London
N1 5EA
Director Name | Ms Lena Karin Bjorck |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Robert Alan Bruce Johnstone |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(16 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Mrs Anne Charlotte Cecile Marie Beauvais |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 October 2014(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Mr Mark Philpot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Mrs Sara Louise Boiko |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(18 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Mr Garry Ramsden |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2016(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Ms Nandini Ps |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Mr Ashley Caleb Abrahams |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(25 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | Ms Christina Louise Hannah Balolia |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2024(26 years after company formation) |
Appointment Duration | 3 months |
Role | Coach |
Country of Residence | United Kingdom |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Director Name | David Andrew Spurling |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 164/166 High Road Ilford Essex IG1 1LL |
Director Name | Tracy Gina Parker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 17 February 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 1 Patent House 48 Morris Road London E14 6NU |
Secretary Name | Timothy Mark Le Cocq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 2002) |
Role | Financial Advisor |
Correspondence Address | 1 Patent House 48 Morris Road London E14 6NU |
Director Name | Damon Matthew Clarke-Sutton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(1 month after company formation) |
Appointment Duration | 3 years (resigned 24 February 2001) |
Role | Business Development Manager |
Correspondence Address | Flat 4 Patent House 48 Morris Road London E14 6NU |
Director Name | Dr Amita Sharma |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1998(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2003) |
Role | Hospital Doctor |
Correspondence Address | 3 Patent House 48 Morris Road London E14 6NU |
Director Name | Toby Lawrence Boothman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 February 2007) |
Role | Artist |
Correspondence Address | Unit 8 Patent House 48 Morris Road London E14 6NU |
Director Name | Paul Michael Woodley |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | 2 Patent House 48 Morris Road London E14 6NU |
Director Name | Darren Patrick Regan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 October 2001) |
Role | Hairdresser |
Correspondence Address | 9 Patent House 48 Morris Road London E14 6NU |
Director Name | Mr Bruce Arthur Leahy |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Patent House Morris Road London E14 6NU |
Director Name | Sarah Joan Odendaal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(3 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 September 2014) |
Role | Management Consultant |
Correspondence Address | 9 Patent House 48 Morris Road London E14 6NU |
Secretary Name | Bruce Arthur Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Patent House 48 Morris Road London E14 6NU |
Director Name | David William Maude |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2010) |
Role | C.A. |
Correspondence Address | 3 Patent House 48 Morris Road London E14 6NU |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Stella Odette Goodwin |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 2007(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2013) |
Role | Director Owner Of Red Nomad |
Country of Residence | United Kingdom |
Correspondence Address | 4 Patent House 48 Morris Road London E14 6NU |
Director Name | Pierre-Arnaud Francois Valadier |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 2010(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Patent House 48 Morris Road London E14 6NU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(13 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 March 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Christopher Michael Austin Garman |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 January 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Livingcity Asset Management Ltd 10 Durling Street Manchester M12 6FS |
Director Name | Mr Yello Richard James Balolia |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 January 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Office B Gainsborough Studios West London N1 5EA |
Secretary Name | Mr Timothy William O'Donnell |
---|---|
Status | Resigned |
Appointed | 01 July 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2022) |
Role | Company Director |
Correspondence Address | Livingcity Asset Management Ltd 10 Durling Street Manchester M12 6FS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Angelstar (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 112b High Road Ilford Essex IG1 1BY |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 June 2018) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Livingcity Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 February 2023) |
Correspondence Address | 10 Durling Street Manchester M12 6FS |
Registered Address | Office B Gainsborough Studios West London N1 5EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
12 July 2018 | Appointment of Mr Timothy William O'donnell as a secretary on 1 July 2018 (2 pages) |
29 June 2018 | Termination of appointment of Crabtree Pm Limited as a secretary on 29 June 2018 (1 page) |
27 June 2018 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 59 Welbeck Avenue Hove BN3 4JQ on 27 June 2018 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
12 December 2017 | Director's details changed for Mrs Anne Charlotte Cecile Marie Beauvais on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mrs Sara Boiko on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Robert Alan Bruce Johnstone on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Samantha Jane Twomey on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mrs Sara Boiko on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Robert Alan Bruce Johnstone on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Mark Philpot on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Ms Lena Karin Bjorck on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Christopher Michael Austin Garman on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Ms Lena Karin Bjorck on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mrs Anne Charlotte Cecile Marie Beauvais on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Yello Richard James Balolia on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Christopher Michael Austin Garman on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Mark Philpot on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Yello Richard James Balolia on 12 December 2017 (2 pages) |
12 December 2017 | Director's details changed for Samantha Jane Twomey on 12 December 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
1 September 2017 | Appointment of Ms Nandini Ps as a director on 21 August 2017 (2 pages) |
1 September 2017 | Appointment of Ms Nandini Ps as a director on 21 August 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 January 2016 (8 pages) |
8 September 2016 | Appointment of Mr Garry Ramsden as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Garry Ramsden as a director on 8 September 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Mark Phllpot on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Mrs Sara Boiko as a director on 21 January 2016 (2 pages) |
1 June 2016 | Appointment of Mrs Sara Boiko as a director on 21 January 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Mark Phllpot on 1 June 2016 (2 pages) |
7 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 7 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 7 March 2016 (1 page) |
22 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
13 October 2015 | Appointment of Mr Yello Richard James Balolia as a director on 5 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Yello Richard James Balolia as a director on 5 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Yello Richard James Balolia as a director on 5 October 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark Phllpot as a director on 19 February 2015 (2 pages) |
24 March 2015 | Appointment of Mr Mark Phllpot as a director on 19 February 2015 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
12 November 2014 | Appointment of Mrs Anne Charlotte Cecile Marie Beauvais as a director on 24 October 2014 (2 pages) |
12 November 2014 | Appointment of Mrs Anne Charlotte Cecile Marie Beauvais as a director on 24 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Christopher Michael Austin Garman as a director on 7 October 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
7 November 2014 | Appointment of Mr Christopher Michael Austin Garman as a director on 7 October 2014 (2 pages) |
7 November 2014 | Appointment of Mr Christopher Michael Austin Garman as a director on 7 October 2014 (2 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
19 September 2014 | Termination of appointment of Sarah Joan Odendaal as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Sarah Joan Odendaal as a director on 18 September 2014 (1 page) |
23 April 2014 | Termination of appointment of Pierre-Arnaud Valadier as a director (1 page) |
23 April 2014 | Termination of appointment of Pierre-Arnaud Valadier as a director (1 page) |
27 February 2014 | Termination of appointment of Bruce Leahy as a director (1 page) |
27 February 2014 | Termination of appointment of Bruce Leahy as a director (1 page) |
26 February 2014 | Termination of appointment of Tracy Parker as a director (1 page) |
26 February 2014 | Termination of appointment of Tracy Parker as a director (1 page) |
24 February 2014 | Appointment of Robert Alan Bruce Johnstone as a director (2 pages) |
24 February 2014 | Appointment of Robert Alan Bruce Johnstone as a director (2 pages) |
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
26 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
26 November 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
22 October 2013 | Termination of appointment of Stella Goodwin as a director (1 page) |
22 October 2013 | Termination of appointment of Stella Goodwin as a director (1 page) |
22 October 2013 | Termination of appointment of Stella Goodwin as a director (1 page) |
22 October 2013 | Termination of appointment of Stella Goodwin as a director (1 page) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (11 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (11 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (12 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (12 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
1 November 2011 | Resolutions
|
21 March 2011 | Appointment of Kelly Hobbs as a secretary (2 pages) |
21 March 2011 | Appointment of Kelly Hobbs as a secretary (2 pages) |
21 March 2011 | Termination of appointment of Terence White as a secretary (1 page) |
21 March 2011 | Termination of appointment of Terence White as a secretary (1 page) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (12 pages) |
16 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (12 pages) |
22 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
23 July 2010 | Appointment of Pierre-Arnaud Francois Valadier as a director (3 pages) |
23 July 2010 | Appointment of Pierre-Arnaud Francois Valadier as a director (3 pages) |
4 June 2010 | Termination of appointment of David Maude as a director (2 pages) |
4 June 2010 | Termination of appointment of David Maude as a director (2 pages) |
9 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (17 pages) |
9 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (17 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 March 2009 | Secretary's change of particulars crabtree property management LIMITED logged form (1 page) |
16 March 2009 | Return made up to 20/01/09; full list of members (10 pages) |
16 March 2009 | Secretary's change of particulars crabtree property management LIMITED logged form (1 page) |
16 March 2009 | Return made up to 20/01/09; full list of members (10 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
4 December 2008 | Resolutions
|
4 December 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
21 February 2008 | Return made up to 20/01/08; full list of members (11 pages) |
21 February 2008 | Return made up to 20/01/08; full list of members (11 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 20/01/07; full list of members (13 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (13 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
24 February 2006 | Return made up to 20/01/06; full list of members (13 pages) |
24 February 2006 | Return made up to 20/01/06; full list of members (13 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
16 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: flat 5 patent house 48 morris road london E14 6NU (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: flat 5 patent house 48 morris road london E14 6NU (1 page) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (13 pages) |
1 February 2005 | Return made up to 20/01/05; full list of members (13 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
17 May 2004 | Resolutions
|
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 20/01/04; full list of members (13 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Return made up to 20/01/04; full list of members (13 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
12 November 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
12 November 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
13 March 2003 | Amended accounts made up to 31 January 2001 (5 pages) |
13 March 2003 | Amended accounts made up to 31 January 2001 (5 pages) |
30 January 2003 | Return made up to 20/01/03; full list of members (13 pages) |
30 January 2003 | Return made up to 20/01/03; full list of members (13 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Registered office changed on 31/10/02 from: 112B high road ilford essex IG1 1BY (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 112B high road ilford essex IG1 1BY (1 page) |
31 October 2002 | Resolutions
|
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Return made up to 20/01/02; full list of members (11 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 20/01/02; full list of members (11 pages) |
4 July 2002 | New director appointed (2 pages) |
4 December 2001 | Return made up to 20/01/01; full list of members (12 pages) |
4 December 2001 | Return made up to 20/01/01; full list of members (12 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
15 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
15 March 2000 | Return made up to 20/01/00; full list of members
|
15 March 2000 | Return made up to 20/01/00; full list of members
|
15 March 2000 | Registered office changed on 15/03/00 from: 164/166 high road ilford essex IF1 1LL (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 164/166 high road ilford essex IF1 1LL (1 page) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
15 February 1999 | Return made up to 20/01/99; full list of members (8 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Ad 22/02/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Ad 22/02/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (13 pages) |
20 January 1998 | Incorporation (13 pages) |