Greenwich
London
SE10 9FP
Director Name | Mr Oliver James Edward Marshall |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dreadnought Walk Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Mrs Rachael Louise Preston |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dreadnought Walk Dreadnought Walk Greenwich London SE10 9FP |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(21 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Director Name | Fiona Barber |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2002) |
Role | Makeup Artist |
Correspondence Address | 72 Choumert Road London SE15 4AX |
Director Name | Marian Clarke |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2000) |
Role | Executive Secretary |
Correspondence Address | Flat B St Valery 54 Beulah Hill Upper Norwood London SE19 3ER |
Secretary Name | Fiona Barber |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2002) |
Role | Makeup Artist |
Correspondence Address | 72 Choumert Road London SE15 4AX |
Director Name | Jane Thorpe |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2002) |
Role | Health Visitor |
Correspondence Address | Flat A St Valery 54 Beulah Hill London SE19 3ER |
Director Name | Colin Ralph Barber |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2002) |
Role | Tiling Contractor |
Correspondence Address | 72 Choumert Road London SE15 4AX |
Director Name | Anja Martha Osthoff |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2002) |
Role | Bank Employee |
Correspondence Address | Flat 4 St Valery 54 Beulah Hilll London SE19 3ER |
Director Name | Paul Anthony Crewe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1999(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2002) |
Role | Illustrator |
Correspondence Address | Flat 6 St Valery 54 Beulah Hill London SE19 3ER |
Director Name | Kim Adler |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2002) |
Role | Nurse |
Correspondence Address | Flat 2 54 Beulah Hill London SE19 3ER |
Director Name | Dr Mathew Hall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(2 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 September 2009) |
Role | Doctor |
Correspondence Address | 23 Burgoyne Road South Norwood London SE25 6JT |
Secretary Name | Mr Jeremy Daniel Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(4 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 24 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 47 Bynes Road South Croydon Surrey CR2 0PY |
Director Name | Ronald Gullon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2006) |
Role | Estate Agent |
Correspondence Address | 54 Beulah Hill London SE19 3ER |
Director Name | Moyra Casey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2008) |
Role | Graphic Design |
Correspondence Address | Flat 5 St Valery 54 Beulah Hill Upper Norwood London SE19 3ER |
Secretary Name | Dr Mathew Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2005) |
Role | Doctor |
Correspondence Address | Flat 2,St Valery 54 Beulah Hill London SE19 3ER |
Director Name | Paul Anthony Crewe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2006) |
Role | Illustrator |
Correspondence Address | Flat 6 St Valery 54 Beulah Hill London SE19 3ER |
Director Name | Sally Anne Stapleford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 St Valery 54 Baulah Hill London SE19 3ER |
Director Name | Miss Sally Anne Stapleford |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 St Valery 54 Baulah Hill London SE19 3ER |
Secretary Name | Miss Sally Anne Stapleford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 August 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 3 St Valery 54 Baulah Hill London SE19 3ER |
Director Name | Duggie Sarris |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2010) |
Role | Car Body Work Superviser |
Correspondence Address | 54a Beulah Hill London SE19 3ER |
Director Name | Rachel Mary Watkinson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 February 2014) |
Role | PR Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 St Valery 54 Beulah Hill Upper Norwood London SE19 3ER |
Director Name | Melinda Jane Knowles |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2013) |
Role | Film Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 St Valery 54 Beulah Hill Upper Norwood London SE19 3ER |
Director Name | Gemma Louise Bailey |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 St Valery 54 Beulah Hill Crystal Palace London SE19 3ER |
Director Name | Todd Simon Bailey |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 St Valery 54 Beulah Hill Crystal Palace London SE19 3ER |
Director Name | Mr Geraint Jones |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 St Valery 54 Beulah Hill London SE19 3ER |
Director Name | Mr Alexander Loizou |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2013(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Flat 5 St Valery 54 Beulah Hill London SE19 3ER |
Director Name | Mr Alexander Mwiza Findley |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dreadnought Walk Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Miss Elisabeth Read |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dreadnought Walk Dreadnought Walk Greenwich London SE10 9FP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Burnbecks Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2013(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2019) |
Correspondence Address | 2b Haddo Street London SE10 9RN |
Registered Address | 9 Dreadnought Walk Dreadnought Walk Greenwich London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alexandra Haighton 12.50% Ordinary |
---|---|
1 at £1 | Duggie Sarris 12.50% Ordinary |
1 at £1 | Eva Mcdowall 12.50% Ordinary |
1 at £1 | Lesley Flynn 12.50% Ordinary |
1 at £1 | Lynsey Foxcroft & Alexander Loizou 12.50% Ordinary |
1 at £1 | Maria Green & Geraint Jones 12.50% Ordinary |
1 at £1 | Rachel Watkinson & Melinda Knowles 12.50% Ordinary |
1 at £1 | Sally Stapleford 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,922 |
Cash | £16,664 |
Current Liabilities | £492 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
26 January 2021 | Termination of appointment of Alexander Mwiza Findley as a director on 14 January 2021 (1 page) |
---|---|
22 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
23 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
22 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
23 April 2019 | Registered office address changed from 2B Haddo Street London SE10 9RN to 9 Dreadnought Walk Dreadnought Walk Greenwich London SE10 9FP on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Burnbecks Limited as a secretary on 31 March 2019 (1 page) |
23 April 2019 | Appointment of Hindwoods Limited as a secretary on 1 April 2019 (2 pages) |
18 January 2019 | Termination of appointment of Alexander Loizou as a director on 17 January 2019 (1 page) |
18 January 2019 | Cessation of Alexander Loizou as a person with significant control on 17 January 2019 (1 page) |
18 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
30 May 2018 | Appointment of Mr Alexander Mwiza Findley as a director on 21 May 2018 (2 pages) |
30 May 2018 | Appointment of Mr Oliver James Edward Marshall as a director on 21 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
16 April 2018 | Cessation of Geraint Jones as a person with significant control on 27 April 2017 (1 page) |
16 April 2018 | Notification of Sally-Anne Martin Stapleford as a person with significant control on 13 June 2017 (2 pages) |
16 June 2017 | Appointment of Ms Sally-Anne Martin Stapleford as a director on 13 June 2017 (2 pages) |
16 June 2017 | Appointment of Ms Sally-Anne Martin Stapleford as a director on 13 June 2017 (2 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 April 2017 | Termination of appointment of Geraint Jones as a director on 27 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Geraint Jones as a director on 27 April 2017 (1 page) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 March 2014 | Termination of appointment of Rachel Watkinson as a director (1 page) |
27 March 2014 | Termination of appointment of Rachel Watkinson as a director (1 page) |
26 November 2013 | Appointment of Burnbecks Limited as a secretary (2 pages) |
26 November 2013 | Appointment of Burnbecks Limited as a secretary (2 pages) |
26 November 2013 | Registered office address changed from Flat 3 54 Beulah Hill Upper Norwood London SE19 3ER on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from Flat 3 54 Beulah Hill Upper Norwood London SE19 3ER on 26 November 2013 (1 page) |
17 September 2013 | Appointment of Mr Geraint Jones as a director (2 pages) |
17 September 2013 | Appointment of Mr Alexander Loizou as a director (2 pages) |
17 September 2013 | Appointment of Mr Geraint Jones as a director (2 pages) |
17 September 2013 | Appointment of Mr Alexander Loizou as a director (2 pages) |
28 August 2013 | Termination of appointment of Sally Stapleford as a director (1 page) |
28 August 2013 | Termination of appointment of Sally Stapleford as a director (1 page) |
28 August 2013 | Termination of appointment of Sally Stapleford as a secretary (1 page) |
28 August 2013 | Termination of appointment of Melinda Knowles as a director (1 page) |
28 August 2013 | Termination of appointment of Melinda Knowles as a director (1 page) |
28 August 2013 | Termination of appointment of Sally Stapleford as a secretary (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Termination of appointment of Todd Bailey as a director (1 page) |
15 January 2013 | Termination of appointment of Gemma Bailey as a director (1 page) |
15 January 2013 | Termination of appointment of Gemma Bailey as a director (1 page) |
15 January 2013 | Termination of appointment of Todd Bailey as a director (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Director's details changed for Todd Simon Bailey on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Gemma Louise Bailey on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Rachel Mary Watkinson on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Rachel Mary Watkinson on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Melinda Jane Knowles on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Rachel Mary Watkinson on 1 January 2011 (2 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Director's details changed for Melinda Jane Knowles on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Todd Simon Bailey on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Todd Simon Bailey on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Gemma Louise Bailey on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Gemma Louise Bailey on 1 January 2011 (2 pages) |
23 April 2012 | Director's details changed for Melinda Jane Knowles on 1 January 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 April 2011 | Director's details changed for Gemma Louise Bacon on 5 December 2010 (3 pages) |
14 April 2011 | Director's details changed for Gemma Louise Bacon on 5 December 2010 (3 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (17 pages) |
14 April 2011 | Director's details changed for Gemma Louise Bacon on 5 December 2010 (3 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (17 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (17 pages) |
12 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (17 pages) |
12 February 2010 | Termination of appointment of Duggie Sarris as a director (2 pages) |
12 February 2010 | Termination of appointment of Duggie Sarris as a director (2 pages) |
29 October 2009 | Termination of appointment of Mathew Hall as a director (2 pages) |
29 October 2009 | Termination of appointment of Mathew Hall as a director (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
23 June 2009 | Director appointed gemma louise bacon (2 pages) |
23 June 2009 | Director appointed gemma louise bacon (2 pages) |
23 June 2009 | Director appointed todd simon bailey (2 pages) |
23 June 2009 | Director appointed todd simon bailey (2 pages) |
29 April 2009 | Director's change of particulars / duggie sarris / 06/07/2008 (1 page) |
29 April 2009 | Return made up to 20/03/09; full list of members (14 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (14 pages) |
29 April 2009 | Director's change of particulars / duggie sarris / 06/07/2008 (1 page) |
20 April 2009 | Director's change of particulars / mathew hall / 02/12/2008 (1 page) |
20 April 2009 | Director's change of particulars / mathew hall / 02/12/2008 (1 page) |
9 March 2009 | Appointment terminated director moyra casey (1 page) |
9 March 2009 | Appointment terminated director moyra casey (1 page) |
28 July 2008 | Director appointed melinda jane knowles (2 pages) |
28 July 2008 | Director appointed melinda jane knowles (2 pages) |
28 July 2008 | Director appointed rachel mary watkinson (2 pages) |
28 July 2008 | Director appointed rachel mary watkinson (2 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
14 April 2008 | Return made up to 20/03/08; no change of members (8 pages) |
14 April 2008 | Return made up to 20/03/08; no change of members (8 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (11 pages) |
12 April 2007 | Return made up to 20/03/07; full list of members (11 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (1 page) |
27 July 2006 | New director appointed (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members
|
28 March 2006 | Return made up to 20/03/06; full list of members
|
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: flat 2 st valery 54 beulah hill upper norwood london SE19 3ER (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: flat 2 st valery 54 beulah hill upper norwood london SE19 3ER (1 page) |
18 July 2005 | Secretary resigned (1 page) |
1 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (4 pages) |
29 March 2005 | Return made up to 20/03/05; full list of members (4 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (10 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (10 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
13 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members
|
11 April 2003 | Return made up to 20/03/03; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
21 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: ground floor flat 47 bynes road south croydon surrey CR2 0PY (1 page) |
30 July 2002 | Location of register of directors' interests (1 page) |
30 July 2002 | Location of register of directors' interests (1 page) |
30 July 2002 | Location of register of members (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: ground floor flat 47 bynes road south croydon surrey CR2 0PY (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Location of register of members (1 page) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
30 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: flat 1 st valery 54 beulah hill upper norwood london SE19 3ER (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: flat 1 st valery 54 beulah hill upper norwood london SE19 3ER (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 20/03/02; full list of members
|
12 April 2002 | Return made up to 20/03/02; full list of members
|
25 January 2002 | Director's particulars changed (1 page) |
25 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2002 | Director's particulars changed (1 page) |
30 April 2001 | Return made up to 20/03/01; full list of members
|
30 April 2001 | Return made up to 20/03/01; full list of members
|
17 May 2000 | Full accounts made up to 31 March 2000 (4 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (4 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 20/03/00; full list of members (8 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Return made up to 20/03/00; full list of members (8 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (3 pages) |
21 November 1999 | Ad 20/03/98--------- £ si 2@1 (2 pages) |
21 November 1999 | Ad 20/03/98--------- £ si 2@1 (2 pages) |
21 November 1999 | Location of register of members (1 page) |
21 November 1999 | Location of register of members (1 page) |
21 November 1999 | Location of register of directors' interests (1 page) |
21 November 1999 | Location of register of directors' interests (1 page) |
15 July 1999 | Return made up to 20/03/99; full list of members (6 pages) |
15 July 1999 | Return made up to 20/03/99; full list of members (6 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: flat 1 st valerie 54 beulah hill upper norwood london SE19 (1 page) |
11 June 1998 | Ad 09/06/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
11 June 1998 | Ad 09/06/98--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: flat 1 st valerie 54 beulah hill upper norwood london SE19 (1 page) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
20 March 1998 | Incorporation (16 pages) |
20 March 1998 | Incorporation (16 pages) |