London
SW19 7QA
Director Name | Mr Leopold Anthony Dale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2022(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Director Name | Peter Henry Joyce |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Property Manager |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Secretary Name | Peter Henry Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Property Manager |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Director Name | Teresa Marie Tuck |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Portnalls Road Coulsdon Surrey CR5 3DF |
Director Name | Francis Royale |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 310 Verdant Lane Catford London SE6 1TW |
Director Name | Ms Denise Fountain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 January 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 27 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Leopold Anthony Dale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2008) |
Role | IT Service Manager |
Correspondence Address | Flat 26 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Ainun Binti Ayub |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 October 2006(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 March 2007) |
Role | Business Manager |
Correspondence Address | Flat 3 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Andrew Michael John |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 May 2008) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Sapphire Court London E1 8JQ |
Director Name | Mr Dennis Diep |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Liberty House 26 Ensign Street London E1 8JA |
Director Name | Mr Kim Ivan Grace |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 2013) |
Role | Property Management Photography |
Country of Residence | England |
Correspondence Address | 7 Florin Court Dock Street London E1 8JR |
Director Name | Amber Jane Sanderson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2013) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Flat 5 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Nicholas Vanderpyl |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 May 2008(10 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 15 May 2009) |
Role | Pm |
Correspondence Address | 126 Great Western Road London W11 1AF |
Director Name | Jane Scott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 327 Bridgwater Drive Westcliff-On-Sea Essex SS0 0HA |
Director Name | Mr Nicholas George Parton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Ambleside Avenue London SW16 1QE |
Director Name | Mr Marcus William Thomas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 2013(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 15 1 Ensign Street London E1 8JQ |
Director Name | Ms Anna Joyce Harris |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Ms Hannah Jane Powell |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2015(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sapphire Court 1 Ensign Street London E1 8JQ |
Director Name | Miss Pui Ki Chan |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2020(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 2023) |
Role | Data Manager |
Country of Residence | England |
Correspondence Address | 27 1 Ensign Street London E1 8JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(3 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2002) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Secretary Name | Ringley Company Secretary (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 January 2007) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 16 January 2007) |
Correspondence Address | C/O Ringley Chartered Surveyors 69 Fortess Road London NW5 1AG |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2008) |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 April 2022) |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Registered Address | Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,661 |
Cash | £95,905 |
Current Liabilities | £6,777 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 April 2025 (1 year from now) |
20 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
26 May 2022 | Termination of appointment of Page Registrars Limited as a secretary on 8 April 2022 (1 page) |
8 April 2022 | Appointment of Kinleigh Limited as a secretary on 8 April 2022 (2 pages) |
8 April 2022 | Registered office address changed from Page Registrars Limited Hyde House the Hyde London NW9 6LH United Kingdom to Kfh House 5 Compton Road London SW19 7QA on 8 April 2022 (1 page) |
8 April 2022 | Change of details for Mr Dennis Diep as a person with significant control on 8 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
23 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
12 October 2020 | Appointment of Miss Pui Ki Chan as a director on 29 September 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Hannah Jane Powell as a director on 2 April 2020 (1 page) |
26 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 September 2019 | Appointment of Mr Leopold Anthony Dale as a director on 27 September 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
23 November 2018 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH to Page Registrars Limited Hyde House the Hyde London NW9 6LH on 23 November 2018 (1 page) |
23 November 2018 | Director's details changed for Mr Dennis Diep on 23 November 2018 (2 pages) |
22 November 2018 | Change of details for Mr Dennis Diep as a person with significant control on 20 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Dennis Diep on 20 November 2018 (2 pages) |
21 November 2018 | Change of details for Mr Dennis Diep as a person with significant control on 19 November 2018 (2 pages) |
20 November 2018 | Change of details for Mr Dennis Diep as a person with significant control on 20 November 2018 (2 pages) |
23 August 2018 | Change of details for Mr Dennis Diep as a person with significant control on 23 August 2018 (2 pages) |
12 July 2018 | Termination of appointment of Anna Joyce Harris as a director on 28 June 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
28 April 2017 | Termination of appointment of Marcus William Thomas as a director on 16 April 2017 (1 page) |
28 April 2017 | Termination of appointment of a director (1 page) |
28 April 2017 | Termination of appointment of Marcus William Thomas as a director on 16 April 2017 (1 page) |
28 April 2017 | Termination of appointment of a director (1 page) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 17 April 2016 no member list (6 pages) |
1 June 2016 | Annual return made up to 17 April 2016 no member list (6 pages) |
31 March 2016 | Appointment of Ms Hannah Jane Powell as a director on 7 November 2015 (2 pages) |
31 March 2016 | Appointment of Ms Hannah Jane Powell as a director on 7 November 2015 (2 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
15 July 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Appointment of Anna Joyce Harris as a director on 30 July 2014 (3 pages) |
16 October 2014 | Appointment of Page Registrars Limited as a secretary on 1 October 2014 (3 pages) |
16 October 2014 | Appointment of Page Registrars Limited as a secretary on 1 October 2014 (3 pages) |
16 October 2014 | Appointment of Anna Joyce Harris as a director on 30 July 2014 (3 pages) |
16 October 2014 | Appointment of Page Registrars Limited as a secretary on 1 October 2014 (3 pages) |
11 August 2014 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LH to C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 11 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
28 July 2014 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England to Hyde House the Hyde Edgware Road London NW9 6LH on 28 July 2014 (1 page) |
28 July 2014 | Annual return made up to 17 April 2014 no member list (3 pages) |
28 July 2014 | Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA England to Hyde House the Hyde Edgware Road London NW9 6LH on 28 July 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Termination of appointment of Nicholas Parton as a director (1 page) |
27 November 2013 | Termination of appointment of Nicholas Parton as a director (1 page) |
22 July 2013 | Appointment of Mr Dennis Diep as a director (2 pages) |
22 July 2013 | Appointment of Mr Marcus William Thomas as a director (2 pages) |
22 July 2013 | Termination of appointment of Jane Scott as a director (1 page) |
22 July 2013 | Termination of appointment of Jane Scott as a director (1 page) |
22 July 2013 | Termination of appointment of Kim Grace as a director (1 page) |
22 July 2013 | Appointment of Mr Marcus William Thomas as a director (2 pages) |
22 July 2013 | Termination of appointment of Kim Grace as a director (1 page) |
22 July 2013 | Appointment of Mr Dennis Diep as a director (2 pages) |
30 May 2013 | Director's details changed for Mr Kim Ivan Grace on 5 April 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Kim Ivan Grace on 5 April 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Kim Ivan Grace on 5 April 2013 (2 pages) |
30 May 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
30 May 2013 | Annual return made up to 17 April 2013 no member list (4 pages) |
29 May 2013 | Registered office address changed from Sceptre Court Mgt Co Ltd C/O Guinea Florin Mgt Co Ltd Guinea Court 65 Royal Mint Street London E1 8LG on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Sceptre Court Mgt Co Ltd C/O Guinea Florin Mgt Co Ltd Guinea Court 65 Royal Mint Street London E1 8LG on 29 May 2013 (1 page) |
29 January 2013 | Termination of appointment of Denise Fountain as a director (1 page) |
29 January 2013 | Appointment of Mr Nicholas George Parton as a director (2 pages) |
29 January 2013 | Appointment of Mr Nicholas George Parton as a director (2 pages) |
29 January 2013 | Termination of appointment of Amber Sanderson as a director (1 page) |
29 January 2013 | Termination of appointment of Amber Sanderson as a director (1 page) |
29 January 2013 | Termination of appointment of Denise Fountain as a director (1 page) |
11 July 2012 | Annual return made up to 17 April 2012 no member list (5 pages) |
11 July 2012 | Annual return made up to 17 April 2012 no member list (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 June 2012 | Appointment of Jane Scott as a director (2 pages) |
28 June 2012 | Appointment of Jane Scott as a director (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 April 2011 | Director's details changed for Amber Jane Sanderson on 18 April 2010 (2 pages) |
21 April 2011 | Director's details changed for Kim Ivan Grace on 18 April 2010 (2 pages) |
21 April 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
21 April 2011 | Director's details changed for Amber Jane Sanderson on 18 April 2010 (2 pages) |
21 April 2011 | Termination of appointment of Dennis Diep as a director (1 page) |
21 April 2011 | Director's details changed for Ms Denise Fountain on 18 April 2010 (2 pages) |
21 April 2011 | Director's details changed for Kim Ivan Grace on 18 April 2010 (2 pages) |
21 April 2011 | Director's details changed for Ms Denise Fountain on 18 April 2010 (2 pages) |
21 April 2011 | Annual return made up to 17 April 2011 no member list (4 pages) |
21 April 2011 | Termination of appointment of Dennis Diep as a director (1 page) |
7 September 2010 | Annual return made up to 17 April 2010 (16 pages) |
7 September 2010 | Annual return made up to 17 April 2010 (16 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 March 2010 | Annual return made up to 17 April 2009 no member list (3 pages) |
29 March 2010 | Annual return made up to 17 April 2009 no member list (3 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 June 2009 | Appointment terminated director nicholas vanderpyl (1 page) |
4 June 2009 | Appointment terminated director nicholas vanderpyl (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 September 2008 | Appointment terminated secretary rendall and rittner LIMITED (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from gun court 70 wapping lane wapping london E1W 2RF (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from gun court 70 wapping lane wapping london E1W 2RF (1 page) |
11 September 2008 | Appointment terminated secretary rendall and rittner LIMITED (1 page) |
5 June 2008 | Director appointed dennis diep (1 page) |
5 June 2008 | Director appointed dennis diep (1 page) |
27 May 2008 | Appointment terminated director leopold dale (1 page) |
27 May 2008 | Appointment terminated director andrew john (1 page) |
27 May 2008 | Appointment terminated director leopold dale (1 page) |
27 May 2008 | Appointment terminated director andrew john (1 page) |
22 May 2008 | Director appointed nicholas vanderpyl (1 page) |
22 May 2008 | Director appointed kim ivan grace (2 pages) |
22 May 2008 | Director appointed nicholas vanderpyl (1 page) |
22 May 2008 | Director appointed amber jane sanderson (1 page) |
22 May 2008 | Director appointed amber jane sanderson (1 page) |
22 May 2008 | Director appointed kim ivan grace (2 pages) |
7 May 2008 | Annual return made up to 17/04/08 (3 pages) |
7 May 2008 | Annual return made up to 17/04/08 (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
18 May 2007 | Annual return made up to 17/04/07 (2 pages) |
18 May 2007 | Annual return made up to 17/04/07 (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 349 royal college street london NW1 9QS (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 349 royal college street london NW1 9QS (1 page) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 May 2006 | Annual return made up to 17/04/06 (5 pages) |
22 May 2006 | Annual return made up to 17/04/06 (5 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
6 May 2005 | Annual return made up to 17/04/05 (4 pages) |
6 May 2005 | Annual return made up to 17/04/05 (4 pages) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Annual return made up to 17/04/04 (4 pages) |
22 April 2004 | Annual return made up to 17/04/04 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
6 May 2003 | Annual return made up to 17/04/03 (4 pages) |
6 May 2003 | Annual return made up to 17/04/03 (4 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
15 May 2002 | Annual return made up to 17/04/02
|
15 May 2002 | Annual return made up to 17/04/02
|
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 April 2001 | Annual return made up to 17/04/01 (3 pages) |
11 April 2001 | Annual return made up to 17/04/01 (3 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
27 April 2000 | Annual return made up to 17/04/00 (3 pages) |
27 April 2000 | Annual return made up to 17/04/00 (3 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | New secretary appointed (2 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
21 September 1999 | Full accounts made up to 31 March 1999 (4 pages) |
18 May 1999 | Annual return made up to 17/04/99 (4 pages) |
18 May 1999 | Annual return made up to 17/04/99 (4 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
15 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
15 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 April 1998 | Incorporation (18 pages) |
17 April 1998 | Incorporation (18 pages) |