114a Cromwell Road
London
SW7 4AG
Director Name | Mr Patrick Brian Francis Rowe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Secretary Name | Mr Patrick Brian Francis Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Sandra Jeanne Yarwood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 11 June 2008(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Christophe Alonso |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 September 2015(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Akshay Singal |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Francesco Zibellini |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 26 October 2023(25 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Film Producer And Consultant |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Michael John Elger |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(6 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 July 2004) |
Role | Merchant Banker |
Correspondence Address | 27 Kensington Mansions Trebovir Road London SW5 9TQ |
Secretary Name | James Scott Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 6 Kensington Mansions Trebovir Road London SW5 9TF |
Secretary Name | Carey Gaye Scott-Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 March 2002) |
Role | Housewife |
Correspondence Address | 48 Kensington Mansions Trebovir Road London SW5 9TE |
Director Name | Anthony John Scott-Hopkins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2001) |
Role | Broker |
Correspondence Address | 48 Kensington Mansions Trebovir Road London SW5 9TE |
Director Name | Karen Peachey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 64a Kensington Mansions Trebovir Road London SW5 9TD |
Director Name | Raymond Gerald Mooney |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2001) |
Role | Teacher |
Correspondence Address | 46a Kensington Mansions Trebovir Road London SW5 9TU |
Director Name | Ms Geraldine Patricia Kelly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 December 2005) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23a Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | His Excellency Sir Henry David Alastair Capel Miers |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 July 2004) |
Role | Retired |
Correspondence Address | The British Embassy Athens Gr 106 75 Foreign |
Director Name | Edwin Lloyd |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 September 2003) |
Role | Banker |
Correspondence Address | 33a Kensington Mansions London SW5 9TQ |
Director Name | Carey Gaye Scott-Hopkins |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 2002) |
Role | Company Director |
Correspondence Address | 48 Kensington Mansions Trebovir Road London SW5 9TE |
Director Name | Charles Hugh Mavor |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(4 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 October 2004) |
Role | Bank Director |
Correspondence Address | 57 Kensington Mansions Trebovir Road London SW5 9TD |
Secretary Name | John Lockington Phillips |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2002(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a Kensington Mansions Trebovir Road London SW5 9TQ |
Director Name | Mr Howard Coplestone Allport |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 December 2003) |
Role | Consultant |
Correspondence Address | 20 Fernshaw Road London SW10 0TE |
Secretary Name | Simon Hollowood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Consultant |
Correspondence Address | 55 Kensington Mansions Trebovir Road London SW5 9TD |
Director Name | Paul Seymour Morice |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Elisabeth Hryniewicz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2005) |
Role | Private Investor |
Correspondence Address | 42 Kensington Mansions Trebovir Road London Greater London SW5 9TQ |
Director Name | Mark Justin Macauley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 December 2007) |
Role | Film Producer |
Correspondence Address | 62 Kensington Mansions Trebovir Road London SW5 9TD |
Director Name | Mr Ivan Gregory Fallon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 2007(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Laura Maxwell Delafield Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(9 years after company formation) |
Appointment Duration | 3 years (resigned 22 February 2010) |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Milos Brajovic |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 February 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Mr Jeroen Hendrik Kelder |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2010(12 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 November 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Ms Kim Terry Killeen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 December 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mr Rupert Martin Darrington |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR |
Director Name | Peter Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr Vincenzo Russica |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kensington Mansions 11a Trebovir Road London SW5 9TF |
Director Name | Mr David Maxwell Bentheim |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2022) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fcmltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73235758 |
Telephone region | London |
Registered Address | Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
- | OTHER 78.57% - |
---|---|
4 at £1 | Amana Investments Limited 3.57% Ordinary A |
2 at £1 | Milos Brajovic & Kathryn Cuningham 1.79% Ordinary A |
1 at £1 | A. Antonini 0.89% Ordinary A |
1 at £1 | A. Kavouni & L. Ion 0.89% Ordinary B |
1 at £1 | A. Wingerstrand 0.89% Ordinary A |
1 at £1 | A.r. Dyer & G.p. Warner 0.89% Ordinary A |
1 at £1 | C. Aronsson 0.89% Ordinary A |
1 at £1 | C. Saffron 0.89% Ordinary A |
1 at £1 | Craig Markham 0.89% Ordinary A |
1 at £1 | G. Castaldo 0.89% Ordinary A |
1 at £1 | G. Kelly 0.89% Ordinary A |
1 at £1 | J. Alalawi & H. Alalawi 0.89% Ordinary A |
1 at £1 | L. Hughes 0.89% Ordinary A |
1 at £1 | M. Bibby & N. Baalbaky 0.89% Ordinary A |
1 at £1 | Mcdougall 0.89% Ordinary B |
1 at £1 | N. Ganguly 0.89% Ordinary A |
1 at £1 | P. Manca 0.89% Ordinary B |
1 at £1 | P. Morice 0.89% Ordinary A |
1 at £1 | S. Brooks 0.89% Ordinary B |
1 at £1 | S. El-akabi 0.89% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,400 |
Net Worth | £34,371 |
Cash | £43,926 |
Current Liabilities | £20,956 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
13 June 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
27 March 2023 | Confirmation statement made on 8 February 2023 with updates (14 pages) |
6 October 2022 | Termination of appointment of David Maxwell Bentheim as a director on 5 October 2022 (1 page) |
18 March 2022 | Confirmation statement made on 8 February 2022 with updates (14 pages) |
15 November 2021 | Termination of appointment of Jeroen Hendrik Kelder as a director on 2 November 2021 (1 page) |
8 November 2021 | Appointment of Akshay Singal as a director on 2 November 2021 (2 pages) |
11 October 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 8 February 2021 with updates (15 pages) |
9 April 2020 | Confirmation statement made on 8 February 2020 with updates (14 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
6 March 2020 | Termination of appointment of Harry Williams as a director on 1 August 2018 (1 page) |
14 February 2020 | Director's details changed for Peter Harrison on 13 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Christophe Alonso on 13 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Patrick Brian Francis Rowe on 13 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Sandra Jeanne Yarwood on 13 February 2020 (2 pages) |
14 February 2020 | Secretary's details changed for Mr Patrick Brian Francis Rowe on 13 February 2020 (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
26 February 2019 | Confirmation statement made on 8 February 2019 with updates (14 pages) |
15 February 2019 | Director's details changed for Ms Sheryl Kernan on 13 February 2019 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with updates (14 pages) |
29 September 2017 | Appointment of Mr Harry Williams as a director on 4 July 2017 (2 pages) |
29 September 2017 | Appointment of Mr Harry Williams as a director on 4 July 2017 (2 pages) |
1 September 2017 | Appointment of Mr David Maxwell Bentheim as a director on 4 July 2017 (2 pages) |
1 September 2017 | Appointment of Mr David Maxwell Bentheim as a director on 4 July 2017 (2 pages) |
7 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG on 7 June 2017 (1 page) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (16 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (16 pages) |
8 December 2016 | Termination of appointment of Kim Terry Killeen as a director on 6 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Kim Terry Killeen as a director on 6 December 2016 (1 page) |
4 November 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
4 November 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
10 December 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
7 October 2015 | Appointment of Christophe Alonso as a director on 10 September 2015 (3 pages) |
7 October 2015 | Appointment of Christophe Alonso as a director on 10 September 2015 (3 pages) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 October 2014 | Termination of appointment of Leonard Daniel Vinville as a director on 5 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Vincenzo Russica as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Leonard Daniel Vinville as a director on 5 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Vincenzo Russica as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Leonard Daniel Vinville as a director on 5 September 2014 (1 page) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
22 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
22 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 October 2013 | Appointment of Vincenzo Russica as a director (3 pages) |
17 October 2013 | Appointment of Peter Harrison as a director (3 pages) |
17 October 2013 | Termination of appointment of Paul Morice as a director (2 pages) |
17 October 2013 | Appointment of Peter Harrison as a director (3 pages) |
17 October 2013 | Appointment of Vincenzo Russica as a director (3 pages) |
17 October 2013 | Termination of appointment of Paul Morice as a director (2 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (19 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (19 pages) |
13 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (19 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
22 August 2012 | Termination of appointment of Rupert Darrington as a director (1 page) |
22 August 2012 | Termination of appointment of Rupert Darrington as a director (1 page) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (22 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (22 pages) |
10 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (22 pages) |
19 December 2011 | Appointment of Leonard Daniel Vinville as a director (3 pages) |
19 December 2011 | Appointment of Leonard Daniel Vinville as a director (3 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
24 November 2011 | Full accounts made up to 30 June 2011 (11 pages) |
13 October 2011 | Termination of appointment of Ivan Fallon as a director (1 page) |
13 October 2011 | Termination of appointment of Ivan Fallon as a director (1 page) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (22 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (22 pages) |
11 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (22 pages) |
5 January 2011 | Appointment of Mr Rupert Martin Darrington as a director (3 pages) |
5 January 2011 | Termination of appointment of Vincenzo Russica as a director (2 pages) |
5 January 2011 | Termination of appointment of Vincenzo Russica as a director (2 pages) |
5 January 2011 | Appointment of Mr Rupert Martin Darrington as a director (3 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (12 pages) |
21 April 2010 | Appointment of Mr Jeroen Hendrik Kelder as a director (3 pages) |
21 April 2010 | Appointment of Kim Terry Killeen as a director (4 pages) |
21 April 2010 | Termination of appointment of Milos Brajovic as a director (3 pages) |
21 April 2010 | Termination of appointment of Laura Delafield Cook as a director (2 pages) |
21 April 2010 | Termination of appointment of Milos Brajovic as a director (3 pages) |
21 April 2010 | Appointment of Kim Terry Killeen as a director (4 pages) |
21 April 2010 | Appointment of Mr Jeroen Hendrik Kelder as a director (3 pages) |
21 April 2010 | Termination of appointment of Laura Delafield Cook as a director (2 pages) |
25 February 2010 | Director's details changed for Sheryl Kernan on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Vincenzo Russica on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sheryl Kernan on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Laura Maxwell Delafield Cook on 8 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (60 pages) |
25 February 2010 | Director's details changed for Sandra Jeanne Yarwood on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sandra Jeanne Yarwood on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sandra Jeanne Yarwood on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Seymour Morice on 8 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (60 pages) |
25 February 2010 | Director's details changed for Sheryl Kernan on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Laura Maxwell Delafield Cook on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Vincenzo Russica on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Seymour Morice on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Vincenzo Russica on 8 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Seymour Morice on 8 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (60 pages) |
25 February 2010 | Director's details changed for Laura Maxwell Delafield Cook on 8 February 2010 (2 pages) |
14 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
14 October 2009 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2009 | Return made up to 08/02/09; full list of members (13 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Return made up to 08/02/09; full list of members (13 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
9 September 2008 | Director appointed sandra jeanne yarwood (2 pages) |
9 September 2008 | Director appointed milos brajovic (2 pages) |
9 September 2008 | Director appointed sandra jeanne yarwood (2 pages) |
9 September 2008 | Director appointed milos brajovic (2 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
16 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
5 March 2008 | Return made up to 08/02/08; full list of members
|
5 March 2008 | Return made up to 08/02/08; full list of members
|
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 08/02/07; full list of members
|
20 March 2007 | Return made up to 08/02/07; full list of members
|
15 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (12 pages) |
19 September 2006 | Return made up to 08/02/06; change of members
|
19 September 2006 | Return made up to 08/02/06; change of members
|
6 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
31 March 2005 | Return made up to 08/02/05; full list of members (17 pages) |
31 March 2005 | Return made up to 08/02/05; full list of members (17 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
4 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
4 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
13 October 2004 | Return made up to 08/02/04; full list of members (39 pages) |
13 October 2004 | Return made up to 08/02/04; full list of members (39 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Director resigned (1 page) |
29 December 2003 | New director appointed (2 pages) |
29 December 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 15/03/03; full list of members (39 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 15/03/03; full list of members (39 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
5 September 2002 | Full accounts made up to 30 June 2002 (11 pages) |
5 September 2002 | Full accounts made up to 30 June 2002 (11 pages) |
10 August 2002 | Memorandum and Articles of Association (21 pages) |
10 August 2002 | Memorandum and Articles of Association (21 pages) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
1 February 2002 | Director resigned (1 page) |
1 February 2002 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
29 August 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
26 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
25 October 2000 | Full accounts made up to 30 June 2000 (6 pages) |
13 March 2000 | Return made up to 13/02/00; full list of members
|
13 March 2000 | Return made up to 13/02/00; full list of members
|
13 December 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: c/o franks charlesly hulton house 161-166 fleet street london EC4A 2DY (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (2 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned (2 pages) |
10 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
9 December 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
9 December 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
2 March 1998 | Memorandum and Articles of Association (11 pages) |
2 March 1998 | Memorandum and Articles of Association (11 pages) |
26 February 1998 | Company name changed unicorn 2000 LIMITED\certificate issued on 27/02/98 (2 pages) |
26 February 1998 | Company name changed unicorn 2000 LIMITED\certificate issued on 27/02/98 (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
13 February 1998 | Incorporation (18 pages) |
13 February 1998 | Incorporation (18 pages) |