7-9 Cleve Road
West Hampstead
London
NW6 3RW
Director Name | Ms Michelle Mossadegh |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Operational Manager |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX |
Secretary Name | Sandrove Brahams & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 308 Whitchurch Lane Edgware HA8 6QX |
Director Name | James Richard Bolton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Cleve House 7-9 Cleve Road London NW6 3RN |
Secretary Name | James Richard Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 27 Cleve House 7-9 Cleve Road London NW6 3RN |
Director Name | Barbara Honar-Bakhsh |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2009) |
Role | It Surveyor |
Correspondence Address | 2 Cleve House 7-9 Cleve Road London NW6 3RN |
Director Name | Ms Judy Christine Lane |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Cleve House 7-9 Cleve Road West Hampstead London NW6 3RN |
Secretary Name | Ms Judy Christine Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 28 Cleve House 7-9 Cleve Road West Hampstead London NW6 3RN |
Director Name | Ms Juliet Brilliant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2011) |
Role | Commercial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Cleve House 7-9 Cleve Road West Hampstead London NW6 3RN |
Director Name | Ms Nicole Kaufman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2010) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Cleve House 7-9 Cleve Road West Hampstead London NW6 3RN |
Director Name | Ms Lucy Kershberg |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2010) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Cleve House 7-9 Cleve Road West Hampstead London NW6 3RN |
Director Name | Estelle Danesh-Panah |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 2016) |
Role | Director Of Estate Agency |
Country of Residence | United Kingdom |
Correspondence Address | 38 Harvard Court Honeybourne Road West Hampstead London NW6 1HL |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(13 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 22 June 2018) |
Role | Company Director |
Correspondence Address | Unit 46, The Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ |
Director Name | Dr Nandita Atitfa Quaderi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 February 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 27a Cleve House 7-9 Cleve Road London NW6 3RN |
Director Name | Mrs Ah-Choo Simmons |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 18 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 34 Netherhall Gardens London NW3 5TP |
Director Name | Mr Michael Simmons |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5,34 Netherhall Gardens London NW3 5TP |
Director Name | Ms Sarah Louise Cole |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 May 2020) |
Role | Learning & Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Cleve House 7 - 9 Cleve Road London NW6 3RN |
Director Name | Ms Sabine Gobert |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 December 2020(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Fortune Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2018(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 December 2021) |
Correspondence Address | Unit 46 The Enterprise Centre Cranborne Road Potters Bar Hertfordshire ED6 3DQ |
Registered Address | 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Estelle Danesh-panah & Jafar Danesh-panah 7.14% Ordinary |
---|---|
2 at £1 | Saluteford LTD 7.14% Ordinary |
2 at £1 | Synolda Marylin Dollar & Robert Clive Dollar 7.14% Ordinary |
1 at £1 | Ah-choo Simmons & Tian Seng Lee & Ahloi Lee 3.57% Ordinary |
1 at £1 | Barbara Honar-bakhsh & Kavous Honar-bakhsh 3.57% Ordinary |
1 at £1 | Benjamin Cooper 3.57% Ordinary |
1 at £1 | Frances Elaine Disson 3.57% Ordinary |
1 at £1 | Gestione Deposit Nazionali Spa 3.57% Ordinary |
1 at £1 | Linda Rochelle Rothman 3.57% Ordinary |
1 at £1 | Louise Wheatley & Robin G. Howell 3.57% Ordinary |
1 at £1 | Margaret Tulley 3.57% Ordinary |
1 at £1 | Martin David Franklin 3.57% Ordinary |
1 at £1 | Matthew Collett 3.57% Ordinary |
1 at £1 | Nehal Ahmed 3.57% Ordinary |
1 at £1 | Nicholas Grafton-green 3.57% Ordinary |
1 at £1 | Nicholas Robinson 3.57% Ordinary |
1 at £1 | Olabisi Oyeleye & Abiola Oyeleye 3.57% Ordinary |
1 at £1 | Rafi Allameh 3.57% Ordinary |
1 at £1 | Ubina Assets LTD 3.57% Ordinary |
1 at £1 | Vanessa Charlotte Ralph 3.57% Ordinary |
- | OTHER 17.86% - |
Year | 2014 |
---|---|
Net Worth | £28 |
Current Liabilities | £613 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
26 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
26 February 2024 | Confirmation statement made on 24 February 2024 with updates (7 pages) |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with updates (5 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 March 2022 | Termination of appointment of Sabine Gobert as a director on 14 March 2022 (1 page) |
14 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
9 December 2021 | Termination of appointment of Fortune Block Management Limited as a secretary on 8 December 2021 (1 page) |
9 December 2021 | Appointment of Sandrove Brahams & Associates Limited as a secretary on 1 December 2021 (2 pages) |
8 December 2021 | Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 308 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QX on 8 December 2021 (1 page) |
15 March 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
3 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 January 2021 | Termination of appointment of Michael Simmons as a director on 7 January 2021 (1 page) |
4 January 2021 | Appointment of Ms Michelle Mossadegh as a director on 4 January 2021 (2 pages) |
19 December 2020 | Appointment of Ms Sabine Gobert as a director on 19 December 2020 (2 pages) |
14 May 2020 | Termination of appointment of Sarah Louise Cole as a director on 13 May 2020 (1 page) |
12 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 April 2020 | Registered office address changed from Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ United Kingdom to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 27 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 June 2018 | Appointment of Fortune Block Management Limited as a secretary on 22 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Sheila Ruth Benson as a secretary on 22 June 2018 (1 page) |
29 March 2018 | Confirmation statement made on 24 February 2018 with updates (6 pages) |
13 February 2018 | Registered office address changed from Station House 2 Station Road Radlett Hertfordshire WD7 8JX to Unit 46, the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 13 February 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
17 January 2017 | Appointment of Ms Sarah Louise Cole as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Ms Sarah Louise Cole as a director on 17 January 2017 (2 pages) |
1 December 2016 | Termination of appointment of Judy Christine Lane as a director on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Judy Christine Lane as a director on 1 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Estelle Danesh-Panah as a director on 1 October 2016 (1 page) |
1 December 2016 | Termination of appointment of Estelle Danesh-Panah as a director on 1 October 2016 (1 page) |
30 June 2016 | Secretary's details changed for Sheila Ruth Benson on 1 May 2016 (1 page) |
30 June 2016 | Secretary's details changed for Sheila Ruth Benson on 1 May 2016 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 February 2016 | Termination of appointment of Nandita Atitfa Quaderi as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Nandita Atitfa Quaderi as a director on 8 February 2016 (1 page) |
20 August 2015 | Appointment of Mr Michael Simmons as a director on 19 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Michael Simmons as a director on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Ah-Choo Simmons as a director on 18 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Ah-Choo Simmons as a director on 18 August 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 October 2014 | Appointment of Mrs Ah-Choo Simmons as a director on 24 October 2014 (2 pages) |
24 October 2014 | Appointment of Mrs Ah-Choo Simmons as a director on 24 October 2014 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (9 pages) |
24 January 2013 | Appointment of Dr Nandita Atitfa Quaderi as a director (3 pages) |
24 January 2013 | Appointment of Dr Nandita Atitfa Quaderi as a director (3 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Termination of appointment of Nicole Kaufman as a director (2 pages) |
6 September 2011 | Termination of appointment of Judy Lane as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Judy Lane as a secretary (2 pages) |
6 September 2011 | Termination of appointment of Lucy Kershberg as a director (2 pages) |
6 September 2011 | Termination of appointment of Lucy Kershberg as a director (2 pages) |
6 September 2011 | Termination of appointment of Nicole Kaufman as a director (2 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
29 June 2011 | Appointment of Sheila Ruth Benson as a secretary (3 pages) |
29 June 2011 | Appointment of Sheila Ruth Benson as a secretary (3 pages) |
29 March 2011 | Termination of appointment of Juliet Brilliant as a director (2 pages) |
29 March 2011 | Termination of appointment of Juliet Brilliant as a director (2 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Director's details changed for Ms Lucy Kershberg on 24 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Estelle Danesh Panah on 24 February 2011 (3 pages) |
28 February 2011 | Director's details changed for Miss Linda Rothman on 24 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Estelle Danesh Panah on 24 February 2011 (3 pages) |
28 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Director's details changed for Miss Linda Rothman on 24 February 2011 (2 pages) |
28 February 2011 | Secretary's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Ms Lucy Kershberg on 24 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Ms Judy Christine Lane on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Ms Nicole Kaufman on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Ms Juliet Brilliant on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Ms Nicole Kaufman on 24 February 2011 (2 pages) |
25 February 2011 | Director's details changed for Ms Juliet Brilliant on 24 February 2011 (2 pages) |
20 September 2010 | Appointment of Estelle Danesh Panah as a director (3 pages) |
20 September 2010 | Appointment of Estelle Danesh Panah as a director (3 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Director's details changed for Linda Rothman on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ms Judy Christine Lane on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Linda Rothman on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Director's details changed for Lucy Kershberg on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Judy Christine Lane on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Juliet Brilliant on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Juliet Brilliant on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (16 pages) |
16 March 2010 | Director's details changed for Lucy Kershberg on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicole Kaufman on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Judy Christine Lane on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicole Kaufman on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ms Judy Christine Lane on 16 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 9 March 2010 (1 page) |
24 November 2009 | Termination of appointment of Barbara Honar-Bakhsh as a director (1 page) |
24 November 2009 | Termination of appointment of Barbara Honar-Bakhsh as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Return made up to 24/02/09; full list of members (16 pages) |
15 April 2009 | Return made up to 24/02/09; full list of members (16 pages) |
6 April 2009 | Director's change of particulars / barbara honar bakaksh / 31/12/2008 (1 page) |
6 April 2009 | Director's change of particulars / barbara honar bakaksh / 31/12/2008 (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (15 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members (15 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 August 2007 | Return made up to 24/02/07; full list of members (9 pages) |
14 August 2007 | Return made up to 24/02/07; full list of members (9 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Secretary resigned;director resigned (1 page) |
10 March 2006 | Return made up to 24/02/06; full list of members
|
10 March 2006 | Return made up to 24/02/06; full list of members
|
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 March 2005 | Return made up to 24/02/05; full list of members
|
16 March 2005 | Return made up to 24/02/05; full list of members
|
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
15 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 March 2003 | Return made up to 24/02/03; change of members (7 pages) |
13 March 2003 | Return made up to 24/02/03; change of members (7 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
4 March 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
4 March 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
1 March 2002 | Return made up to 24/02/02; full list of members (14 pages) |
1 March 2002 | Return made up to 24/02/02; full list of members (14 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
24 December 2001 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 27 cleve house 7-9 cleve road london NW6 3RN (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 27 cleve house 7-9 cleve road london NW6 3RN (1 page) |
3 April 2001 | Amending 882R iss 310800 (2 pages) |
3 April 2001 | Amending 882R iss 310800 (2 pages) |
29 March 2001 | Return made up to 24/02/01; full list of members
|
29 March 2001 | Return made up to 24/02/01; full list of members
|
27 December 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
27 December 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
21 November 2000 | Ad 31/08/00--------- £ si 5@1=5 £ ic 23/28 (2 pages) |
21 November 2000 | Ad 31/08/00--------- £ si 5@1=5 £ ic 23/28 (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 1346 high road whetstone london N20 9HJ (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 1346 high road whetstone london N20 9HJ (1 page) |
26 April 2000 | Return made up to 24/02/00; change of members (10 pages) |
26 April 2000 | Return made up to 24/02/00; change of members (10 pages) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
23 December 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
12 November 1999 | Ad 18/10/99--------- £ si 21@1=21 £ ic 2/23 (4 pages) |
12 November 1999 | Ad 18/10/99--------- £ si 21@1=21 £ ic 2/23 (4 pages) |
20 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | New secretary appointed;new director appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
24 February 1998 | Incorporation (17 pages) |
24 February 1998 | Incorporation (17 pages) |