London
E3 4JJ
Director Name | Mr Richard Mark Quail |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2004(6 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Optician |
Country of Residence | England |
Correspondence Address | 5 Athenia Close Goffs Oak Hertfordshire EN7 5ES |
Director Name | Jacqueline Quail |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Athenia Close Goffs Oak Waltham Cross Hertfordshire EN7 5ES |
Director Name | Mr Saeid Rezvanpanwah Poshteh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2011(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 No 239 Bow Common Lane London E3 4JJ |
Director Name | Mr Richard Cunningham Clayton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(14 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
Director Name | Mr Gareth Arthur Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 3 128 Chatsworth Road Willesden Green London NW2 5QU |
Secretary Name | Mr Gareth Arthur Williams |
---|---|
Status | Current |
Appointed | 28 April 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Flat 2 239 Bow Common Lane London E3 4JJ |
Director Name | Mr Khan Kassam |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2014(15 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 239 Bow Common Lane London E3 4JJ |
Director Name | Mr Bruce Peter Littlechild |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Palmerston Road Walthamstow London E17 6PQ |
Director Name | Mr Alan Jeffrey Latner |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Property Devloper |
Correspondence Address | 53 Water Lane Stratford London E15 4NL |
Secretary Name | Mr Bruce Peter Littlechild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Palmerston Road Walthamstow London E17 6PQ |
Director Name | Viren Vyas |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 11 March 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 5 239 Bow Common Lane London |
Director Name | Joanna Lawrence |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 2004) |
Role | Bank Clerk |
Correspondence Address | Flat 1 239 Bow Common Lane London E3 4JJ |
Director Name | Adrian Elvy |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 2001) |
Role | Trader(Food) |
Correspondence Address | Flat 2 239 Bow Common Lane London E3 4JJ |
Director Name | Glenys Kemp |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 1 Foalhurst Close Tonbridge Kent TN10 4HA |
Secretary Name | Adrian Elvy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 May 2001) |
Role | Company Director |
Correspondence Address | Flat 2 239 Bow Common Lane London E3 4JJ |
Director Name | Alison Kemp |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2004) |
Role | Diplomat |
Correspondence Address | Flat 3 239 Bow Common Lane London E3 4JJ |
Secretary Name | Glenys Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2004) |
Role | Midwife |
Correspondence Address | 1 Foalhurst Close Tonbridge Kent TN10 4HA |
Director Name | Benjamin James Davies |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2003) |
Role | Consultant |
Correspondence Address | Flat 2 239 Bow Common Lane London E3 4JJ |
Director Name | Rachel Louise Wilcox |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2003) |
Role | Hospital Administrator |
Correspondence Address | Flat 2 239 Bow Common Lane London E3 4JJ |
Director Name | Sarah Elizabeth Kar Yee Cheung |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2007) |
Role | IT Consultant |
Correspondence Address | Flat 2 239 Bow Common Lane London E3 4JJ |
Director Name | Dr Adeboye Samson Jolaoso |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2011) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 200 Wanstead Lane Ilford Essex IG1 3SP |
Secretary Name | Sarah Elizabeth Kar Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Flat 2 239 Bow Common Lane London E3 4JJ |
Director Name | Mr Daniel Woodhouse |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2008(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2013) |
Role | Ship Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, No 239 Bow Common Lane London E3 4JJ |
Secretary Name | Mr Daniel Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2008(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 April 2013) |
Role | Ship Operator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, No 239 Bow Common Lane London E3 4JJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Severnside Secretarial Ltd (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | Aspect House 135/137 City Road London EC1V 1JB |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 2 Buckingham Court Rectory Lane Loughton IG10 2QZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Amrah Akbar 20.00% Ordinary |
---|---|
1 at £1 | Khan Kassam 20.00% Ordinary |
1 at £1 | Richard Cunningham Clayton & Gareth Williams 20.00% Ordinary |
1 at £1 | Richard Mark Quail & Jacqueline Quail 20.00% Ordinary |
1 at £1 | Saeid Rezvanpanwah Poshteh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £863 |
Cash | £530 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 2 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 June 2017 | Secretary's details changed for Mr Gareth Arthur Williams on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Flat 2 239 Bow Common Lane London E3 4JJ to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 15 June 2017 (1 page) |
15 June 2017 | Director's details changed for Mr Richard Cunningham Clayton on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Richard Cunningham Clayton on 15 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
15 June 2017 | Secretary's details changed for Mr Gareth Arthur Williams on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Flat 2 239 Bow Common Lane London E3 4JJ to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 15 June 2017 (1 page) |
3 October 2016 | Secretary's details changed for Mr Gareth Arthur Williams on 1 October 2016 (1 page) |
3 October 2016 | Secretary's details changed for Mr Gareth Arthur Williams on 1 October 2016 (1 page) |
2 October 2016 | Director's details changed for Mr Richard Cunningham Clayton on 1 October 2016 (2 pages) |
2 October 2016 | Director's details changed for Mr Richard Cunningham Clayton on 1 October 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 July 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 July 2016 (3 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
13 June 2016 | Director's details changed for Mrs Amrah Akbar on 1 March 2011 (2 pages) |
13 June 2016 | Director's details changed for Mrs Amrah Akbar on 1 March 2011 (2 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 August 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Director's details changed for Jacqueline Quail on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Jacqueline Quail on 23 September 2014 (2 pages) |
15 August 2014 | Appointment of Mr Richard Cunningham Clayton as a director on 28 March 2013 (2 pages) |
15 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Appointment of Mr Khan Kassam as a director on 11 March 2014 (2 pages) |
15 August 2014 | Termination of appointment of Viren Vyas as a director on 11 March 2014 (1 page) |
15 August 2014 | Appointment of Mr Richard Cunningham Clayton as a director on 28 March 2013 (2 pages) |
15 August 2014 | Appointment of Mr Khan Kassam as a director on 11 March 2014 (2 pages) |
15 August 2014 | Termination of appointment of Viren Vyas as a director on 11 March 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 October 2013 | Termination of appointment of Daniel Woodhouse as a secretary (1 page) |
2 October 2013 | Termination of appointment of Daniel Woodhouse as a secretary (1 page) |
2 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Appointment of Mr Gareth Arthur Williams as a director (2 pages) |
2 October 2013 | Termination of appointment of Daniel Woodhouse as a director (1 page) |
2 October 2013 | Appointment of Mr Gareth Arthur Williams as a secretary (2 pages) |
2 October 2013 | Appointment of Mr Gareth Arthur Williams as a secretary (2 pages) |
2 October 2013 | Termination of appointment of Daniel Woodhouse as a director (1 page) |
2 October 2013 | Appointment of Mr Gareth Arthur Williams as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 August 2012 | Termination of appointment of Adeboye Jolaoso as a director (1 page) |
27 August 2012 | Appointment of Mr Saeid Rezvanpanwah Poshteh as a director (2 pages) |
27 August 2012 | Director's details changed for Viren Vyas on 3 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Viren Vyas on 3 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Viren Vyas on 3 August 2012 (2 pages) |
27 August 2012 | Termination of appointment of Adeboye Jolaoso as a director (1 page) |
27 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
27 August 2012 | Director's details changed for Mrs Amrah Akbar on 3 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Mrs Amrah Akbar on 3 August 2012 (2 pages) |
27 August 2012 | Director's details changed for Mrs Amrah Akbar on 3 August 2012 (2 pages) |
27 August 2012 | Appointment of Mr Saeid Rezvanpanwah Poshteh as a director (2 pages) |
27 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Director's details changed for Mrs Amrah Akbar on 1 April 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Amrah Akbar on 1 April 2011 (2 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Director's details changed for Mrs Amrah Akbar on 1 April 2011 (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Director's details changed for Viren Vyas on 13 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Viren Vyas on 13 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Director's details changed for Mrs Amrah Akbar on 13 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Quail on 13 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Mark Quail on 13 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Jacqueline Quail on 13 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr. Daniel Woodhouse on 13 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Amrah Akbar on 13 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr. Daniel Woodhouse on 13 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Richard Mark Quail on 13 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 239 bow common lane london E3 4JJ (1 page) |
4 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
4 August 2009 | Return made up to 13/07/09; full list of members (6 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 239 bow common lane london E3 4JJ (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
11 February 2009 | Return made up to 13/07/08; full list of members (6 pages) |
11 February 2009 | Return made up to 13/07/08; full list of members (6 pages) |
11 February 2009 | Director appointed mr. Daniel woodhouse (1 page) |
11 February 2009 | Director appointed mr. Daniel woodhouse (1 page) |
10 February 2009 | Secretary appointed mr. Daniel woodhouse (1 page) |
10 February 2009 | Secretary appointed mr. Daniel woodhouse (1 page) |
10 February 2009 | Director's change of particulars / amrah akbar / 13/07/2008 (2 pages) |
10 February 2009 | Director's change of particulars / amrah akbar / 13/07/2008 (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: flat 2 239 bow common lane london E3 4JJ (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: flat 2 239 bow common lane london E3 4JJ (1 page) |
3 October 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
19 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members
|
4 August 2006 | Return made up to 13/07/06; full list of members
|
19 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 June 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
10 October 2005 | Return made up to 13/07/05; full list of members (9 pages) |
10 October 2005 | Return made up to 13/07/05; full list of members (9 pages) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 1 foalhurst close tonbridge kent TN10 4HA (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 1 foalhurst close tonbridge kent TN10 4HA (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 13/07/04; full list of members (10 pages) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 13/07/04; full list of members (10 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
14 August 2003 | Return made up to 13/07/03; full list of members
|
14 August 2003 | Return made up to 13/07/03; full list of members
|
15 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 May 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Return made up to 13/07/02; full list of members (9 pages) |
2 August 2002 | Return made up to 13/07/02; full list of members (9 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 July 2001 (9 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
2 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
2 August 2001 | Return made up to 13/07/01; full list of members (8 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 239 bow common lane london E3 4JJ (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 239 bow common lane london E3 4JJ (1 page) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
22 May 2001 | New secretary appointed (1 page) |
22 May 2001 | New secretary appointed (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 13/07/00; full list of members
|
21 July 2000 | Return made up to 13/07/00; full list of members
|
8 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 May 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Return made up to 13/07/99; full list of members
|
25 October 1999 | Return made up to 13/07/99; full list of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
13 July 1998 | Incorporation (12 pages) |
13 July 1998 | Incorporation (12 pages) |