28-31 Dallington Street
London
EC1V 0BB
Director Name | Mr Anthony Fitzpatrick |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dallington Square 28-31 Dallington Street London EC1V 0BZ |
Director Name | Mr Kensuke Yamada |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dallington Square London EC1V 0BZ |
Director Name | Mrs Avril Diane Hughes Payne |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton Poggs Mill House Filkins Lechlade GL7 3JH Wales |
Director Name | Mr Matthew Samuel Hoffman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Dallington Square London EC1V 0BZ |
Director Name | Mrs Delia Mary Broke |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Farming Partner |
Country of Residence | England |
Correspondence Address | 1 Dallington Square London EC1V 0BZ |
Director Name | Mr Michael Christopher Mercer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Daniel Schleider |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 19 Shirehall Park London NW4 2QJ |
Secretary Name | Jonathan Schleider |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 165 Golders Green Road London NW11 9BX |
Secretary Name | Mr James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle Moat House 25 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Mr Michael Christopher Mercer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dallington Square London EC1V 0BZ |
Director Name | Charles Anthony Payne |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 2002) |
Role | Investment Manangement |
Correspondence Address | 8 Dallington Square 28-30 Dallington Street London EC1V 0BZ |
Director Name | Robin John Aveline |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 20 December 2002) |
Role | IT Architect |
Correspondence Address | 93 Greenhill Prince Arthur Road London NW3 5TY |
Director Name | Philip Henry Prescott |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Station Road Amersham Buckinghamshire HP7 0BE |
Director Name | Matthew Hoffman |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2007) |
Role | Journalist |
Correspondence Address | 7 Dallington Square London EC1V 0BZ |
Director Name | Avril Diane Inglis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dallington Square 28-31 Dallington Street London EC1V 0BB |
Director Name | Mr Michael Christopher Mercer |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Dallington Square London EC1V 0BZ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2013) |
Correspondence Address | Portsoken House 155-157 Minories London EC3N 1LJ |
Secretary Name | Clarkson Cleaver & Bowes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2015) |
Correspondence Address | 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW |
Website | hscpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 507185 |
Telephone region | Lea Valley |
Registered Address | 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alexander Frederick Temple Cadisch & Harry Edward Temple Cadisch 8.33% Ordinary |
---|---|
1 at £10 | Alexandra Fiona Epps 8.33% Ordinary |
1 at £10 | Avril Diane Payne 8.33% Ordinary |
1 at £10 | Dalia Grace Joseph & Philip Henry Prescott 8.33% Ordinary |
1 at £10 | Declan Anthony Fitzpatrick 8.33% Ordinary |
1 at £10 | Delia Mary Broke 8.33% Ordinary |
1 at £10 | Janice Caplan 8.33% Ordinary |
1 at £10 | Kenan Altunis 8.33% Ordinary |
1 at £10 | Kensuke Yamada & Chloe Emma Yamada 8.33% Ordinary |
1 at £10 | Matthew Samuel Hoffman 8.33% Ordinary |
1 at £10 | Michael Mercer 8.33% Ordinary |
1 at £10 | Tracey Hyde & Timothy Hyde 8.33% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
19 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
16 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
27 November 2019 | Appointment of Mrs Avril Diane Hughes Payne as a director on 11 September 2019 (2 pages) |
27 November 2019 | Appointment of Mr Kensuke Yamada as a director on 11 September 2019 (2 pages) |
27 November 2019 | Appointment of Mrs Delia Mary Broke as a director on 11 September 2019 (2 pages) |
27 November 2019 | Appointment of Mr Matthew Samuel Hoffman as a director on 11 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Michael Christopher Mercer as a director on 11 September 2019 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
23 June 2016 | Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 23 June 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Clarkson Cleaver & Bowes Limited as a secretary on 1 August 2015 (1 page) |
12 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
7 August 2015 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 7 August 2015 (1 page) |
20 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
1 August 2013 | Termination of appointment of a secretary (1 page) |
1 August 2013 | Termination of appointment of a secretary (1 page) |
31 July 2013 | Appointment of Clarkson Cleaver & Bowes Limited as a secretary (2 pages) |
31 July 2013 | Appointment of Clarkson Cleaver & Bowes Limited as a secretary (2 pages) |
30 July 2013 | Registered office address changed from Burlington Estates 15 Bolton Street Mayfair London W1J 8BG England on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Burlington Estates 15 Bolton Street Mayfair London W1J 8BG England on 30 July 2013 (1 page) |
14 March 2013 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
14 March 2013 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Rendall and Rittner Limited as a secretary (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF United Kingdom 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 E1W 2RF United Kingdom 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) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
15 July 2010 | Director's details changed for Anthony Fitzpatrick on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Anthony Fitzpatrick on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Director's details changed for Alexandra Fiona Epps on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Director's details changed for Alexandra Fiona Epps on 10 July 2010 (2 pages) |
20 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
20 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
30 November 2009 | Termination of appointment of Avril Inglis as a director (1 page) |
30 November 2009 | Termination of appointment of Avril Inglis as a director (1 page) |
26 November 2009 | Registered office address changed from C/O Rendall & Rittner Ltd Gun Court 70 Wapping Lane London E1 2RF United Kingdom on 26 November 2009 (1 page) |
26 November 2009 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
26 November 2009 | Registered office address changed from C/O Rendall & Rittner Ltd Gun Court 70 Wapping Lane London E1 2RF United Kingdom on 26 November 2009 (1 page) |
26 November 2009 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
3 November 2009 | Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 3 November 2009 (1 page) |
3 November 2009 | Termination of appointment of James Thornton as a secretary (1 page) |
3 November 2009 | Termination of appointment of James Thornton as a secretary (1 page) |
3 November 2009 | Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 3 November 2009 (1 page) |
10 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (8 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
7 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
26 January 2009 | Director appointed antony fitzpatrick (2 pages) |
26 January 2009 | Director appointed antony fitzpatrick (2 pages) |
15 January 2009 | Appointment terminated director michael mercer (1 page) |
15 January 2009 | Appointment terminated director michael mercer (1 page) |
11 July 2008 | Return made up to 11/07/08; full list of members (10 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (10 pages) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 12/07/07; full list of members (8 pages) |
31 July 2007 | Return made up to 12/07/07; full list of members (8 pages) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
26 July 2006 | Return made up to 12/07/06; full list of members (12 pages) |
26 July 2006 | Return made up to 12/07/06; full list of members (12 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
22 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
22 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
28 September 2005 | Return made up to 12/07/05; full list of members (7 pages) |
28 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
15 July 2004 | Return made up to 12/07/04; no change of members (6 pages) |
15 July 2004 | Return made up to 12/07/04; no change of members (6 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
27 March 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
29 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
17 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members (12 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New director appointed (2 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
22 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
6 September 2001 | Return made up to 22/07/01; full list of members (10 pages) |
6 September 2001 | Return made up to 22/07/01; full list of members (10 pages) |
28 September 2000 | Return made up to 22/07/00; full list of members
|
28 September 2000 | Return made up to 22/07/00; full list of members
|
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: symal house 423 edgware road london NW9 0HU (1 page) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: symal house 423 edgware road london NW9 0HU (1 page) |
19 September 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
13 January 2000 | Ad 07/10/99--------- £ si 1@10=10 £ ic 110/120 (2 pages) |
13 January 2000 | Ad 07/10/99--------- £ si 1@10=10 £ ic 110/120 (2 pages) |
27 August 1999 | Ad 05/07/99--------- £ si 3@10=30 £ ic 80/110 (2 pages) |
27 August 1999 | Return made up to 22/07/99; full list of members
|
27 August 1999 | Ad 05/07/99--------- £ si 3@10=30 £ ic 80/110 (2 pages) |
27 August 1999 | Return made up to 22/07/99; full list of members
|
16 August 1999 | Ad 16/03/99--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
16 August 1999 | Ad 09/03/99--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
16 August 1999 | Ad 16/03/99--------- £ si 1@10=10 £ ic 60/70 (2 pages) |
16 August 1999 | Ad 09/06/99--------- £ si 1@10=10 £ ic 30/40 (2 pages) |
16 August 1999 | Ad 03/06/99--------- £ si 1@10=10 £ ic 70/80 (2 pages) |
16 August 1999 | Ad 09/03/99--------- £ si 1@10=10 £ ic 10/20 (2 pages) |
16 August 1999 | Ad 09/03/99--------- £ si 1@10=10 £ ic 20/30 (2 pages) |
16 August 1999 | Ad 09/03/99--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
16 August 1999 | Ad 09/03/99--------- £ si 1@10=10 £ ic 10/20 (2 pages) |
16 August 1999 | Ad 09/03/99--------- £ si 1@10=10 £ ic 40/50 (2 pages) |
16 August 1999 | Ad 16/03/99--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
16 August 1999 | Ad 16/03/99--------- £ si 1@10=10 £ ic 50/60 (2 pages) |
16 August 1999 | Ad 03/06/99--------- £ si 1@10=10 £ ic 70/80 (2 pages) |
16 August 1999 | Ad 09/06/99--------- £ si 1@10=10 £ ic 30/40 (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
22 July 1998 | Incorporation (18 pages) |
22 July 1998 | Incorporation (18 pages) |