London
SE5 9RH
Director Name | Mr Merrick John Moseley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | University Lecturer |
Country of Residence | Netherlands |
Correspondence Address | 7 Roerdompstraat 7 Badhoevedorp 1171 Ha |
Secretary Name | Richard Samson |
---|---|
Status | Current |
Appointed | 01 November 2013(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Coldharbour Lane London SE5 9NR |
Director Name | Damien Vaugh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 3 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Shirley Palmer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Consultant |
Correspondence Address | 35 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Secretary Name | Shirley Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 11 months (resigned 31 December 1998) |
Role | Consultant |
Correspondence Address | 35 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Alison Lock |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 October 2003) |
Role | Recruitment Consultant |
Correspondence Address | 22 Saint Gabriels Manor Cormont Road London SE5 9RH |
Secretary Name | Damien Vaugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 October 1999) |
Role | Company Director |
Correspondence Address | 3 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Jon Henry Wallwork |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 December 2005) |
Role | Design Consultant |
Correspondence Address | 41 Saint Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Mr Nigel Joseph Richard Mullan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Sir Marrack Goulding |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | Flat 11 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Secretary Name | Nigel Joseph Richard Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2001) |
Role | Finance Director |
Correspondence Address | Flat 9,St Gabriels Manor 25 Cormont Road London SE5 9RA |
Secretary Name | Mr Richard Samson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coldharbour Lane London SE5 9NR |
Secretary Name | Mr Richard Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 13 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Coldharbour Lane London SE5 9NR |
Director Name | Brent David Lewers |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2008) |
Role | Solicitor |
Correspondence Address | 65 Saint Gabriels Manor Camberwell London SE5 9RH |
Director Name | Robert Edward David Peel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 February 2007) |
Role | Solicitor |
Correspondence Address | 60 St Gabriels Manor Cormont Road London SE5 9RH |
Director Name | Mark Andre Butcher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 April 2010) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 24 St Gabriels Manor Cormont Road Camberwell London SE5 9RH |
Director Name | Mr Martin David Lumb |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 April 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 4 St Gabriels Manor Cormont Road London SE5 9RH |
Secretary Name | Nigel Joseph Richard Mullan |
---|---|
Status | Resigned |
Appointed | 13 October 2010(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 October 2013) |
Role | Company Director |
Correspondence Address | 21 Coldharbour Lane London SE5 9NR |
Director Name | Mr Jason Andrew Eckert |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, St Gabriel's Manor 25 Cormont Road Camberwell London SE5 9RH |
Director Name | Miss Carol Anne Jenkins |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 11 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | Mr Barnaby William Heseltine |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2023(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Coldharbour Lane London SE5 9NR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 79240494 |
---|---|
Telephone region | London |
Registered Address | 21 Coldharbour Lane London SE5 9NR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Herne Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
- | OTHER 62.50% - |
---|---|
2 at £1 | S.a.c. Nason 3.57% Ordinary |
1 at £1 | Alan Hardwick & Maneeze Chowdury 1.79% Ordinary |
1 at £1 | Bellway Homes LTD 1.79% Ordinary |
1 at £1 | Benjamin Agyeman & Alice Asafu-adjaye 1.79% Ordinary |
1 at £1 | Catherine Rachael Jennings 1.79% Ordinary |
1 at £1 | F.a. Chappell & J.w. Thorne 1.79% Ordinary |
1 at £1 | Fiona Jane Wingett 1.79% Ordinary |
1 at £1 | Hugh Glyde Lavington Evans 1.79% Ordinary |
1 at £1 | I.n. Hughes 1.79% Ordinary |
1 at £1 | Julia Robertson 1.79% Ordinary |
1 at £1 | Lee Taylor 1.79% Ordinary |
1 at £1 | Lord Stone Of Blackheath 1.79% Ordinary |
1 at £1 | Mark Andre Butcher & Sphia Elanor Rosalind Merian Butcher 1.79% Ordinary |
1 at £1 | Martin David Lumb 1.79% Ordinary |
1 at £1 | Miss Alison Lock 1.79% Ordinary |
1 at £1 | Miss Kyriaki Gerontaki 1.79% Ordinary |
1 at £1 | Mr Mathew Alexander Levison 1.79% Ordinary |
1 at £1 | Ms Imogen Clare Crosby & Mr John Francis Broughton 1.79% Ordinary |
1 at £1 | P. Catenaccio 1.79% Ordinary |
1 at £1 | Sixto Rafael Vacas 1.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,756 |
Cash | £58,365 |
Current Liabilities | £1,819 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
17 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Resolutions
|
18 December 2023 | Memorandum and Articles of Association (12 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 March 2023 | Termination of appointment of Jason Andrew Eckert as a director on 23 March 2023 (1 page) |
28 March 2023 | Appointment of Mr Barnaby William Heseltine as a director on 15 March 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
26 April 2022 | Director's details changed for Mr Merrick John Moseley on 25 April 2022 (2 pages) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 15 January 2022 with updates (8 pages) |
17 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 April 2021 | Confirmation statement made on 15 January 2021 with updates (8 pages) |
31 December 2020 | Termination of appointment of Carol Anne Jenkins as a director on 31 December 2020 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 February 2020 | Confirmation statement made on 15 January 2020 with updates (8 pages) |
9 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Appointment of Miss Carol Anne Jenkins as a director on 16 July 2019 (2 pages) |
17 January 2019 | Confirmation statement made on 15 January 2019 with updates (8 pages) |
7 December 2018 | Termination of appointment of Nigel Joseph Richard Mullan as a director on 7 December 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 April 2018 | Termination of appointment of Martin David Lumb as a director on 16 April 2018 (1 page) |
16 April 2018 | Cessation of Martin David Lumb as a person with significant control on 16 April 2018 (1 page) |
1 February 2018 | Confirmation statement made on 15 January 2018 with updates (8 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 March 2017 | Appointment of Mr Nigel Joseph Richard Mullan as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Nigel Joseph Richard Mullan as a director on 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (12 pages) |
31 January 2017 | Confirmation statement made on 15 January 2017 with updates (12 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Appointment of Mr Jason Andrew Eckert as a director on 24 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Jason Andrew Eckert as a director on 24 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Termination of appointment of a director (1 page) |
27 March 2015 | Termination of appointment of a director (1 page) |
26 March 2015 | Termination of appointment of Nigel Joseph Richard Mullan as a director on 16 February 2015 (1 page) |
26 March 2015 | Termination of appointment of Nigel Joseph Richard Mullan as a director on 16 February 2015 (1 page) |
16 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Register inspection address has been changed from C/O N Mullan Flat 19 St Gabriel's Manor 25 Cormont Road London SE5 9RH England (1 page) |
13 February 2014 | Register inspection address has been changed from C/O N Mullan Flat 19 St Gabriel's Manor 25 Cormont Road London SE5 9RH England (1 page) |
13 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
22 January 2014 | Appointment of Richard Samson as a secretary (2 pages) |
22 January 2014 | Appointment of Richard Samson as a secretary (2 pages) |
31 October 2013 | Termination of appointment of Nigel Mullan as a secretary (1 page) |
31 October 2013 | Termination of appointment of Nigel Mullan as a secretary (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
15 February 2013 | Register(s) moved to registered office address (1 page) |
15 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (12 pages) |
15 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (12 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (12 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (12 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 April 2011 | Register(s) moved to registered inspection location (1 page) |
17 April 2011 | Register(s) moved to registered inspection location (1 page) |
17 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (12 pages) |
17 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (12 pages) |
17 April 2011 | Register inspection address has been changed (1 page) |
17 April 2011 | Register inspection address has been changed (1 page) |
21 October 2010 | Termination of appointment of Richard Samson as a secretary (1 page) |
21 October 2010 | Appointment of Nigel Joseph Richard Mullan as a secretary (1 page) |
21 October 2010 | Appointment of Nigel Joseph Richard Mullan as a secretary (1 page) |
21 October 2010 | Termination of appointment of Richard Samson as a secretary (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 June 2010 | Appointment of Nigel Joseph Richard Mullan as a director (3 pages) |
30 June 2010 | Appointment of Nigel Joseph Richard Mullan as a director (3 pages) |
22 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (29 pages) |
22 April 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (29 pages) |
20 April 2010 | Director's details changed for Martin David Lumb on 15 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Martyn Philip Sadd on 15 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Martyn Philip Sadd on 15 January 2010 (2 pages) |
20 April 2010 | Termination of appointment of Mark Butcher as a director (1 page) |
20 April 2010 | Director's details changed for Mark Andre Butcher on 15 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mark Andre Butcher on 15 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Doctor Merrick John Moseley on 15 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Doctor Merrick John Moseley on 15 January 2010 (2 pages) |
20 April 2010 | Termination of appointment of Mark Butcher as a director (1 page) |
20 April 2010 | Director's details changed for Martin David Lumb on 15 January 2010 (2 pages) |
10 December 2009 | Termination of appointment of Marrack Goulding as a director (1 page) |
10 December 2009 | Termination of appointment of Marrack Goulding as a director (1 page) |
2 December 2009 | Annual return made up to 15 January 2009 with a full list of shareholders (27 pages) |
2 December 2009 | Annual return made up to 15 January 2009 with a full list of shareholders (27 pages) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Appointment terminated director brent lewers (1 page) |
14 July 2009 | Appointment terminated director brent lewers (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2008 | Director appointed doctor merrick john moseley (1 page) |
3 October 2008 | Director appointed doctor merrick john moseley (1 page) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 September 2008 | Return made up to 15/01/08; full list of members (31 pages) |
25 September 2008 | Return made up to 15/01/08; full list of members (31 pages) |
23 September 2008 | Appointment terminated director robert peel (1 page) |
23 September 2008 | Appointment terminated director robert peel (1 page) |
22 September 2008 | Director appointed martyn philip sadd (1 page) |
22 September 2008 | Director appointed marrack goulding (1 page) |
22 September 2008 | Director appointed marrack goulding (1 page) |
22 September 2008 | Ad 27/11/07\gbp si 1@1=1\gbp ic 54/55\ (2 pages) |
22 September 2008 | Director appointed martyn philip sadd (1 page) |
22 September 2008 | Ad 27/11/07\gbp si 1@1=1\gbp ic 54/55\ (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 May 2007 | Return made up to 15/01/07; change of members (10 pages) |
22 May 2007 | Return made up to 15/01/07; change of members (10 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 April 2006 | Return made up to 15/01/06; change of members (11 pages) |
4 April 2006 | Return made up to 15/01/06; change of members (11 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Return made up to 15/01/05; full list of members (30 pages) |
25 April 2005 | Return made up to 15/01/05; full list of members (30 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 April 2004 | Return made up to 15/01/04; full list of members (11 pages) |
22 April 2004 | Return made up to 15/01/04; full list of members (11 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 May 2003 | Return made up to 15/01/03; change of members
|
12 May 2003 | Return made up to 15/01/03; change of members
|
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
20 February 2002 | Return made up to 15/01/02; change of members (10 pages) |
20 February 2002 | Return made up to 15/01/02; change of members (10 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
21 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
21 November 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
17 April 2001 | Return made up to 15/01/01; full list of members (23 pages) |
17 April 2001 | Return made up to 15/01/01; full list of members (23 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 April 2000 | Return made up to 15/01/00; no change of members
|
11 April 2000 | Return made up to 15/01/00; no change of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
9 March 2000 | Ad 09/07/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: hulton court 161-166 fleet street london EC4A 2DY (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: hulton court 161-166 fleet street london EC4A 2DY (1 page) |
9 March 2000 | Ad 09/07/99--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Ad 09/07/99--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Ad 09/07/99--------- £ si 1@1=1 £ ic 52/53 (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
14 July 1999 | Ad 18/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
14 July 1999 | Ad 18/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 15/01/99; full list of members (14 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Return made up to 15/01/99; full list of members (14 pages) |
12 February 1999 | Ad 03/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 February 1999 | Ad 03/12/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 February 1999 | Ad 31/12/98--------- £ si 46@1=46 £ ic 4/50 (10 pages) |
12 February 1999 | Ad 31/12/98--------- £ si 46@1=46 £ ic 4/50 (10 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New secretary appointed;new director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
13 February 1998 | Memorandum and Articles of Association (11 pages) |
13 February 1998 | Memorandum and Articles of Association (11 pages) |
11 February 1998 | Company name changed mancourt 2000 LIMITED\certificate issued on 12/02/98 (2 pages) |
11 February 1998 | Company name changed mancourt 2000 LIMITED\certificate issued on 12/02/98 (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: 788 799 finchley road london NW11 7UR (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 788 799 finchley road london NW11 7UR (1 page) |
15 January 1998 | Incorporation (17 pages) |
15 January 1998 | Incorporation (17 pages) |