59 Chilton Street
London
E2 6EA
Director Name | Annerose Schulte |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Chilton Street Flat 16 London E2 6EA |
Director Name | Marylynn Patrica Wilson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 59 Chilton Street London E2 6EA |
Director Name | Mr Nicholas Walter Midgley |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 27 November 2013(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Mr Peter Neil Carter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 59 Chilton Street London E2 6EA |
Director Name | Mr Alex James Outlaw |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17, City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Mr Kevin Paul Joannes Fournier |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 59 Chilton Street London E2 6EA |
Director Name | Mr Malcolm James Andrew McGougan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2017(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Dr John Duncan Barber |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | Flat 15 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | John Peter Beggs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Barrister |
Correspondence Address | Flat 4 City Pavilion 59 Chilton Street London E2 6EA |
Secretary Name | Dr Judith Helen Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 15 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Miss Natasha Hill |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1999) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 3 City Pavillion 59 Chilton Street London E2 6EA |
Director Name | Miss Janet Mary Jones |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2000) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 4 East India Dock Pumping Station 66 Naval Row London E14 9PS |
Director Name | Anita Kirpal |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1999) |
Role | Psychologist |
Correspondence Address | 7 City Pavilion 59 Chilton Street London E2 6EA |
Secretary Name | Mr Reginald Richard Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 City Pavillon 59 Chilton Street London E2 6EA |
Secretary Name | Dr John Duncan Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 07 December 1999) |
Role | Company Director |
Correspondence Address | Flat 15 City Pavilion 59 Chilton Street London E2 6EA |
Secretary Name | Miss Janet Mary Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 East India Dock Pumping Station 66 Naval Row London E14 9PS |
Director Name | Mr Stuart Balmer |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 27 September 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 19 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Ms Juliet Sarah Telford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 February 2001) |
Role | Vice President Chase Manhattan |
Country of Residence | England |
Correspondence Address | Flat 18 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Tessa Lawrence |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2002) |
Role | Camera Assistant |
Correspondence Address | Flat 11 City Pavilion 59 Chilton Street London E2 6EA |
Secretary Name | Ms Juliet Sarah Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 February 2001) |
Role | Equity Research Analyst |
Country of Residence | England |
Correspondence Address | Flat 18 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | John Tree |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 2004) |
Role | Product Designer |
Correspondence Address | 17 City Pavilion 59 Chilton Street London E2 6EA |
Secretary Name | Mr Stuart Balmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2001) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 19 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Adrian Christopher Francis Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 July 2002) |
Role | Property Landlord |
Correspondence Address | The Old Forge Milton Abbas Blandford Dorset DT11 0BW |
Director Name | David Phillip Hockley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2003) |
Role | Finance |
Correspondence Address | Flat 15 City Pavilion Chilton Street London E2 6EA |
Secretary Name | Mr John Dylan Christofi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | 15 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Aidan Hoh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2004(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 2005) |
Role | Stock Broker |
Correspondence Address | 15 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Mr Alberto Varesi Monti |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2010) |
Role | HR |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 City Pavilion 59 Chilton Street London E2 6EA |
Director Name | Owen Davies |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2008) |
Role | Solicitor |
Correspondence Address | 20 City Pavilion Chilton Street London E2 6EA |
Director Name | Pasquale Diana |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2012(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 59 Chilton Street London E2 6EA |
Director Name | Mr Justin Charles Faulkner |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | CLB Littlejohn Frazer Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 December 2003) |
Correspondence Address | 1 Park Place Canary Wharf London E14 4HJ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2015(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 January 2017) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Kinborough Associates Inc. 9.52% Ordinary |
---|---|
1 at £1 | Alex Outlaw 4.76% Ordinary |
1 at £1 | Annerose Petra Schulte & Gerhard August Friedhelm Elfers 4.76% Ordinary |
1 at £1 | David Sheng Wu 4.76% Ordinary |
1 at £1 | Diana Pasquale 4.76% Ordinary |
1 at £1 | Event Investments LTD 4.76% Ordinary |
1 at £1 | Jeremy D. Richemont & Marylynn P. Wilson 4.76% Ordinary |
1 at £1 | John Dylan Christofi 4.76% Ordinary |
1 at £1 | Miss Anita Kirpal & Mr Rajiv Menon 4.76% Ordinary |
1 at £1 | Miss Juliet Sarah Telford 4.76% Ordinary |
1 at £1 | Miss Susan Baker & Mr Stuart Balmer 4.76% Ordinary |
1 at £1 | Mr Bruce Morrison 4.76% Ordinary |
1 at £1 | Mr Neil Barnes 4.76% Ordinary |
1 at £1 | Mr Reginald Richard Stephenson 4.76% Ordinary |
1 at £1 | Ms Alice Tibble 4.76% Ordinary |
1 at £1 | Ms Natasha Hill 4.76% Ordinary |
1 at £1 | Owen Mathew Davies 4.76% Ordinary |
1 at £1 | Peter Neil Carter 4.76% Ordinary |
1 at £1 | Richard Franks 4.76% Ordinary |
1 at £1 | Sarah Jane Mcgougan & Malcolm James Andrew Mcgougan 4.76% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
29 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
25 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
16 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
11 July 2019 | Termination of appointment of Justin Charles Faulkner as a director on 4 July 2019 (1 page) |
1 March 2019 | Confirmation statement made on 22 February 2019 with updates (5 pages) |
6 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
28 March 2018 | Termination of appointment of Stuart Balmer as a director on 27 September 2017 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
9 November 2017 | Appointment of Mr Malcolm James Andrew Mcgougan as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Malcolm James Andrew Mcgougan as a director on 9 November 2017 (2 pages) |
29 March 2017 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 266 Kingsland Road London E8 4DG on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 266 Kingsland Road London E8 4DG on 29 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
21 February 2017 | Appointment of Managed Exit Limited as a secretary on 27 October 2016 (2 pages) |
21 February 2017 | Appointment of Managed Exit Limited as a secretary on 27 October 2016 (2 pages) |
27 January 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Hertford Company Secretaries Limited as a secretary on 27 January 2017 (1 page) |
30 March 2016 | Appointment of Mr Justin Charles Faulkner as a director on 25 January 2016 (2 pages) |
30 March 2016 | Appointment of Mr Justin Charles Faulkner as a director on 25 January 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
1 March 2016 | Appointment of Mr Kevin Paul Joannes Fournier as a director on 25 January 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kevin Paul Joannes Fournier as a director on 25 January 2016 (2 pages) |
15 July 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2015 (3 pages) |
15 July 2015 | Registered office address changed from C/O Stuart Balmer 19 City Pavilion 59 Chilton Street London E2 6EA to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 July 2015 (2 pages) |
15 July 2015 | Registered office address changed from C/O Stuart Balmer 19 City Pavilion 59 Chilton Street London E2 6EA to R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2015 (3 pages) |
15 July 2015 | Appointment of Hertford Company Secretaries Limited as a secretary on 2 July 2015 (3 pages) |
1 July 2015 | Termination of appointment of John Dylan Christofi as a secretary on 22 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of John Dylan Christofi as a secretary on 22 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Alex James Outlaw as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Alex James Outlaw as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Alex James Outlaw as a director on 1 June 2015 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
14 April 2015 | Accounts for a dormant company made up to 28 February 2015 (8 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 January 2015 | Termination of appointment of Pasquale Diana as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Pasquale Diana as a director on 31 December 2014 (1 page) |
2 June 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
2 June 2014 | Accounts for a dormant company made up to 28 February 2014 (8 pages) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
22 January 2014 | Appointment of Mr Peter Neil Carter as a director (3 pages) |
22 January 2014 | Appointment of Mr Peter Neil Carter as a director (3 pages) |
3 December 2013 | Appointment of Mr Nicholas Walter Midgley as a director (2 pages) |
3 December 2013 | Appointment of Mr Nicholas Walter Midgley as a director (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (10 pages) |
27 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (10 pages) |
8 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 March 2012 | Appointment of Pasquale Diana as a director (3 pages) |
23 March 2012 | Appointment of Pasquale Diana as a director (3 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Appointment of Annerose Schulte as a director (2 pages) |
24 January 2011 | Appointment of Marylynn Patrica Wilson as a director (2 pages) |
24 January 2011 | Appointment of Marylynn Patrica Wilson as a director (2 pages) |
24 January 2011 | Appointment of Annerose Schulte as a director (2 pages) |
19 May 2010 | Registered office address changed from 15 City Pavilion 59 Chilton Street London E2 6EA on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 15 City Pavilion 59 Chilton Street London E2 6EA on 19 May 2010 (1 page) |
10 May 2010 | Termination of appointment of Alberto Varesi Monti as a director (1 page) |
10 May 2010 | Termination of appointment of Alberto Varesi Monti as a director (1 page) |
26 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Director's details changed for Stuart Balmer on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Stuart Balmer on 1 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Director's details changed for Stuart Balmer on 1 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Alberto Varesi Monti on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Reginald Richard Stephenson on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Director's details changed for Alberto Varesi Monti on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Reginald Richard Stephenson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Dr Reginald Richard Stephenson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Alberto Varesi Monti on 1 January 2010 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 April 2009 | Return made up to 25/02/09; full list of members (12 pages) |
3 April 2009 | Return made up to 25/02/09; full list of members (12 pages) |
7 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
10 March 2008 | Return made up to 25/02/08; full list of members (12 pages) |
10 March 2008 | Appointment terminated director owen davies (1 page) |
10 March 2008 | Appointment terminated director owen davies (1 page) |
10 March 2008 | Return made up to 25/02/08; full list of members (12 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
27 March 2007 | Return made up to 25/02/07; no change of members (8 pages) |
27 March 2007 | Return made up to 25/02/07; no change of members (8 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 April 2006 | Return made up to 25/02/06; full list of members (11 pages) |
13 April 2006 | Return made up to 25/02/06; full list of members (11 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 March 2005 | Return made up to 25/02/05; change of members (7 pages) |
16 March 2005 | Return made up to 25/02/05; change of members (7 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
25 June 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
18 March 2004 | Return made up to 25/02/04; change of members (7 pages) |
18 March 2004 | Return made up to 25/02/04; change of members (7 pages) |
13 February 2004 | New director appointed (3 pages) |
13 February 2004 | New director appointed (3 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 1 park place canary wharf london E14 4HJ (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed (3 pages) |
18 December 2003 | New secretary appointed (3 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 1 park place canary wharf london E14 4HJ (1 page) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 September 2003 | Return made up to 25/02/03; full list of members (11 pages) |
24 September 2003 | Return made up to 25/02/03; full list of members (11 pages) |
26 June 2003 | Director resigned (2 pages) |
26 June 2003 | Director resigned (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 25/02/02; full list of members (10 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 25/02/02; full list of members (10 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Resolutions
|
4 February 2002 | Ad 26/02/98-25/02/99 £ si 21@1 (5 pages) |
4 February 2002 | Ad 26/02/98-25/02/99 £ si 21@1 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | New secretary appointed (2 pages) |
11 June 2001 | Return made up to 25/02/01; full list of members (11 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: city pavilion 59 chilton street london E2 4EA (1 page) |
11 June 2001 | Return made up to 25/02/01; full list of members (11 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: city pavilion 59 chilton street london E2 4EA (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
16 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | Secretary resigned;director resigned (1 page) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New secretary appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
4 January 2001 | Full accounts made up to 28 February 2000 (9 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 25/02/00; no change of members
|
7 March 2000 | Return made up to 25/02/00; no change of members
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
7 April 1999 | Return made up to 25/02/99; full list of members
|
7 April 1999 | Return made up to 25/02/99; full list of members
|
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New secretary appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
19 June 1998 | Memorandum and Articles of Association (13 pages) |
19 June 1998 | Memorandum and Articles of Association (13 pages) |
17 June 1998 | Company name changed city pavillion (london) LIMITED\certificate issued on 18/06/98 (2 pages) |
17 June 1998 | Company name changed city pavillion (london) LIMITED\certificate issued on 18/06/98 (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
25 February 1998 | Incorporation (20 pages) |
25 February 1998 | Incorporation (20 pages) |