Kensington
London
SW7 5PF
Director Name | Oliver Fattal |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2013(14 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grosvenor Street Mayfair W1K 4QG |
Director Name | Marzieh Zargaran |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 18 Queen's Gate Terrace London SW7 5PF |
Director Name | Mrs Adele Casamassima |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 March 2024(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Queensgate Terrace London SW7 5PF |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2006(6 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Anthony Michael James Halsey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Bruce Gordon Walker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Property Developer |
Correspondence Address | 4 Piermont Place Bickley Kent BR1 2PP |
Director Name | Angela South |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 1 The Hydons Salt Lane Godalming Surrey GU8 4DD |
Director Name | Mrs Eileen Winifred Byrne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Conveyancing Assistant |
Correspondence Address | 21 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Torland Drive Oxshott Surrey KT22 0SA |
Director Name | Mr Edward Hamer Creber |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2003) |
Role | Property Developer |
Correspondence Address | 34 Pine Dean Bookham Leatherhead Surrey KT23 4BT |
Director Name | Peter Renwick Murray |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 October 2002) |
Role | Chartered Surveyor |
Correspondence Address | Wychwood Cottage Avenue Road Fleet Hampshire GU51 4NG |
Director Name | Mrs Susan Ann Young |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 October 2002) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Sovereign House 9 Kensington Park Milford On Sea Lymington Hampshire SO41 0WD |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2004) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Ms Anne Marie Fendi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 December 2003) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thames Street Lower Sunbury Middlesex TW16 5QP |
Director Name | John David Shelbourne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2004) |
Role | Project Director |
Correspondence Address | Hinton House 54 Lammas Lane Esher Surrey KT10 8PD |
Director Name | Mr Robert Kevin Barber |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2005) |
Role | Head Of Customer Services |
Country of Residence | England |
Correspondence Address | 16 Gwynn Road Northfleet Kent DA11 8AR |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 10 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cardwells Keep Guildford Surrey GU2 9PD |
Director Name | Mr Neil Croft Towlson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 10 October 2005) |
Role | Chartered Surveyor |
Correspondence Address | 97 Farnham Lane Farnham Royal Slough Berkshire SL2 2AT |
Director Name | Mark Lee Vanson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 10 October 2005) |
Role | Sales Manager |
Correspondence Address | 15 Lake Close Byfleet Surrey KT14 7AE |
Director Name | Mr Paolo Russo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 September 2023) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | Flat 2 18 Queen's Gate Terrace London SW7 5PF |
Director Name | Sydney O'Hara |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2007) |
Role | Retired |
Correspondence Address | The Ropeway Palace Lane Beaulieu Hampshire SO42 7YG |
Director Name | William John Else |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2010) |
Role | Retired |
Correspondence Address | Flat 5 18 Queen's Gate Terrace London SW7 5PF |
Director Name | Anna Marie Hall |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 August 2012) |
Role | Clinical Psychologist Retired |
Correspondence Address | Flat4 18 Queen's Gate Terrace London SW7 5PF |
Director Name | George Dramitinos |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 November 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2010) |
Role | Banking |
Correspondence Address | Flat 5 20 Queens Gate Terrace London SW7 5PF |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
14 September 2023 | Termination of appointment of Paolo Russo as a director on 12 September 2023 (1 page) |
---|---|
24 August 2023 | Accounts for a dormant company made up to 24 March 2023 (5 pages) |
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 24 March 2022 (5 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 24 March 2021 (5 pages) |
17 February 2021 | Accounts for a dormant company made up to 24 March 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 24 March 2019 (8 pages) |
8 October 2019 | Appointment of Marzieh Zargaran as a director on 10 September 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 24 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
14 July 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 18 January 2017 with updates (4 pages) |
19 August 2016 | Accounts for a dormant company made up to 24 March 2016 (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 24 March 2016 (7 pages) |
22 January 2016 | Annual return made up to 18 January 2016 no member list (5 pages) |
22 January 2016 | Annual return made up to 18 January 2016 no member list (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 24 March 2015 (7 pages) |
14 August 2015 | Accounts for a dormant company made up to 24 March 2015 (7 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 no member list (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 24 March 2014 (7 pages) |
29 September 2014 | Accounts for a dormant company made up to 24 March 2014 (7 pages) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page) |
12 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 12 August 2014 (1 page) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (5 pages) |
20 January 2014 | Annual return made up to 18 January 2014 no member list (5 pages) |
12 November 2013 | Appointment of Oliver Fattal as a director (2 pages) |
12 November 2013 | Appointment of Oliver Fattal as a director (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
14 June 2013 | Accounts for a dormant company made up to 24 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
18 January 2013 | Annual return made up to 18 January 2013 no member list (4 pages) |
19 December 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 24 March 2012 (5 pages) |
28 August 2012 | Termination of appointment of Anna Hall as a director (1 page) |
28 August 2012 | Termination of appointment of Anna Hall as a director (1 page) |
18 January 2012 | Annual return made up to 18 January 2012 no member list (5 pages) |
18 January 2012 | Annual return made up to 18 January 2012 no member list (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 no member list (6 pages) |
5 January 2011 | Appointment of Paula Maria Rebecca Jones as a director (2 pages) |
5 January 2011 | Appointment of Paula Maria Rebecca Jones as a director (2 pages) |
17 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
13 December 2010 | Termination of appointment of William Else as a director (1 page) |
13 December 2010 | Termination of appointment of George Dramitinos as a director (1 page) |
13 December 2010 | Termination of appointment of George Dramitinos as a director (1 page) |
13 December 2010 | Termination of appointment of William Else as a director (1 page) |
19 January 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
19 January 2010 | Annual return made up to 18 January 2010 no member list (4 pages) |
6 January 2010 | Registered office address changed from C/O W a Ellis Property Management Limited 174 Brompton Road London SW3 1HP on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from C/O W a Ellis Property Management Limited 174 Brompton Road London SW3 1HP on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from C/O W a Ellis Property Management Limited 174 Brompton Road London SW3 1HP on 6 January 2010 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 24 March 2009 (4 pages) |
11 February 2009 | Annual return made up to 18/01/09 (3 pages) |
11 February 2009 | Annual return made up to 18/01/09 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 24 March 2008 (4 pages) |
24 January 2008 | Annual return made up to 18/01/08 (2 pages) |
24 January 2008 | Annual return made up to 18/01/08 (2 pages) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
4 October 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
4 October 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
19 January 2007 | Annual return made up to 18/01/07 (2 pages) |
19 January 2007 | Annual return made up to 18/01/07 (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 24 March 2006 (4 pages) |
27 January 2006 | Annual return made up to 18/01/06 (2 pages) |
27 January 2006 | Annual return made up to 18/01/06 (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 24 March 2005 (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 24 March 2005 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 39 thames street weybridge surrey KT13 8JG (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
31 January 2005 | Annual return made up to 18/01/05 (4 pages) |
31 January 2005 | Annual return made up to 18/01/05 (4 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
1 November 2004 | Accounts for a dormant company made up to 24 March 2004 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 24 March 2004 (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (3 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Annual return made up to 18/01/04 (5 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Annual return made up to 18/01/04 (5 pages) |
17 December 2003 | Director resigned (2 pages) |
17 December 2003 | Director resigned (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 24 March 2003 (2 pages) |
28 October 2003 | Accounts for a dormant company made up to 24 March 2003 (2 pages) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (3 pages) |
2 April 2003 | Annual return made up to 18/01/03 (5 pages) |
2 April 2003 | Annual return made up to 18/01/03 (5 pages) |
30 October 2002 | New director appointed (3 pages) |
30 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
23 September 2002 | Accounts for a dormant company made up to 24 March 2002 (2 pages) |
23 September 2002 | Accounts for a dormant company made up to 24 March 2002 (2 pages) |
23 September 2002 | Accounting reference date extended from 31/01/02 to 24/03/02 (1 page) |
23 September 2002 | Accounting reference date extended from 31/01/02 to 24/03/02 (1 page) |
16 April 2002 | Location of register of members (1 page) |
16 April 2002 | Location of register of members (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
30 January 2002 | Annual return made up to 18/01/02 (5 pages) |
30 January 2002 | Annual return made up to 18/01/02 (5 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (3 pages) |
23 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
14 March 2001 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Annual return made up to 18/01/01 (5 pages) |
29 January 2001 | Location of register of members (1 page) |
29 January 2001 | Annual return made up to 18/01/01 (5 pages) |
9 November 2000 | Secretary's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
11 May 2000 | Director's particulars changed (1 page) |
21 January 2000 | Location of register of members (1 page) |
21 January 2000 | Annual return made up to 18/01/00 (5 pages) |
21 January 2000 | Location of register of members (1 page) |
21 January 2000 | Annual return made up to 18/01/00 (5 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
18 January 1999 | Incorporation (35 pages) |
18 January 1999 | Incorporation (35 pages) |