London
W2 5QX
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2015(16 years after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 34 Westway Caterham CR3 5TP |
Director Name | Julia Theresa Williams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 3 4 Saint Stephens Gardens London W2 5QX |
Director Name | David Thurtell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Hotelier |
Correspondence Address | 38 Alwyne Road Wimbledon London SW19 7AE |
Director Name | Jennifer Elizabeth Beech |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Basement Flat 4a Saint Stephens Gardens London W2 5QX |
Director Name | Kathryn Merryfield |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Lc Buyer |
Correspondence Address | Flat 2 4 Saint Stephens Gardens London W2 5QX |
Director Name | Lynne Chilton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Lc Buyer |
Correspondence Address | Flat 2 4 Saint Stephens Gardens London W2 5QX |
Secretary Name | Philip Michael Ahrens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 4 St Stephens Gardens London W2 5QX |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 12 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Andrew Michael Harding |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 August 2008) |
Role | Commerce Development Manager |
Country of Residence | England |
Correspondence Address | Flat 4 4 Saint Stephens Gardens London W2 5QX |
Director Name | Toby Christian Fletcher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 April 2008) |
Role | Sales Executive |
Correspondence Address | Basement Flat 4 Saint Stephens Gardens London W2 5QX |
Director Name | Fraser Nicholas Guy Hardy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 56 Gloucester Road London SW7 4UB |
Director Name | Helle Kristine Juergensen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 5 years (resigned 23 March 2007) |
Role | Television A P |
Correspondence Address | Flat 1 4 Saint Stephens Gardens London W2 5QX |
Director Name | Stefan Wickham |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 5 years (resigned 23 March 2007) |
Role | Television Producer |
Correspondence Address | Flat 1 4 St Stephens Gardens London W2 5QX |
Secretary Name | Andrew Michael Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years after company formation) |
Appointment Duration | 5 years (resigned 23 March 2007) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Flat 4 4 Saint Stephens Gardens London W2 5QX |
Secretary Name | Fraser Nicholas Guy Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 28 January 2004) |
Role | Company Director |
Correspondence Address | 56 Gloucester Road London SW7 4UB |
Director Name | Teresa Ceballos |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Flat 2 4 Saint Stephens Gardens London W2 5QX |
Director Name | Mr David Sher |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2009) |
Role | Student |
Country of Residence | England |
Correspondence Address | Flat 3 4 St Stephen Gardens London W2 5QX |
Director Name | Rianon Mateer |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2015) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Flat 2 4 St Stephens Gardens London W2 5QX |
Director Name | Miss Cathy Anne Carpenter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 December 2013) |
Role | Producer |
Country of Residence | England |
Correspondence Address | Flat 1 4 St. Stephens Gardens London W2 5QX |
Secretary Name | Rianon Mateer |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2015) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Flat 2 4 St Stephens Gardens London W2 5QX |
Director Name | Jonathan Angus Buck |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Blyth Cottage Gypsy Lane Bishops Stortford Hertfordshire CM23 1HA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(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 | 01 February 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Flat 3 4 St Stephens Gardens London W2 5QX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
2 at £1 | Cathy Carpenter 40.00% Ordinary |
---|---|
1 at £1 | Christian Simon Adrian Cox & Ana Louise Atkinson 20.00% Ordinary |
1 at £1 | Nicholas Daniel Benady 20.00% Ordinary |
1 at £1 | Sarah Ann Fitzgerald 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £2,772 |
Current Liabilities | £18,307 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
24 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
28 August 2023 | Appointment of N M Accountancy Limited as a secretary on 18 April 2022 (2 pages) |
17 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
8 April 2022 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to Flat 3 4 st Stephens Gardens London W2 5QX on 8 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Aml Registrars Limited as a secretary on 28 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 1 February 2022 with updates (3 pages) |
12 November 2021 | Registered office address changed from 34 Westway Caterham CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 12 November 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 December 2019 (1 page) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 December 2018 (1 page) |
12 February 2019 | Change of details for Miss Catherine Anne Carpenter as a person with significant control on 31 January 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 January 2019 | Change of details for Miss Catherine Anne Carpenter as a person with significant control on 13 December 2018 (2 pages) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
26 March 2018 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham CR3 5TP on 26 March 2018 (1 page) |
26 March 2018 | Secretary's details changed for Aml Registrars Limited on 26 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
17 March 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Appointment of Aml Registrars Limited as a secretary on 3 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Rianon Mateer as a director on 29 January 2015 (1 page) |
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Termination of appointment of Rianon Mateer as a director on 29 January 2015 (1 page) |
10 March 2015 | Appointment of Aml Registrars Limited as a secretary on 3 February 2015 (2 pages) |
10 March 2015 | Appointment of Aml Registrars Limited as a secretary on 3 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Rianon Mateer as a secretary on 29 January 2015 (1 page) |
10 March 2015 | Termination of appointment of Rianon Mateer as a secretary on 29 January 2015 (1 page) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2013 | Appointment of Mrs Sarah Ann Fitzgerald as a director (2 pages) |
18 December 2013 | Termination of appointment of Cathy Carpenter as a director (1 page) |
18 December 2013 | Appointment of Mrs Sarah Ann Fitzgerald as a director (2 pages) |
18 December 2013 | Termination of appointment of Cathy Carpenter as a director (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 July 2012 | Director's details changed for Cathy Carpenter on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Cathy Carpenter on 19 July 2012 (2 pages) |
13 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Cathy Carpenter on 2 February 2011 (2 pages) |
13 March 2012 | Director's details changed for Cathy Carpenter on 2 February 2011 (2 pages) |
13 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Director's details changed for Cathy Carpenter on 2 February 2011 (2 pages) |
12 March 2012 | Director's details changed for Rhiannon Matier on 2 February 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Rhiannon Matier on 2 February 2011 (1 page) |
12 March 2012 | Director's details changed for Rhiannon Matier on 2 February 2011 (2 pages) |
12 March 2012 | Secretary's details changed for Rhiannon Matier on 2 February 2011 (1 page) |
12 March 2012 | Secretary's details changed for Rhiannon Matier on 2 February 2011 (1 page) |
12 March 2012 | Director's details changed for Rhiannon Matier on 2 February 2011 (2 pages) |
2 November 2011 | Registered office address changed from C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from C/O Helmores Uk Llp Po Box 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 2 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Termination of appointment of Andrew Harding as a director (1 page) |
28 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Termination of appointment of Jonathon Buck as a director (1 page) |
28 April 2011 | Registered office address changed from Norman Alexander and Co Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Termination of appointment of David Sher as a director (1 page) |
28 April 2011 | Termination of appointment of Andrew Harding as a director (1 page) |
28 April 2011 | Termination of appointment of Jonathon Buck as a director (1 page) |
28 April 2011 | Termination of appointment of David Sher as a director (1 page) |
28 April 2011 | Registered office address changed from Norman Alexander and Co Accountants 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 28 April 2011 (1 page) |
28 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
23 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Director's details changed for Cathy Carpenter on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Michael Harding on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jonathon Angus Buck on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Jonathon Angus Buck on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Cathy Carpenter on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Rhiannon Matier on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Rhiannon Matier on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Sher on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David Sher on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Andrew Michael Harding on 18 March 2010 (2 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 July 2008 | Director appointed jonathan buck (1 page) |
29 July 2008 | Director appointed jonathan buck (1 page) |
23 April 2008 | Appointment terminated director toby fletcher (1 page) |
23 April 2008 | Appointment terminated director toby fletcher (1 page) |
22 April 2008 | Return made up to 01/02/08; full list of members (6 pages) |
22 April 2008 | Return made up to 01/02/08; full list of members (6 pages) |
21 April 2008 | Director's change of particulars / cathy carpenter / 23/10/2007 (1 page) |
21 April 2008 | Director's change of particulars / cathy carpenter / 23/10/2007 (1 page) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New secretary appointed;new director appointed (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | New director appointed (2 pages) |
11 August 2007 | New secretary appointed;new director appointed (1 page) |
3 April 2007 | Return made up to 01/02/07; no change of members (9 pages) |
3 April 2007 | Return made up to 01/02/07; no change of members (9 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 March 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 4 saint stephens gardens london W2 5QX (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: 4 saint stephens gardens london W2 5QX (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 01/02/06; no change of members (9 pages) |
6 April 2006 | Return made up to 01/02/06; no change of members (9 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
13 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Return made up to 01/02/05; full list of members
|
9 May 2005 | Return made up to 01/02/05; full list of members
|
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
2 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
6 June 2003 | Return made up to 01/02/03; full list of members (14 pages) |
6 June 2003 | Return made up to 01/02/03; full list of members (14 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
4 March 2003 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Return made up to 01/02/02; full list of members
|
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 251 horn lane acton london W3 9ED (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 251 horn lane acton london W3 9ED (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Return made up to 01/02/02; full list of members
|
28 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 April 2001 | Return made up to 02/02/01; full list of members (8 pages) |
24 April 2001 | Return made up to 02/02/01; full list of members (8 pages) |
14 November 2000 | New director appointed (2 pages) |
14 November 2000 | New director appointed (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
13 March 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: flat 4 4 saint stephens gardens london W2 5QX (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: flat 4 4 saint stephens gardens london W2 5QX (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 01/02/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Ad 01/02/99--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: worcester house 38 alwyne house hotel london SW19 7AE (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: worcester house 38 alwyne house hotel london SW19 7AE (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | New secretary appointed (2 pages) |
1 February 1999 | Incorporation (18 pages) |
1 February 1999 | Incorporation (18 pages) |