London
N12 8NP
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 September 2007) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat B 309 Al Nakheel, PO Box 28444 Emirates Hills Dubai 123 United Arab Emirates |
Director Name | Mr Mark Anthony Pesco |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 29 September 2009) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | La Grange La Rue Des Vallees St Martin Jersey Channel Isles JE3 6BB |
Director Name | Onno Bouwmeister |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2013) |
Role | Professional Director |
Correspondence Address | 6 An Der Uecht Schuttrange L-5371 Luxembourg |
Director Name | Gilles Jacquet |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2013) |
Role | Professional Director |
Correspondence Address | 25 Rue Nevve Athus 6791 Belgium |
Director Name | Gerard Alexander Van Hunen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2013) |
Role | Professional Director |
Correspondence Address | Rue Albert Y Er 33 Luxembourg L-1117 |
Director Name | Peter Lourents Van Opstal |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2009(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 June 2013) |
Role | Professional Director |
Correspondence Address | 4 Rue Guillaume Stolz Bridel L-8126 |
Director Name | Fredric Bonfond |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 June 2013(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 2016) |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 9 Rue Sainte Zithe Luxembourg L-2763 |
Director Name | Christine Burgard |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2013(14 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 16 December 2013) |
Role | Manager |
Country of Residence | Luxembourg |
Correspondence Address | 9 Rue Sainte Zithe Luxembourg L-2763 |
Director Name | Laurent CrÉNeau |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 12 April 2016(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 9, Rue Sainte Zithe 9, Rue Sainte Zithe Luxembourg L-2763 |
Director Name | Dawn Shand |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 24 January 2018(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 January 2023) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 7 Rue Pierre D'Aspelt Luxembourg City L1142 |
Director Name | Mr Jean-Philippe Poncelet |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 January 2023(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 2 Eaton Gate London SW1W 9BJ |
Director Name | Mrs Isabella Ciccotti |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2023(24 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2023) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 August 2006) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2009) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 November 2017) |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Registered Address | Global House 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
35.6k at £1 | Ital Property Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£135,463 |
Cash | £63,470 |
Current Liabilities | £213,608 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
1 March 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 December 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Laurent Créneau as a director on 27 February 2018 (1 page) |
3 December 2019 | Appointment of Dawn Shand as a director on 24 January 2018 (2 pages) |
3 December 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
11 April 2019 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2019 | Confirmation statement made on 23 November 2018 with updates (4 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Notification of a person with significant control statement (2 pages) |
3 October 2018 | Cessation of First Names (Jersey) Limited as a person with significant control on 3 October 2018 (1 page) |
1 August 2018 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page) |
1 August 2018 | Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page) |
28 November 2017 | Termination of appointment of Filex Services Limited as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
28 November 2017 | Cessation of Lj Capital Limited as a person with significant control on 28 November 2017 (1 page) |
28 November 2017 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 28 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Filex Services Limited as a secretary on 28 November 2017 (1 page) |
28 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
28 November 2017 | Notification of First Names (Jersey) Limited as a person with significant control on 11 June 2016 (1 page) |
28 November 2017 | Cessation of Lj Capital Limited as a person with significant control on 28 November 2017 (1 page) |
28 November 2017 | Notification of First Names (Jersey) Limited as a person with significant control on 11 June 2016 (1 page) |
9 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 November 2017 | Termination of appointment of Fredric Bonfond as a director on 15 March 2016 (1 page) |
9 November 2017 | Appointment of Director Laurent Créneau as a director on 12 April 2016 (2 pages) |
9 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 November 2017 | Termination of appointment of Fredric Bonfond as a director on 15 March 2016 (1 page) |
9 November 2017 | Appointment of Director Laurent Créneau as a director on 12 April 2016 (2 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 12 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
12 November 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 12 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for Filex Services Limited on 3 November 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Termination of appointment of Christine Burgard as a director (1 page) |
16 December 2013 | Termination of appointment of Christine Burgard as a director (1 page) |
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
9 July 2013 | Termination of appointment of Onno Bouwmeister as a director (2 pages) |
9 July 2013 | Termination of appointment of Onno Bouwmeister as a director (2 pages) |
9 July 2013 | Termination of appointment of Peter Van Opstal as a director (2 pages) |
9 July 2013 | Appointment of Christine Burgard as a director (3 pages) |
9 July 2013 | Termination of appointment of Gerard Van Hunen as a director (2 pages) |
9 July 2013 | Termination of appointment of Gilles Jacquet as a director (2 pages) |
9 July 2013 | Termination of appointment of Gerard Van Hunen as a director (2 pages) |
9 July 2013 | Termination of appointment of Peter Van Opstal as a director (2 pages) |
9 July 2013 | Appointment of Fredric Bonfond as a director (3 pages) |
9 July 2013 | Appointment of Fredric Bonfond as a director (3 pages) |
9 July 2013 | Appointment of Christine Burgard as a director (3 pages) |
9 July 2013 | Termination of appointment of Gilles Jacquet as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
10 May 2011 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
21 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
21 March 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (16 pages) |
21 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (16 pages) |
16 February 2011 | Director's details changed for Onno Bouwmeister on 15 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Peter Lourents Van Opstal on 15 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Onno Bouwmeister on 15 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Peter Lourents Van Opstal on 15 February 2011 (2 pages) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
8 October 2009 | Termination of appointment of Mark Pesco as a director (1 page) |
8 October 2009 | Termination of appointment of Mark Pesco as a director (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 29/09/09 (1 page) |
1 October 2009 | Memorandum and Articles of Association (6 pages) |
1 October 2009 | Memorandum and Articles of Association (6 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Nc inc already adjusted 29/09/09 (1 page) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
30 September 2009 | Director appointed onno bouwmeister (1 page) |
30 September 2009 | Director appointed gerard alexander van hunen (1 page) |
30 September 2009 | Director appointed gilles jacquet (1 page) |
30 September 2009 | Director appointed onno bouwmeister (1 page) |
30 September 2009 | Director appointed peter van opstal (1 page) |
30 September 2009 | Director appointed gilles jacquet (1 page) |
30 September 2009 | Director appointed gerard alexander van hunen (1 page) |
30 September 2009 | Director appointed peter van opstal (1 page) |
2 May 2009 | Director appointed mark anthony pesco (2 pages) |
2 May 2009 | Director appointed mark anthony pesco (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 6TH floor 94 wigmore street london W1U 3RF (1 page) |
27 April 2009 | Secretary appointed filex services LIMITED (2 pages) |
27 April 2009 | Secretary appointed filex services LIMITED (2 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 6TH floor 94 wigmore street london W1U 3RF (1 page) |
21 April 2009 | Appointment terminated secretary ashford secretaries LIMITED (1 page) |
21 April 2009 | Appointment terminated director stephen kelly (1 page) |
21 April 2009 | Appointment terminated director stephen kelly (1 page) |
21 April 2009 | Appointment terminated secretary ashford secretaries LIMITED (1 page) |
20 March 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
20 March 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
21 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
21 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
10 July 2008 | Ad 23/04/08\gbp si 34622@1=34622\gbp ic 1000/35622\ (2 pages) |
10 July 2008 | Memorandum and Articles of Association (13 pages) |
10 July 2008 | Nc inc already adjusted 23/04/08 (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Nc inc already adjusted 23/04/08 (1 page) |
10 July 2008 | Memorandum and Articles of Association (13 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Ad 23/04/08\gbp si 34622@1=34622\gbp ic 1000/35622\ (2 pages) |
23 January 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
23 January 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 23/11/07; full list of members (3 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (2 pages) |
14 March 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
14 March 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
19 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
14 March 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
25 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
25 November 2005 | Delivery ext'd 3 mth 30/11/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 30/11/05 (1 page) |
25 November 2005 | Return made up to 23/11/05; full list of members (2 pages) |
27 May 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
27 May 2005 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
5 January 2005 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
5 January 2005 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
20 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
24 June 2004 | Auditor's resignation (1 page) |
24 June 2004 | Auditor's resignation (1 page) |
16 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 23/11/03; full list of members (6 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
30 April 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
17 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
17 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Director resigned (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
27 May 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
27 May 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
21 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
21 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 30 November 1999 (7 pages) |
17 July 2001 | Total exemption full accounts made up to 30 November 1999 (7 pages) |
17 July 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
17 July 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
2 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
2 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 1ST floor 48 conduit street london W1R 9FB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 1ST floor 48 conduit street london W1R 9FB (1 page) |
16 June 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
16 June 2000 | Delivery ext'd 3 mth 30/11/99 (1 page) |
23 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
24 April 1999 | Ad 24/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 6 babmaes street london SW1Y 6HD (1 page) |
24 April 1999 | Ad 24/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 6 babmaes street london SW1Y 6HD (1 page) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
23 December 1998 | Memorandum and Articles of Association (1 page) |
23 December 1998 | Memorandum and Articles of Association (1 page) |
21 December 1998 | Company name changed bakerlands LIMITED\certificate issued on 22/12/98 (2 pages) |
21 December 1998 | Company name changed bakerlands LIMITED\certificate issued on 22/12/98 (2 pages) |
23 November 1998 | Incorporation (16 pages) |
23 November 1998 | Incorporation (16 pages) |