London
SW15 6AB
Director Name | Huong Thi Bich Moore |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Director Name | Mr Antonio Luis Angel Bernardi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2013(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | It Auditor |
Country of Residence | England |
Correspondence Address | Flat 4b 153 Cromwell Road London SW5 0TQ |
Director Name | Nigel Arthur Laughton Moore |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 24 Tilford Road Farnham Surrey GU9 8DL |
Secretary Name | Nigel Arthur Laughton Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2003) |
Role | Manager |
Correspondence Address | 24 Tilford Road Farnham Surrey GU9 8DL |
Director Name | Christian Marc-Olivier Favre |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 August 2013) |
Role | Bank Employee |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4b 153 Cromwell Road London SW5 0TQ |
Director Name | Mr John Robert Ramsden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2014) |
Role | IT Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Front Basement Flat 153 Cromwell Road Earls Court London SW5 0TQ |
Director Name | Jennifer Shaw Coleman |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 June 2007) |
Role | Office Manager |
Correspondence Address | Flat 3a 153 Cromwell Road London SW5 0TQ |
Director Name | Mr Robert Matthew Parke |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 August 2013) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 19 Nevern Square London SW5 9PD |
Director Name | William Edward Spencer Jewson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 June 2012) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Stables House Wheatfield Oxfordshire OX9 7EN |
Secretary Name | Jennifer Shaw Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 June 2007) |
Role | Secretary |
Correspondence Address | Flat 3a 153 Cromwell Road London SW5 0TQ |
Secretary Name | Mr Robert Matthew Parke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rosehill Road London SW18 2NX |
Director Name | Chantelle Betty Willey |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 February 2014) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Garden Flat 153 Cromwell Road London SW5 0TQ |
Director Name | Ms Aida Majid Khan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 August 2013(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 February 2021) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 18 South End Row London W8 5BZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 2 Putney Hill London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aida Khan & Aqib Fayyaz 14.29% Ordinary |
---|---|
1 at £1 | Antonio Bernardi & Miriam Bernardi 14.29% Ordinary |
1 at £1 | Aurasarin Areecharoenlert & Rinruthai Areecharoenlert 14.29% Ordinary |
1 at £1 | Charles Moore 14.29% Ordinary |
1 at £1 | Honeyglen Southeast LTD 14.29% Ordinary |
1 at £1 | Mr Huong Thi Bivh Moore & Charles Moore 14.29% Ordinary |
1 at £1 | Sheree Jane Bryant & Stephen Richard Anstis 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,478 |
Current Liabilities | £10,360 |
Latest Accounts | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
20 August 2002 | Delivered on: 30 August 2002 Persons entitled: Charles Moore Classification: Legal charge Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 153 cromwell road, london. Outstanding |
---|---|
20 August 2002 | Delivered on: 30 August 2002 Persons entitled: Robert Parke Classification: Legal charge Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 153 cromwell road, london. Outstanding |
20 August 2002 | Delivered on: 30 August 2002 Persons entitled: Christian Favre Classification: Legal charge Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 153 cromwell road, london. Outstanding |
20 August 2002 | Delivered on: 30 August 2002 Persons entitled: William Jewson Classification: Legal charge Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 153 cromwell road, london. Outstanding |
20 August 2002 | Delivered on: 30 August 2002 Persons entitled: Nigel Moore Classification: Legal charge Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 153 cromwell road, london. Outstanding |
20 August 2002 | Delivered on: 30 August 2002 Persons entitled: John Ramsden Classification: Legal charge Secured details: £14,117.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 153 cromwell road, london. Outstanding |
23 March 2023 | Micro company accounts made up to 23 June 2022 (4 pages) |
---|---|
28 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 March 2022 | Micro company accounts made up to 23 June 2021 (9 pages) |
29 December 2021 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
30 April 2021 | Micro company accounts made up to 23 June 2020 (4 pages) |
18 February 2021 | Termination of appointment of Aida Majid Khan as a director on 18 February 2021 (1 page) |
24 January 2021 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
20 April 2020 | Micro company accounts made up to 23 June 2019 (3 pages) |
29 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 23 June 2018 (4 pages) |
27 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 23 June 2017 (5 pages) |
28 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 23 June 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 23 June 2015 (7 pages) |
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Aida Majid Khan on 19 December 2014 (2 pages) |
7 January 2016 | Director's details changed for Aida Majid Khan on 19 December 2014 (2 pages) |
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (5 pages) |
30 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
21 October 2014 | Termination of appointment of John Robert Ramsden as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of John Robert Ramsden as a director on 1 October 2014 (1 page) |
21 October 2014 | Termination of appointment of John Robert Ramsden as a director on 1 October 2014 (1 page) |
17 June 2014 | Termination of appointment of Chantelle Willey as a director (1 page) |
17 June 2014 | Termination of appointment of Chantelle Willey as a director (1 page) |
19 March 2014 | Total exemption full accounts made up to 23 June 2013 (10 pages) |
19 March 2014 | Total exemption full accounts made up to 23 June 2013 (10 pages) |
6 January 2014 | Director's details changed for Mr John Robert Ramsden on 15 December 2013 (2 pages) |
6 January 2014 | Director's details changed for Charles Anthony Laighton Moore on 15 December 2013 (3 pages) |
6 January 2014 | Director's details changed for Mr John Robert Ramsden on 15 December 2013 (2 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Charles Anthony Laighton Moore on 15 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Registered office address changed from Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Huong Thi Bich Moore on 15 December 2013 (2 pages) |
3 January 2014 | Registered office address changed from Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB on 3 January 2014 (1 page) |
3 January 2014 | Director's details changed for Antonio Angel Bernardi on 15 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Antonio Angel Bernardi on 15 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Huong Thi Bich Moore on 15 December 2013 (2 pages) |
3 January 2014 | Registered office address changed from Russell0 Cooke 06Grw 2 Putney Hill London SW15 6AB on 3 January 2014 (1 page) |
21 November 2013 | Appointment of Aida Majid Khan as a director (3 pages) |
21 November 2013 | Appointment of Aida Majid Khan as a director (3 pages) |
27 August 2013 | Termination of appointment of Robert Park as a director (2 pages) |
27 August 2013 | Termination of appointment of Christian Favre as a director (2 pages) |
27 August 2013 | Termination of appointment of Robert Park as a director (2 pages) |
27 August 2013 | Appointment of Chantelle Betty Willey as a director (3 pages) |
27 August 2013 | Appointment of Antonio Angel Bernardi as a director (3 pages) |
27 August 2013 | Appointment of Antonio Angel Bernardi as a director (3 pages) |
27 August 2013 | Termination of appointment of Christian Favre as a director (2 pages) |
27 August 2013 | Appointment of Chantelle Betty Willey as a director (3 pages) |
25 July 2013 | Director's details changed for Mr Robert Matthew Park on 19 July 2013 (3 pages) |
25 July 2013 | Registered office address changed from 19 Nevern Square London SW5 9PD on 25 July 2013 (2 pages) |
25 July 2013 | Registered office address changed from 19 Nevern Square London SW5 9PD on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for John Robert Ramsden on 19 July 2013 (3 pages) |
25 July 2013 | Termination of appointment of Robert Park as a secretary (2 pages) |
25 July 2013 | Director's details changed for John Robert Ramsden on 19 July 2013 (3 pages) |
25 July 2013 | Director's details changed for Mr Robert Matthew Park on 19 July 2013 (3 pages) |
25 July 2013 | Termination of appointment of Robert Park as a secretary (2 pages) |
17 July 2013 | Director's details changed for Huong Thi Bich Moore on 9 July 2013 (3 pages) |
17 July 2013 | Director's details changed for Huong Thi Bich Moore on 9 July 2013 (3 pages) |
16 July 2013 | Termination of appointment of William Jewson as a director (2 pages) |
16 July 2013 | Termination of appointment of William Jewson as a director (2 pages) |
16 July 2013 | Director's details changed for Charles Anthony Laighton Moore on 9 July 2013 (3 pages) |
16 July 2013 | Director's details changed for Charles Anthony Laighton Moore on 9 July 2013 (3 pages) |
25 February 2013 | Total exemption full accounts made up to 23 June 2012 (10 pages) |
25 February 2013 | Total exemption full accounts made up to 23 June 2012 (10 pages) |
21 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
21 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
23 March 2012 | Total exemption full accounts made up to 23 June 2011 (10 pages) |
23 March 2012 | Total exemption full accounts made up to 23 June 2011 (10 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (18 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (18 pages) |
17 March 2011 | Total exemption full accounts made up to 23 June 2010 (11 pages) |
17 March 2011 | Total exemption full accounts made up to 23 June 2010 (11 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (10 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (10 pages) |
1 April 2010 | Director's details changed for Christian Marc-Olivier Favre on 15 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Huong Thi Bich Moore on 15 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Huong Thi Bich Moore on 15 December 2009 (2 pages) |
1 April 2010 | Director's details changed for William Edward Spencer Jewson on 15 December 2009 (2 pages) |
1 April 2010 | Director's details changed for John Robert Ramsden on 15 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Christian Marc-Olivier Favre on 15 December 2009 (2 pages) |
1 April 2010 | Director's details changed for John Robert Ramsden on 15 December 2009 (2 pages) |
1 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for Charles Anthony Laighton Moore on 15 December 2009 (2 pages) |
1 April 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (9 pages) |
1 April 2010 | Director's details changed for William Edward Spencer Jewson on 15 December 2009 (2 pages) |
1 April 2010 | Director's details changed for Charles Anthony Laighton Moore on 15 December 2009 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
22 March 2010 | Total exemption full accounts made up to 23 June 2009 (10 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
20 April 2009 | Return made up to 15/12/08; full list of members (10 pages) |
20 April 2009 | Return made up to 15/12/08; full list of members (10 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 4 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page) |
6 April 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
6 April 2009 | Total exemption full accounts made up to 23 June 2008 (10 pages) |
11 April 2008 | Total exemption full accounts made up to 23 June 2007 (11 pages) |
11 April 2008 | Total exemption full accounts made up to 23 June 2007 (11 pages) |
21 January 2008 | Return made up to 15/12/07; full list of members (8 pages) |
21 January 2008 | Return made up to 15/12/07; full list of members (8 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
20 June 2007 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
20 June 2007 | Total exemption full accounts made up to 23 June 2006 (10 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
18 April 2006 | Total exemption full accounts made up to 23 June 2005 (9 pages) |
18 April 2006 | Total exemption full accounts made up to 23 June 2005 (9 pages) |
25 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
4 April 2005 | Total exemption full accounts made up to 23 June 2004 (10 pages) |
4 April 2005 | Total exemption full accounts made up to 23 June 2004 (10 pages) |
25 January 2005 | Return made up to 15/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 15/12/04; full list of members (9 pages) |
2 December 2004 | Total exemption full accounts made up to 23 June 2003 (10 pages) |
2 December 2004 | Total exemption full accounts made up to 23 June 2003 (10 pages) |
1 February 2004 | Return made up to 15/12/03; full list of members (10 pages) |
1 February 2004 | Return made up to 15/12/03; full list of members (10 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (1 page) |
3 September 2003 | New director appointed (1 page) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: 24 tilford road farnham surrey GU9 8DL (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 24 tilford road farnham surrey GU9 8DL (1 page) |
27 April 2003 | Total exemption full accounts made up to 23 June 2002 (8 pages) |
27 April 2003 | Total exemption full accounts made up to 23 June 2002 (8 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (10 pages) |
15 January 2003 | Return made up to 15/12/02; full list of members (10 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Return made up to 15/12/01; full list of members
|
12 December 2001 | Return made up to 15/12/01; full list of members
|
31 October 2001 | Total exemption full accounts made up to 23 June 2001 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 23 June 2001 (8 pages) |
18 January 2001 | Accounting reference date extended from 31/12/00 to 23/06/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/12/00 to 23/06/01 (1 page) |
15 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (9 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (9 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2000 | Return made up to 15/12/99; full list of members (8 pages) |
21 June 2000 | Return made up to 15/12/99; full list of members (8 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: c/o 2 putney hill putney london SW15 6AB (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: c/o 2 putney hill putney london SW15 6AB (1 page) |
9 December 1999 | Ad 23/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
9 December 1999 | Ad 23/11/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | Incorporation (14 pages) |
15 December 1998 | Incorporation (14 pages) |