London
SE1 2BZ
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Julian Keith Gray |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 11 Carlyle Avenue Bromley BR1 2RB |
Director Name | Renato Michael Bottali |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 49c Westwood Hill Sydenham London SE26 6NS |
Director Name | Steven Catlin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Sales & Marketing Manager |
Correspondence Address | 1 Calmont Road Bromley BR1 4BY |
Secretary Name | Nicola Esme Catlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Calmont Road Bromley BR1 4BY |
Director Name | Charles Berbeck |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 August 2002) |
Role | Negotiator |
Correspondence Address | 49 Westwood Hill London SE26 6NS |
Secretary Name | Charles Berbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2002) |
Role | Sales Manager |
Correspondence Address | 49 Westwood Hill London SE26 6NS |
Director Name | Dominic Robin Clover |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2006) |
Role | Finance |
Correspondence Address | 49f Westwood Hill Sydenham London SE26 6NS |
Secretary Name | Mr John Michael Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 March 2017) |
Role | Company Director |
Correspondence Address | 103 Sandgate Road Folkestone Kent CT20 2BQ |
Director Name | Yvonne Victoria Da Silva |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 July 2005) |
Role | Web Designer |
Correspondence Address | 49e Westwood Hill London SE26 6NS |
Director Name | Mr Robert Ian Keeley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49f Westwood Hill London SE26 6NS |
Director Name | Joanne Spencer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2011) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 49c Westwood Hill Sydenham London SE26 6NS |
Director Name | Michael David Spencer |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 October 2011) |
Role | Quantity Surveyor Consultant |
Country of Residence | England |
Correspondence Address | 49c Westwood Hill London SE26 6NS |
Director Name | Mr Curtis Myles Butler |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 August 2013) |
Role | Tailor |
Country of Residence | England |
Correspondence Address | 49e Westwood Hill London Sydenham SE26 6NS |
Director Name | Mr Alex Hurst |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 November 2013) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 49d Westwood Hill London SE26 6NS |
Director Name | Rupert Morrison |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2016) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | Flat A 49 Westwood Hill Sydenham London SE26 6NS |
Director Name | Sarah Pearce |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 July 2016) |
Role | Administrative Co-Ordinator |
Country of Residence | England |
Correspondence Address | Flat A 49 Westwood Hill Sydenham London SE26 6NS |
Director Name | Ms Natasha Graham-Knight |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Ms Victoria Lazariuk |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2021) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Amit Malik |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 March 2016(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 January 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Mr Lukas Deckers Dowber |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 July 2023) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 49a Westwood Hill Sydenham London SE26 6NS |
Director Name | Ms Olivia Charlotte Jolliffe |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 February 2024) |
Role | Venue Manager |
Country of Residence | England |
Correspondence Address | 49a Westwood Hill Sydenham London SE26 6NS |
Director Name | Miss Racheal Vaughan Jones |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 January 2023) |
Role | Global Brand Manager |
Country of Residence | England |
Correspondence Address | 49b Westwood Hill Sydenham London SE26 6NS |
Director Name | Mr Matthew Stroud |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 2023) |
Role | Not Known |
Country of Residence | England |
Correspondence Address | F Westwood Hill London SE26 6NS |
Director Name | Mr Christopher Delaney |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2023) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 49c Westwood Hill London SE26 6NS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Chaine Hunter Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2017(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Correspondence Address | 103 Shorncliffe Road Folkestone Kent CT20 2NQ |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2018(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2022) |
Correspondence Address | 20 King Street London EC2V 8EG |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chiara Frigerio 16.67% Ordinary |
---|---|
1 at £1 | Ian Robert Keeley 16.67% Ordinary |
1 at £1 | Kelly Schofield & Taha Meziane 16.67% Ordinary |
1 at £1 | Natasha Graham-knight 16.67% Ordinary |
1 at £1 | Paul Highway & Kirsty Smith 16.67% Ordinary |
1 at £1 | Rupert Morrison & Sarah Pearce 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,889 |
Cash | £2,801 |
Current Liabilities | £317 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 20 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
20 February 2024 | Termination of appointment of Olivia Charlotte Jolliffe as a director on 20 February 2024 (1 page) |
---|---|
20 February 2024 | Confirmation statement made on 20 February 2024 with updates (4 pages) |
7 December 2023 | Micro company accounts made up to 25 March 2023 (3 pages) |
31 August 2023 | Termination of appointment of Lukas Deckers Dowber as a director on 3 July 2023 (1 page) |
28 March 2023 | Micro company accounts made up to 25 March 2022 (3 pages) |
2 March 2023 | Termination of appointment of Matthew Stroud as a director on 2 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Amit Malik as a director on 10 January 2023 (1 page) |
12 January 2023 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 12 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Christopher Delaney as a director on 10 January 2023 (1 page) |
12 January 2023 | Secretary's details changed for Jennings & Barrett on 1 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Racheal Vaughan Jones as a director on 10 January 2023 (1 page) |
1 August 2022 | Appointment of Jennings & Barrett as a secretary on 1 August 2022 (2 pages) |
31 May 2022 | Registered office address changed from 20 King Street London EC2V 8EG England to 323 Bexley Road Erith DA8 3EX on 31 May 2022 (1 page) |
31 May 2022 | Termination of appointment of Jpw Property Management Limited as a secretary on 31 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
21 February 2022 | Appointment of Mr Christopher Delaney as a director on 1 May 2021 (2 pages) |
21 February 2022 | Termination of appointment of Victoria Lazariuk as a director on 1 May 2021 (1 page) |
24 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
22 April 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
9 March 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
15 October 2019 | Appointment of Mr Matthew Stroud as a director on 4 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Robert Ian Keeley as a director on 4 October 2019 (1 page) |
9 September 2019 | Termination of appointment of Natasha Graham-Knight as a director on 8 March 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Chaine Hunter Management Limited as a secretary on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Jpw Property Management Limited as a secretary on 4 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from 103 Sandgate Road Folkestone Kent CT20 2BQ to 20 King Street London EC2V 8EG on 4 June 2018 (1 page) |
14 July 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
24 May 2017 | Appointment of Chaine Hunter Management Limited as a secretary on 11 March 2017 (2 pages) |
24 May 2017 | Appointment of Ms Olivia Charlotte Jolliffe as a director on 29 July 2016 (2 pages) |
24 May 2017 | Appointment of Chaine Hunter Management Limited as a secretary on 11 March 2017 (2 pages) |
24 May 2017 | Appointment of Ms Olivia Charlotte Jolliffe as a director on 29 July 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 May 2017 | Termination of appointment of John Michael Hunter as a secretary on 11 March 2017 (1 page) |
24 May 2017 | Termination of appointment of John Michael Hunter as a secretary on 11 March 2017 (1 page) |
24 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 May 2017 | Appointment of Mr Lukas Deckers Dowber as a director on 29 July 2016 (2 pages) |
24 May 2017 | Appointment of Miss Racheal Vaughan Jones as a director on 5 August 2016 (2 pages) |
24 May 2017 | Appointment of Miss Racheal Vaughan Jones as a director on 5 August 2016 (2 pages) |
24 May 2017 | Appointment of Mr Lukas Deckers Dowber as a director on 29 July 2016 (2 pages) |
24 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
24 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
5 August 2016 | Termination of appointment of Rupert Morrison as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Sarah Pearce as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Rupert Morrison as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Sarah Pearce as a director on 29 July 2016 (1 page) |
23 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
22 March 2016 | Appointment of Mr Amit Malik as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Miss Victoria Lazariuk as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Amit Malik as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Miss Victoria Lazariuk as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Miss Chiara Frigerio as a director on 18 March 2016 (2 pages) |
22 March 2016 | Appointment of Miss Chiara Frigerio as a director on 18 March 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
20 December 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
11 August 2014 | Appointment of Miss Natasha Graham-Knight as a director on 13 November 2013 (2 pages) |
11 August 2014 | Appointment of Miss Natasha Graham-Knight as a director on 13 November 2013 (2 pages) |
17 June 2014 | Termination of appointment of Curtis Butler as a director (1 page) |
17 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Curtis Butler as a director (1 page) |
17 June 2014 | Termination of appointment of Alex Hurst as a director (1 page) |
17 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Alex Hurst as a director (1 page) |
18 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (9 pages) |
22 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
1 June 2012 | Termination of appointment of Michael Spencer as a director (1 page) |
1 June 2012 | Termination of appointment of Michael Spencer as a director (1 page) |
1 June 2012 | Termination of appointment of Joanne Spencer as a director (1 page) |
1 June 2012 | Termination of appointment of Joanne Spencer as a director (1 page) |
1 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (9 pages) |
9 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (11 pages) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (11 pages) |
3 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
21 April 2010 | Director's details changed for Joanne Spencer on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Ian Keeley on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for Michael David Spencer on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sarah Pearce on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Robert Ian Keeley on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Sarah Pearce on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Michael David Spencer on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Rupert Morrison on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Alex Hurst on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Curtis Myles Butler on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Alex Hurst on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Joanne Spencer on 18 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Director's details changed for Rupert Morrison on 18 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Curtis Myles Butler on 18 April 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
19 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
19 May 2009 | Return made up to 18/04/09; full list of members (7 pages) |
8 May 2009 | Director appointed rupert morrison (2 pages) |
8 May 2009 | Director appointed sarah pearce (2 pages) |
8 May 2009 | Director appointed rupert morrison (2 pages) |
8 May 2009 | Director appointed sarah pearce (2 pages) |
13 October 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 25 March 2008 (3 pages) |
22 April 2008 | Return made up to 04/03/08; full list of members (7 pages) |
22 April 2008 | Return made up to 04/03/08; full list of members (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 18/04/07; full list of members (4 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
29 June 2006 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 18/04/06; full list of members (4 pages) |
22 May 2006 | Return made up to 18/04/06; full list of members (4 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
15 July 2005 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
15 July 2005 | Total exemption full accounts made up to 25 March 2005 (7 pages) |
17 June 2005 | Return made up to 18/04/05; full list of members
|
17 June 2005 | Return made up to 18/04/05; full list of members
|
14 December 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
14 December 2004 | Total exemption full accounts made up to 25 March 2004 (7 pages) |
16 June 2004 | Return made up to 18/04/04; change of members (7 pages) |
16 June 2004 | Nc inc already adjusted 15/04/03 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Nc inc already adjusted 15/04/03 (1 page) |
16 June 2004 | Resolutions
|
16 June 2004 | Return made up to 18/04/04; change of members (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
1 May 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
1 May 2003 | Total exemption full accounts made up to 25 March 2003 (7 pages) |
1 May 2003 | Return made up to 18/04/03; full list of members (8 pages) |
9 January 2003 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
9 January 2003 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | New director appointed (2 pages) |
10 May 2002 | Return made up to 18/04/02; full list of members
|
10 May 2002 | Return made up to 18/04/02; full list of members
|
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: 49 westwood hill london SE26 6NS (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Total exemption full accounts made up to 29 April 2001 (7 pages) |
20 February 2002 | Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page) |
20 February 2002 | Return made up to 29/04/01; full list of members (8 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Return made up to 29/04/01; full list of members (8 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: 49 westwood hill london SE26 6NS (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Total exemption full accounts made up to 29 April 2001 (7 pages) |
20 February 2002 | Accounting reference date shortened from 30/04/02 to 25/03/02 (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
20 September 2001 | Total exemption full accounts made up to 29 April 2000 (7 pages) |
20 September 2001 | Total exemption full accounts made up to 29 April 2000 (7 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Secretary resigned (1 page) |
8 May 2000 | Return made up to 29/04/00; full list of members
|
8 May 2000 | Return made up to 29/04/00; full list of members
|
29 February 2000 | Accounts for a small company made up to 29 April 1999 (1 page) |
29 February 2000 | Accounts for a small company made up to 29 April 1999 (1 page) |
16 August 1999 | Return made up to 29/04/99; full list of members
|
16 August 1999 | Return made up to 29/04/99; full list of members
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 31 corsham street london N1 6DR (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 31 corsham street london N1 6DR (1 page) |
29 April 1998 | Incorporation (19 pages) |
29 April 1998 | Incorporation (19 pages) |