London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(22 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 30 August 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Michael Julius Gibbons |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 April 1999) |
Role | Company Director |
Correspondence Address | 22 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Shirley Gibbons |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 April 1999) |
Role | Company Director |
Correspondence Address | 22 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Secretary Name | Michael Julius Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(6 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 April 1999) |
Role | Company Director |
Correspondence Address | 22 Old Rectory Gardens Edgware Middlesex HA8 7LS |
Director Name | Mr Roger Stephen Gibbons |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2000) |
Role | Acc & Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cavendish Drive Edgware Middlesex HA8 7NR |
Secretary Name | Anne Susan Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1999(6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cavendish Drive Edgware Middlesex HA8 7NR |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Secretary Name | Charles Joory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 13 June 2000) |
Role | Company Director |
Correspondence Address | 15 Harford Walk London N2 0JB |
Director Name | Ashok Kumar Gupta |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(5 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 21 January 2005) |
Role | Consultant |
Correspondence Address | 17 Barrass Close Enfield Island Village Enfield Middlesex EN3 6WP |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Sarah Helena Christina Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Secretary Name | Bat Sheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(15 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(17 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(18 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Harford Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2005) |
Correspondence Address | 15 Harford Walk London N2 0JB |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Ground Gilbey LTD 99.60% Redeemable Preference |
---|---|
1k at £1 | Ground Gilbey LTD 0.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,002 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 July 2005 | Delivered on: 23 July 2005 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2022 | Application to strike the company off the register (1 page) |
3 March 2022 | Resolutions
|
3 March 2022 | Solvency Statement dated 17/12/21 (1 page) |
3 March 2022 | Statement of capital on 3 March 2022
|
3 March 2022 | Statement by Directors (1 page) |
7 February 2022 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page) |
6 January 2022 | Resolutions
|
6 January 2022 | Solvency Statement dated 17/12/21 (1 page) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
2 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
4 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
4 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
12 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page) |
25 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
9 October 2018 | Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages) |
9 October 2018 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
16 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 December 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
20 December 2017 | Cessation of Ground Gilbey Limited as a person with significant control on 11 July 2017 (1 page) |
11 November 2017 | Satisfaction of charge 036474580004 in full (4 pages) |
11 November 2017 | Satisfaction of charge 036474580004 in full (4 pages) |
11 November 2017 | Satisfaction of charge 036474580003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 036474580002 in full (4 pages) |
11 November 2017 | Satisfaction of charge 036474580003 in full (4 pages) |
11 November 2017 | Satisfaction of charge 036474580002 in full (4 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
30 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Alon Shamir as a director on 22 July 2016 (1 page) |
22 July 2016 | Appointment of Mr David Brown as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr David Brown as a director on 22 July 2016 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 036474580005, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 036474580006, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 036474580006, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 036474580005, created on 15 December 2015 (80 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
26 March 2015 | Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from C/O Stables Market Stanley Sidings Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
11 February 2014 | Registration of charge 036474580004 (44 pages) |
11 February 2014 | Registration of charge 036474580004 (44 pages) |
11 February 2014 | Registration of charge 036474580003 (110 pages) |
11 February 2014 | Registration of charge 036474580003 (110 pages) |
8 February 2014 | Registration of charge 036474580002 (49 pages) |
8 February 2014 | Registration of charge 036474580002 (49 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
17 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Yuda Bentov on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
30 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 February 2008 | Appointment terminated director james lawrence (1 page) |
25 February 2008 | Appointment terminated director james lawrence (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (3 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 December 2006 | Return made up to 09/10/06; full list of members
|
10 December 2006 | Return made up to 09/10/06; full list of members
|
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 October 2005 | Return made up to 09/10/05; full list of members
|
25 October 2005 | Return made up to 09/10/05; full list of members
|
14 September 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 September 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
23 July 2005 | Particulars of mortgage/charge (10 pages) |
23 July 2005 | Particulars of mortgage/charge (10 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: c/o booth anderson chester LLP 1 peterborough road harrow middlesex HA1 2AX (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (4 pages) |
13 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
13 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
15 October 2004 | Registered office changed on 15/10/04 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
15 October 2004 | Return made up to 09/10/04; full list of members
|
15 October 2004 | Registered office changed on 15/10/04 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
11 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 09/10/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
1 October 2002 | Return made up to 09/10/02; full list of members (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
25 July 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
25 July 2002 | Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page) |
17 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
8 February 2001 | Return made up to 09/10/00; full list of members (8 pages) |
8 February 2001 | Return made up to 09/10/00; full list of members (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
3 January 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
17 May 2000 | Particulars of contract relating to shares (4 pages) |
17 May 2000 | Ad 08/03/99--------- £ si 250000@1 (2 pages) |
17 May 2000 | Particulars of contract relating to shares (4 pages) |
17 May 2000 | Ad 08/03/99--------- £ si 1000@1 (2 pages) |
17 May 2000 | Ad 08/03/99--------- £ si 1000@1 (2 pages) |
17 May 2000 | Ad 08/03/99--------- £ si 250000@1 (2 pages) |
23 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
23 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New secretary appointed (2 pages) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Secretary resigned;director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | Resolutions
|
25 February 1999 | £ nc 1000/255000 17/12/98 (1 page) |
25 February 1999 | £ nc 1000/255000 17/12/98 (1 page) |
25 February 1999 | Resolutions
|
18 November 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Ad 15/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
9 October 1998 | Incorporation (13 pages) |
9 October 1998 | Incorporation (13 pages) |