London
SW19 7QA
Director Name | Ms Bahaar Gaffar |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2015(16 years, 11 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Shannette Dorman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Assistant Sales Executive |
Correspondence Address | 57 Redwood Close Watford Hertfordshire WD1 6HQ |
Director Name | Lisa Mundy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 70 Birchfield Road Cheshunt Waltham Cross Hertfordshire EN8 9PJ |
Secretary Name | Paul Geoffrey Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Millacres Station Road Ware Hertfordshire SG12 9PU |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Director Name | Amanda Paffett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 January 2001) |
Role | Sales Executive |
Correspondence Address | 19 Cock Green Harlow Essex CM19 4JB |
Secretary Name | John Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 June 2001) |
Role | Sales Executive |
Correspondence Address | 33 Clarence Road Enfield Middlesex EN3 4BN |
Director Name | Ian Michael Knight |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 February 2004) |
Role | Chartered Surveyor |
Correspondence Address | 8 Henry Doulton Drive London SW17 6DA |
Director Name | George William Russell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 September 2005) |
Role | International Train Manager |
Correspondence Address | 60 Molyneux Drive Church Lane London SW17 6BB |
Director Name | Jonathan Rippon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 November 2005) |
Role | TV Producer |
Correspondence Address | 123 Henry Doulton Drive Tooting London SW17 6DF |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Secretary Name | Mr Terence Robert White |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Duncan Matthew Walter Gledhill |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 105 Henry Doulton Drive London SW17 6DF |
Secretary Name | Michelle Leah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(7 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | Gun Court 70 Wapping Lane Wapping London E1W 2RF |
Director Name | Mr Roger James Green |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 2008) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 52 Molyneux Drive London SW17 6BB |
Director Name | George Miltiadou |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 May 2013) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 18 Molyneux Drive London SW17 6BB |
Director Name | John Severn |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2012) |
Role | Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 45 Molyneux Drive London SW17 6BB |
Director Name | Dr David John Hibberd |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(15 years after company formation) |
Appointment Duration | 6 years (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Molyneux Drive Tooting Bec London SW17 6BA |
Director Name | Mr Jonathan McNairn |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2019) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA |
Director Name | Mr Bradley Slade |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA |
Director 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2006) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Rendall & Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2015) |
Correspondence Address | Portsoken House 155 - 157 Minories London EC3N 1LJ |
Registered Address | C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months from now) |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
27 March 2023 | Appointment of Mr Patrick Katzenberg as a director on 26 October 2020 (2 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
4 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Bradley Slade as a director on 24 May 2022 (1 page) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 September 2020 | Appointment of Ms Bahaar Gaffar as a director on 9 September 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Roger James Green on 18 June 2020 (2 pages) |
18 June 2020 | Director's details changed for Mr Henry Agoh on 18 June 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
4 July 2019 | Appointment of Mr Bradley Slade as a director on 3 July 2019 (2 pages) |
24 May 2019 | Termination of appointment of David John Hibberd as a director on 22 May 2019 (1 page) |
30 April 2019 | Termination of appointment of Jonathan Mcnairn as a director on 30 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
18 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Annual return made up to 17 April 2016 no member list (6 pages) |
25 April 2016 | Annual return made up to 17 April 2016 no member list (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Appointment of Mr Jonathan Mcnairn as a director on 14 September 2015 (2 pages) |
9 October 2015 | Appointment of Mr Jonathan Mcnairn as a director on 14 September 2015 (2 pages) |
2 June 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
2 June 2015 | Annual return made up to 17 April 2015 no member list (5 pages) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
14 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA England to C/O Kinleigh Limited, Kfh House 5 Compton Road London SW19 7QA on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
14 April 2015 | Appointment of Kinleigh Limited as a secretary on 6 April 2015 (2 pages) |
30 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Kinleigh Folkard & Hayward 58 Wimbledon Hill Road London SW19 7PA on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Rendall and Rittner Limited as a secretary on 30 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Director's details changed for Dr David John Hibberd on 22 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Dr David John Hibberd on 22 August 2014 (2 pages) |
30 April 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
30 April 2014 | Annual return made up to 17 April 2014 no member list (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 May 2013 | Appointment of Dr David John Hibberd as a director (2 pages) |
30 May 2013 | Appointment of Dr David John Hibberd as a director (2 pages) |
29 May 2013 | Termination of appointment of George Miltiadou as a director (1 page) |
29 May 2013 | Termination of appointment of George Miltiadou as a director (1 page) |
29 April 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
29 April 2013 | Annual return made up to 17 April 2013 no member list (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Termination of appointment of John Severn as a director (1 page) |
11 July 2012 | Termination of appointment of John Severn as a director (1 page) |
2 May 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
2 May 2012 | Annual return made up to 17 April 2012 no member list (6 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 November 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 May 2011 | Annual return made up to 17 April 2011 no member list (6 pages) |
13 May 2011 | Annual return made up to 17 April 2011 no member list (6 pages) |
8 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W2RF on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from Gun Court, 70 Wapping Lane Wapping London E1W2RF on 8 October 2010 (1 page) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 (2 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 April 2010 | Annual return made up to 17 April 2010 no member list (5 pages) |
22 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Henry Agoh on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mr Roger James Green on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Henry Agoh on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for George Miltiadou on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Severn on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for John Severn on 17 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Rendall and Rittner Limited on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for George Miltiadou on 17 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 April 2010 no member list (5 pages) |
22 April 2010 | Director's details changed for Mr Roger James Green on 17 April 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 September 2009 | Director appointed henry agoh (1 page) |
30 September 2009 | Director appointed henry agoh (1 page) |
17 September 2009 | Director appointed mr roger james green (1 page) |
17 September 2009 | Director appointed mr roger james green (1 page) |
8 July 2009 | Director appointed john severn (1 page) |
8 July 2009 | Director appointed john severn (1 page) |
21 May 2009 | Appointment terminated director roger green (1 page) |
21 May 2009 | Appointment terminated director roger green (1 page) |
22 April 2009 | Annual return made up to 17/04/09 (2 pages) |
22 April 2009 | Annual return made up to 17/04/09 (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 October 2008 | Appointment terminated director duncan gledhill (1 page) |
16 October 2008 | Appointment terminated director duncan gledhill (1 page) |
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) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 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) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
13 June 2006 | Annual return made up to 17/04/06 (2 pages) |
13 June 2006 | Annual return made up to 17/04/06 (2 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: gun court 70 wapping lane london E1 2EF (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: gun court 70 wapping lane london E1 2EF (1 page) |
8 June 2006 | New secretary appointed (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: hathaway house popes drive london N3 1QF (1 page) |
31 March 2006 | Secretary resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
13 May 2005 | Annual return made up to 17/04/05 (4 pages) |
13 May 2005 | Annual return made up to 17/04/05 (4 pages) |
13 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New secretary appointed (1 page) |
5 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
22 April 2004 | Annual return made up to 17/04/04 (3 pages) |
22 April 2004 | Annual return made up to 17/04/04 (3 pages) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
24 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 November 2003 | New secretary appointed (2 pages) |
3 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 251 horn lane london W3 9ED (1 page) |
10 May 2003 | Annual return made up to 17/04/03 (4 pages) |
10 May 2003 | Annual return made up to 17/04/03 (4 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Annual return made up to 17/04/02 (5 pages) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | New director appointed (1 page) |
22 May 2002 | Annual return made up to 17/04/02 (5 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
20 April 2001 | Annual return made up to 17/04/01 (6 pages) |
20 April 2001 | Annual return made up to 17/04/01 (6 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 May 2000 | Annual return made up to 17/04/00 (8 pages) |
3 May 2000 | Annual return made up to 17/04/00 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
27 April 1999 | Annual return made up to 17/04/99 (9 pages) |
27 April 1999 | Annual return made up to 17/04/99 (9 pages) |
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
5 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
5 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: 149 ballards lane finchley london E13 1LJ (1 page) |
20 December 1998 | Secretary resigned (1 page) |
20 December 1998 | Registered office changed on 20/12/98 from: 149 ballards lane finchley london E13 1LJ (1 page) |
20 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Incorporation (17 pages) |
17 April 1998 | Incorporation (17 pages) |