Bath
BA1 6EY
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2012(14 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Flat 7 Hulme Place London SE1 1HY |
Director Name | Ms Elizabeth Anne Lucy Colback |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Freelance Writer |
Country of Residence | England |
Correspondence Address | 6 Cochrane House Admirals Way London E14 9UD |
Director Name | Mr Nigel Geoffrey Campbell Smeal |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2001) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4 Nelson Terrace London N1 8DG |
Director Name | Michael Stephen Telford |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 54 Grange Road Wellingborough Northamptonshire NN9 5YQ |
Secretary Name | Mrs Florence Louisa Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 25 Ayloffs Walk Emerson Park Hornchurch Essex RM11 2RJ |
Secretary Name | Michael Stephen Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 54 Grange Road Wellingborough Northamptonshire NN9 5YQ |
Director Name | Stephanie Chandler |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2002) |
Role | Banker |
Correspondence Address | Flat 2 St Michaels Court 3 Hulme Place London SE1 1HY |
Secretary Name | Stephanie Chandler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 January 2002) |
Role | Banker |
Correspondence Address | Flat 2 St Michaels Court 3 Hulme Place London SE1 1HY |
Director Name | Arthur Keith Glyn Hughes |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Facilities Manager |
Correspondence Address | 345 St Davids Square London E14 3WG |
Secretary Name | Arthur Keith Glyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Facilities Manager |
Correspondence Address | 345 St Davids Square London E14 3WG |
Director Name | Mr Anup Gopal Agrawal |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Brushwood Drive Chorleywood Rickmansworth Hertfordshire WD3 5RS |
Director Name | Leo Dencik |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2004) |
Role | Banking |
Correspondence Address | 2 Saint Michaels Court 3 Hulme Place London SE1 1HY |
Secretary Name | Leo Dencik |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2004) |
Role | Banking |
Correspondence Address | 2 Saint Michaels Court 3 Hulme Place London SE1 1HY |
Director Name | Timothy Simon Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2007) |
Role | Scientist |
Correspondence Address | 10 St Michaels Court 3 Hulme Place London SE1 1HY |
Director Name | Mr Kevin O'Neill |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 March 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Flat 4 Hulme Place London SE1 1HY |
Secretary Name | Anup Agrawal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 June 2005) |
Role | Accountant |
Correspondence Address | Flat 9 St Michaels Court 3 Hulme Place London SE1 1HY |
Director Name | Ian Yuill |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 December 2014) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Ian Yuill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2009) |
Role | Project Manager |
Correspondence Address | Flat 1 St Michaels Court Hulme Place London SE1 1HY |
Director Name | Dr Peter Osin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2009) |
Role | Pathologist NHS Consultant |
Correspondence Address | 7 St Michael's Court 3 Hulme Place London SE1 1HY |
Director Name | Warwick Thompson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2009) |
Role | Journalist |
Correspondence Address | 7 St Michael's Court 3 Hulme Place London SE1 1HY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2014(16 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 December 2016) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | 6 Cochrane House Admirals Way London E14 9UD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Anthony Halperin 7.14% Ordinary |
---|---|
1 at £1 | Anup Gopal Agrawal 7.14% Ordinary |
1 at £1 | Fiona Clouder-richards 7.14% Ordinary |
1 at £1 | Gitanjali Bose & James Coleman 7.14% Ordinary |
1 at £1 | Ian Yuill 7.14% Ordinary |
1 at £1 | Kevin O'neill 7.14% Ordinary |
1 at £1 | Lefteris Vlachogiannis 7.14% Ordinary |
1 at £1 | Lucy Colback 7.14% Ordinary |
1 at £1 | Paul Stewart 7.14% Ordinary |
1 at £1 | R.d. Lotlikar 7.14% Ordinary |
1 at £1 | Shawnee Munro & Bhavid Radia 7.14% Ordinary |
3 at £1 | Geoffrey Richard Maidment 21.43% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
10 January 2024 | Appointment of Ms Elizabeth Anne Lucy Colback as a director on 10 January 2024 (2 pages) |
---|---|
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
24 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
3 January 2017 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 28 December 2016 (1 page) |
3 January 2017 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 6 Cochrane House Admirals Way London E14 9UD on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 6 Cochrane House Admirals Way London E14 9UD on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 28 December 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
24 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
12 March 2015 | Termination of appointment of Kevin O'neill as a director on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Ian Yuill as a director on 9 December 2014 (1 page) |
12 March 2015 | Termination of appointment of Ian Yuill as a director on 9 December 2014 (1 page) |
12 March 2015 | Termination of appointment of Ian Yuill as a director on 9 December 2014 (1 page) |
12 March 2015 | Termination of appointment of Kevin O'neill as a director on 12 March 2015 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 June 2014 | Registered office address changed from Oak Cottage Furzen Lane Ellens Green, Rudgwick Horsham West Sussex RH12 3AR on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Oak Cottage Furzen Lane Ellens Green, Rudgwick Horsham West Sussex RH12 3AR on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
20 June 2014 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2013 | Appointment of Mr Paul Stewart as a director (2 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mrs Fiona Clouder-Richards on 13 March 2012 (2 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Director's details changed for Mrs Fiona Clouder-Richards on 13 March 2012 (2 pages) |
8 April 2013 | Appointment of Mr Paul Stewart as a director (2 pages) |
23 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 August 2012 | Termination of appointment of Anup Agrawal as a director (1 page) |
26 August 2012 | Termination of appointment of Anup Agrawal as a director (1 page) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 March 2012 | Director's details changed for Mrs Fiona Clouder-Richards on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mrs Fiona Clouder-Richards on 15 March 2012 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Registered office address changed from 11 Hall Close Godalming Surrey GU7 3PW England on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 11 Hall Close Godalming Surrey GU7 3PW England on 13 April 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Anup Agrawal on 1 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Anup Agrawal on 1 March 2011 (2 pages) |
13 April 2011 | Director's details changed for Mr Anup Agrawal on 1 March 2011 (2 pages) |
15 March 2010 | Registered office address changed from Flat 1 St Michaels Court Hulme Place London SE1 1HY on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Kevin O'neill on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Kevin O'neill on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anup Agrawal on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Yuill on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Director's details changed for Anup Agrawal on 1 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Flat 1 St Michaels Court Hulme Place London SE1 1HY on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Ian Yuill on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Ian Yuill on 1 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Director's details changed for Anup Agrawal on 1 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Kevin O'neill on 1 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 December 2009 | Termination of appointment of Ian Yuill as a secretary (1 page) |
3 December 2009 | Termination of appointment of Peter Osin as a director (1 page) |
3 December 2009 | Termination of appointment of Peter Osin as a director (1 page) |
3 December 2009 | Termination of appointment of Warwick Thompson as a director (1 page) |
3 December 2009 | Appointment of Mrs Fiona Clouder-Richards as a director (2 pages) |
3 December 2009 | Appointment of Mrs Fiona Clouder-Richards as a director (2 pages) |
3 December 2009 | Termination of appointment of Ian Yuill as a secretary (1 page) |
3 December 2009 | Termination of appointment of Warwick Thompson as a director (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (8 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (8 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (8 pages) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 10 st michaels court 3 hulme place london SE1 1HY (1 page) |
14 April 2008 | Location of register of members (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 10 st michaels court 3 hulme place london SE1 1HY (1 page) |
14 April 2008 | Location of debenture register (1 page) |
14 April 2008 | Return made up to 12/03/08; full list of members (8 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 March 2007 | Return made up to 12/03/07; full list of members (12 pages) |
28 March 2007 | Return made up to 12/03/07; full list of members (12 pages) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 March 2006 | Return made up to 12/03/06; full list of members
|
10 March 2006 | Return made up to 12/03/06; full list of members
|
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 July 2005 | Return made up to 12/03/05; full list of members
|
22 July 2005 | Return made up to 12/03/05; full list of members
|
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: c/o field & sons 54 borough high street london SE1 1XL (1 page) |
29 June 2005 | New secretary appointed;new director appointed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: c/o field & sons 54 borough high street london SE1 1XL (1 page) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 2 st michael's court 3 hulme place london SE1 1HY (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 2 st michael's court 3 hulme place london SE1 1HY (1 page) |
30 June 2004 | New director appointed (2 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (10 pages) |
16 March 2004 | Return made up to 12/03/04; full list of members (10 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
4 October 2003 | Accounts for a dormant company made up to 30 December 2002 (1 page) |
4 October 2003 | Accounts for a dormant company made up to 30 December 2002 (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 345 st davids square london E14 3WG (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 345 st davids square london E14 3WG (1 page) |
11 April 2003 | Return made up to 12/03/03; full list of members (10 pages) |
11 April 2003 | Return made up to 12/03/03; full list of members (10 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | Location of register of members (non legible) (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | Location of register of members (non legible) (1 page) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned;director resigned (1 page) |
17 February 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Return made up to 12/03/02; full list of members
|
16 May 2002 | Return made up to 12/03/02; full list of members
|
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 April 2002 | Ad 11/03/02--------- £ si 14@1 (4 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 3 st michaels court hulme place london SE1 1HY (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 3 st michaels court hulme place london SE1 1HY (1 page) |
9 April 2002 | Ad 11/03/02--------- £ si 14@1 (4 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
23 July 2001 | Accounting reference date shortened from 11/09/01 to 31/12/00 (1 page) |
23 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
23 July 2001 | Accounting reference date shortened from 11/09/01 to 31/12/00 (1 page) |
23 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
9 May 2000 | Return made up to 12/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 12/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 11 September 1999 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 11 September 1999 (2 pages) |
20 May 1999 | Return made up to 12/03/99; full list of members
|
20 May 1999 | Return made up to 12/03/99; full list of members
|
16 May 1999 | Accounting reference date extended from 31/03/99 to 11/09/99 (1 page) |
16 May 1999 | Accounting reference date extended from 31/03/99 to 11/09/99 (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
1 May 1998 | Company name changed hortbase property management lim ited\certificate issued on 05/05/98 (3 pages) |
1 May 1998 | Company name changed hortbase property management lim ited\certificate issued on 05/05/98 (3 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 April 1998 | Resolutions
|
17 April 1998 | Resolutions
|
17 April 1998 | Registered office changed on 17/04/98 from: 6-8 underwood street london N1 7JQ (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
12 March 1998 | Incorporation (18 pages) |
12 March 1998 | Incorporation (18 pages) |