) |
23 November 2004 | Return made up to 09/10/04; full list of members (12 pages) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Return made up to 09/10/04; full list of members (12 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 April 2004 | Total exemption full accounts made up to 28 September 2003 (7 pages) |
22 April 2004 | Total exemption full accounts made up to 28 September 2003 (7 pages) |
25 October 2003 | Return made up to 09/10/03; full list of members (13 pages) |
25 October 2003 | Return made up to 09/10/03; full list of members (13 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
17 December 2002 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 29 September 2002 (7 pages) |
25 October 2002 | Return made up to 09/10/02; full list of members (12 pages) |
25 October 2002 | Return made up to 09/10/02; full list of members (12 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
13 February 2002 | Total exemption full accounts made up to 28 September 2001 (7 pages) |
13 February 2002 | Total exemption full accounts made up to 28 September 2001 (7 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Return made up to 09/10/01; full list of members (12 pages) |
29 October 2001 | Return made up to 09/10/01; full list of members (12 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 152 fulham road london SW10 9PR (1 page) |
11 January 2001 | Full accounts made up to 28 September 2000 (7 pages) |
11 January 2001 | Full accounts made up to 28 September 2000 (7 pages) |
16 October 2000 | Return made up to 09/10/00; full list of members (11 pages) |
16 October 2000 | Return made up to 09/10/00; full list of members (11 pages) |
24 January 2000 | Full accounts made up to 28 September 1999 (7 pages) |
24 January 2000 | Full accounts made up to 28 September 1999 (7 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members (8 pages) |
29 July 1999 | Full accounts made up to 28 September 1998 (7 pages) |
29 July 1999 | Full accounts made up to 28 September 1998 (7 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 1 dean farrar street london SW1H 0DY (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 1 dean farrar street london SW1H 0DY (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New secretary appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 09/10/98; full list of members (8 pages) |
30 July 1998 | Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page) |
30 July 1998 | Accounting reference date shortened from 31/10/98 to 28/09/98 (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
7 May 1998 | £ nc 100/1000 30/04/98 (1 page) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
7 May 1998 | £ nc 100/1000 30/04/98 (1 page) |
7 May 1998 | Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (5 pages) |
7 May 1998 | Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (5 pages) |
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | New director appointed (3 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | Secretary resigned;director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 October 1997 | Incorporation (18 pages) |
9 October 1997 | Incorporation (18 pages) |