30 Cleveland Square
London
W2 6DD
Director Name | Mark Peter Robinson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 31 Cleveland Square London W2 6DD |
Director Name | Elizabeth Porter |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2013(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5-6 30 Cleveland Sq London W2 6DD |
Secretary Name | Mr Richard John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Oxford Avenue Wimbledon Chase London SW20 8LS |
Secretary Name | Andrew Konrad Nicklinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2002) |
Role | Solicitor |
Correspondence Address | 24 John Morgan Close Hook Hampshire RG27 9RP |
Director Name | Mark Robinson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2005) |
Role | Lawyer |
Correspondence Address | 5 31 Cleveland Square London W2 6DD |
Director Name | Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2003) |
Role | Finance Director |
Correspondence Address | Flat 6 30 Cleveland Square London W2 6DD |
Director Name | Stephen Reid |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2005) |
Role | Design Director |
Correspondence Address | 31 Cleveland Square London W2 6DD |
Director Name | Graeme Gibson McLellan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2006) |
Role | Solicitor |
Correspondence Address | 3 Victoria Mews Magdalen Road London Greater London SW18 3PY |
Director Name | Mr Ewan Murray Gilmour Pearson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Beech Cottage London Road Hartley Wintney Hampshire RG27 8RN |
Secretary Name | Mark Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2005) |
Role | Lawyer |
Correspondence Address | 5 31 Cleveland Square London W2 6DD |
Director Name | Tracy Wyman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2003(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2007) |
Role | Non Profit Manager |
Correspondence Address | Flat 7 31 Cleveland Square London W2 6DD |
Director Name | Frederick Slingsby Collin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bransdale Lodge Brandale, Fadmore York YO62 7JL |
Secretary Name | Graeme Gibson McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 3 Victoria Mews Magdalen Road London Greater London SW18 3PY |
Director Name | Sarah Jane Bilney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 February 2012) |
Role | General Manager La Fromagerie |
Country of Residence | England |
Correspondence Address | Flat 1 31 Cleveland Square London Greater London W2 6DD |
Director Name | Mrs Helen James |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bransdale Lodge Bransdale, Fadmore York YO62 7JL |
Director Name | Ms Liza Daniela Gugliotti |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(16 years after company formation) |
Appointment Duration | 5 years (resigned 19 January 2019) |
Role | Supply Chain Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6-31 Cleveland Square London W2 6DD |
Director Name | Mr Steven James Downes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a 31 Cleveland Square London W2 6DD |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Director Name | Emden Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | Suite E 15th Floor Ho Lee Commercial Building 40 D'Aguilar Street Central Hong Kong |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Capital Asset Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(7 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 16 October 1998) |
Correspondence Address | Capital House Michael Road London SW6 2YH |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | JMW Barnard Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2013) |
Correspondence Address | 30 Cleveland Square Flat 7 London W2 6DD |
Registered Address | A Dandy Wren 13a Building Two 190 New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
2 at £0.5 | Adam Richardson 6.67% Ordinary |
---|---|
2 at £0.5 | Armone Beretta & Nathalie Beretta-falcone 6.67% Ordinary |
2 at £0.5 | Christopher Jeffery 6.67% Ordinary |
2 at £0.5 | David Andrew D'almada 6.67% Ordinary |
2 at £0.5 | Elizabeth Porter & Henry Porter 6.67% Ordinary |
2 at £0.5 | Fred Collin & Helen James 6.67% Ordinary |
2 at £0.5 | Georgios Sourmpas-seretis 6.67% Ordinary |
2 at £0.5 | Liza Gugliotti & Robert Papp 6.67% Ordinary |
2 at £0.5 | Mark Robinson 6.67% Ordinary |
2 at £0.5 | Ming Lok Chang 6.67% Ordinary |
2 at £0.5 | Mrs James Lyndon Meek 6.67% Ordinary |
2 at £0.5 | Zhongmin Gou 6.67% Ordinary |
1 at £0.5 | Peter Robert Ziganek & Angelique Solange Lionelle Denise Ziganek 3.33% Ordinary |
1 at £0.5 | Steven J. Downes 3.33% Ordinary |
4 at £0.5 | Caroline Webb 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,343 |
Cash | £28,035 |
Current Liabilities | £6,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with updates (5 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Termination of appointment of Steven James Downes as a director on 17 April 2019 (1 page) |
10 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
23 January 2019 | Appointment of Mr Steven James Downes as a director on 13 August 2018 (2 pages) |
22 January 2019 | Termination of appointment of Liza Daniela Gugliotti as a director on 19 January 2019 (1 page) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 March 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 March 2016 | Director's details changed for Elizabeth Porter on 6 March 2016 (2 pages) |
6 March 2016 | Director's details changed for Elizabeth Porter on 6 March 2016 (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Registered office address changed from 30-31 Cleveland Square London W2 6DD England to C/O Hml Hathaways Ltd Prospect House 1St Floor, 2 Athenaeum Road London N20 9AE on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 30-31 Cleveland Square London W2 6DD England to C/O Hml Hathaways Ltd Prospect House 1St Floor, 2 Athenaeum Road London N20 9AE on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 30-31 Cleveland Square London W2 6DD England to C/O Hml Hathaways Ltd Prospect House 1St Floor, 2 Athenaeum Road London N20 9AE on 9 March 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 July 2014 | Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from Jmw Barnard Management 181 Kensington High Street London W8 6SH on 4 July 2014 (1 page) |
7 April 2014 | Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page) |
7 April 2014 | Termination of appointment of Jmw Barnard Management Ltd as a secretary (1 page) |
3 April 2014 | Director's details changed for Liza Daniela Guglietti on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Liza Daniela Guglietti on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Liza Daniela Guglietti on 3 April 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Jmw Barnard Management Ltd on 31 December 2013 (1 page) |
27 March 2014 | Secretary's details changed for Jmw Barnard Management Ltd on 31 December 2013 (1 page) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
9 January 2014 | Appointment of Liza Daniela Guglietti as a director (3 pages) |
9 January 2014 | Appointment of Liza Daniela Guglietti as a director (3 pages) |
12 December 2013 | Appointment of Elizabeth Porter as a director (4 pages) |
12 December 2013 | Appointment of Elizabeth Porter as a director (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Director's details changed for Caroline Webb on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Caroline Webb on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Jmw Barnard Management Ltd on 25 March 2013 (1 page) |
25 March 2013 | Secretary's details changed for Jmw Barnard Management Ltd on 25 March 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
13 February 2012 | Termination of appointment of Sarah Bilney as a director (2 pages) |
13 February 2012 | Secretary's details changed for Jmw Barnard Management Ltd on 9 February 2012 (3 pages) |
13 February 2012 | Termination of appointment of Helen James as a director (2 pages) |
13 February 2012 | Secretary's details changed for Jmw Barnard Management Ltd on 9 February 2012 (3 pages) |
13 February 2012 | Termination of appointment of Helen James as a director (2 pages) |
13 February 2012 | Termination of appointment of Sarah Bilney as a director (2 pages) |
13 February 2012 | Secretary's details changed for Jmw Barnard Management Ltd on 9 February 2012 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Appointment of Mark Peter Robinson as a director (3 pages) |
4 October 2011 | Appointment of Mark Peter Robinson as a director (3 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (16 pages) |
26 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (16 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (16 pages) |
23 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (16 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from jmw barnard management LTD 108 palace gardens terrace london W8 4RT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from jmw barnard management LTD 108 palace gardens terrace london W8 4RT (1 page) |
26 January 2009 | Return made up to 21/01/09; no change of members (5 pages) |
26 January 2009 | Return made up to 21/01/09; no change of members (5 pages) |
30 October 2008 | Appointment terminated director frederick collin (1 page) |
30 October 2008 | Appointment terminated director frederick collin (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o jmb barnard management LIMITED 108 palace gardens terrace london W8 4RT (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from c/o jmb barnard management LIMITED 108 palace gardens terrace london W8 4RT (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
28 February 2008 | Secretary appointed jmw barnard management LTD (2 pages) |
28 February 2008 | Secretary appointed jmw barnard management LTD (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 20/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (7 pages) |
12 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
13 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
13 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
2 January 2007 | New director appointed (2 pages) |
2 January 2007 | New director appointed (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Return made up to 20/01/06; change of members
|
31 July 2006 | New secretary appointed (1 page) |
31 July 2006 | Return made up to 20/01/05; no change of members; amend (9 pages) |
31 July 2006 | Return made up to 20/01/06; change of members
|
29 June 2006 | Secretary resigned;director resigned (1 page) |
29 June 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
19 December 2005 | Resolutions
|
19 December 2005 | Resolutions
|
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: c/o haywards property services LTD 31 plympton street london greater london NW8 8AB (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: c/o haywards property services LTD 31 plympton street london greater london NW8 8AB (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Secretary resigned;director resigned (1 page) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 20/01/05; no change of members (9 pages) |
21 February 2005 | Return made up to 20/01/05; no change of members (9 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 5-31 cleveland square london W2 6DD (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 5-31 cleveland square london W2 6DD (1 page) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 20/01/04; full list of members (13 pages) |
2 March 2004 | Return made up to 20/01/04; full list of members (13 pages) |
31 October 2003 | New director appointed (1 page) |
31 October 2003 | New director appointed (1 page) |
9 February 2003 | Return made up to 20/01/03; full list of members (12 pages) |
9 February 2003 | Return made up to 20/01/03; full list of members (12 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 115 park street london W1Y 4DY (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 115 park street london W1Y 4DY (1 page) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 30/12/01; full list of members (10 pages) |
11 February 2002 | Return made up to 30/12/01; full list of members (10 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 March 2001 | Return made up to 30/12/00; full list of members (10 pages) |
1 March 2001 | Return made up to 30/12/00; full list of members (10 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Return made up to 30/12/99; full list of members
|
26 April 2000 | Return made up to 30/12/99; full list of members
|
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 October 1999 | Resolutions
|
23 April 1999 | Return made up to 30/12/98; full list of members (6 pages) |
23 April 1999 | Return made up to 30/12/98; full list of members (6 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | Secretary resigned (1 page) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
30 December 1997 | Incorporation (15 pages) |
30 December 1997 | Incorporation (15 pages) |