Croydon
CR0 2LX
Director Name | Helena Joan Cox |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2001) |
Role | Personal Assistant |
Correspondence Address | 56 Ballanawin Strang Union Mills Isle Of Man IM4 4NU |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2011(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Richard Peter Hazzard |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2018) |
Role | Company Administrator |
Country of Residence | England |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Mr David Cathersides |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(19 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Director Name | Mr Marios Tofaros |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 16 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Suite 30a, Amp House Dingwall Road Croydon CR0 2LX |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1999) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 February 2008) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Hurstdene Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2008) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(9 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 11 March 2008) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2008(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2010) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 2013) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Starway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2011) |
Correspondence Address | 6th Floor, 94 Wigmore Street London W1U 3RF |
Director Name | Versos Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 2018) |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Secretary Name | Versos Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2013(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 November 2018) |
Correspondence Address | Fourth Floor 20 Margaret Street London W1W 8RS |
Director Name | Amicorp (UK) Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2020) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London EC3N 3AE |
Secretary Name | Amicorp (UK) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2020) |
Correspondence Address | 3rd Floor 5 Lloyds Avenue London |
Telephone | 020 76891600 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,509,896 |
Cash | £13,023 |
Current Liabilities | £5,925,865 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
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) |
11 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
12 December 2022 | Registered office address changed from Suite 30a, Amp House Dingwall Road Croydon CR0 2LX England to 4th Floor Silverstream House 45 Fitzroy Street London London W1T 6EB on 12 December 2022 (1 page) |
8 February 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
25 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
6 November 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
31 March 2020 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
31 March 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
7 February 2020 | Change of details for Mr Belarmino Lerma Ayllon as a person with significant control on 7 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 1 January 2020 (1 page) |
2 January 2020 | Termination of appointment of Marios Tofaros as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mr Belarmino Lerma Ayllon as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Amicorp (Uk) Directors Limited as a director on 1 January 2020 (1 page) |
2 January 2020 | Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to Suite 30a, Amp House Dingwall Road Croydon CR0 2LX on 2 January 2020 (1 page) |
6 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 January 2019 | Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 16 November 2018 (2 pages) |
10 January 2019 | Appointment of Amicorp (Uk) Directors Limited as a director on 16 November 2018 (2 pages) |
10 January 2019 | Appointment of Mr Marios Tofaros as a director on 16 November 2018 (2 pages) |
10 January 2019 | Termination of appointment of David Cathersides as a director on 16 November 2018 (1 page) |
10 January 2019 | Termination of appointment of Versos Directors Limited as a director on 16 November 2018 (1 page) |
9 January 2019 | Termination of appointment of Versos Secretaries Limited as a secretary on 16 November 2018 (1 page) |
18 December 2018 | Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to 3rd Floor 5 Lloyds Avenue London EC3N 3AE on 18 December 2018 (1 page) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Auditor's resignation (1 page) |
23 February 2018 | Appointment of Mr David Cathersides as a director on 23 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Richard Peter Hazzard as a director on 23 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
8 January 2018 | Accounts for a small company made up to 31 December 2016 (19 pages) |
8 January 2018 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2017 | Full accounts made up to 31 December 2015 (18 pages) |
6 February 2017 | Full accounts made up to 31 December 2015 (18 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2016 | Secretary's details changed for Versos Secretaries Limited on 27 May 2015 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Secretary's details changed for Versos Secretaries Limited on 27 May 2015 (1 page) |
1 February 2016 | Director's details changed for Versos Directors Limited on 27 May 2015 (1 page) |
1 February 2016 | Director's details changed for Versos Directors Limited on 27 May 2015 (1 page) |
12 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Full accounts made up to 31 December 2013 (12 pages) |
15 June 2015 | Full accounts made up to 31 December 2013 (12 pages) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | Amended full accounts made up to 31 December 2012 (17 pages) |
12 August 2014 | Amended full accounts made up to 31 December 2012 (17 pages) |
2 June 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 180-186 King's Cross Road London WC1X 9DE on 2 June 2014 (1 page) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
19 December 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 May 2013 | Appointment of Versos Directors Limited as a director (2 pages) |
9 May 2013 | Appointment of Versos Secretaries Limited as a secretary (2 pages) |
9 May 2013 | Appointment of Mr Richard Peter Hazzard as a director (2 pages) |
9 May 2013 | Appointment of Versos Secretaries Limited as a secretary (2 pages) |
9 May 2013 | Appointment of Versos Directors Limited as a director (2 pages) |
9 May 2013 | Appointment of Mr Richard Peter Hazzard as a director (2 pages) |
8 May 2013 | Termination of appointment of William Hawes as a director (1 page) |
8 May 2013 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
8 May 2013 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
8 May 2013 | Termination of appointment of William Hawes as a director (1 page) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Termination of appointment of Edward Petre Mears as a director (1 page) |
17 December 2012 | Termination of appointment of Edward Petre Mears as a director (1 page) |
14 December 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
14 December 2012 | Amended full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Appointment of Mr William Robert Hawes as a director (2 pages) |
20 December 2011 | Appointment of Mr William Robert Hawes as a director (2 pages) |
19 December 2011 | Termination of appointment of Starway Limited as a director (1 page) |
19 December 2011 | Termination of appointment of Starway Limited as a director (1 page) |
9 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2009 (13 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2008 (13 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2008 (13 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2005 (14 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2006 (16 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2006 (16 pages) |
14 February 2011 | Amended accounts made up to 31 December 2007 (14 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2009 (13 pages) |
14 February 2011 | Amended accounts made up to 31 December 2007 (14 pages) |
14 February 2011 | Amended full accounts made up to 31 December 2005 (14 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Appointment of Starway Limited as a director (2 pages) |
30 September 2010 | Appointment of Starway Limited as a director (2 pages) |
4 May 2010 | Termination of appointment of Mollyland Inc as a director (1 page) |
4 May 2010 | Termination of appointment of Mollyland Inc as a director (1 page) |
14 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mollyland Inc on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mollyland Inc on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for London Secretaries Limited on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for London Secretaries Limited on 1 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Mollyland Inc on 1 February 2010 (2 pages) |
12 April 2010 | Secretary's details changed for London Secretaries Limited on 1 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 September 2009 | Secretary appointed london secretaries LIMITED (2 pages) |
3 September 2009 | Secretary appointed london secretaries LIMITED (2 pages) |
5 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 May 2009 | Full accounts made up to 31 December 2007 (13 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
2 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
15 December 2008 | Full accounts made up to 31 December 2005 (14 pages) |
15 December 2008 | Full accounts made up to 31 December 2006 (15 pages) |
15 December 2008 | Full accounts made up to 31 December 2006 (15 pages) |
15 December 2008 | Full accounts made up to 31 December 2003 (12 pages) |
15 December 2008 | Full accounts made up to 31 December 2004 (11 pages) |
15 December 2008 | Full accounts made up to 31 December 2004 (11 pages) |
15 December 2008 | Full accounts made up to 31 December 2005 (14 pages) |
15 December 2008 | Full accounts made up to 31 December 2003 (12 pages) |
3 December 2008 | Director appointed mollyland inc (2 pages) |
3 December 2008 | Director appointed edward petre mears (1 page) |
3 December 2008 | Director appointed edward petre mears (1 page) |
3 December 2008 | Director appointed mollyland inc (2 pages) |
5 November 2008 | Return made up to 01/02/08; full list of members (3 pages) |
5 November 2008 | Return made up to 01/02/08; full list of members (3 pages) |
29 May 2008 | Return made up to 01/02/07; full list of members (3 pages) |
29 May 2008 | Return made up to 01/02/07; full list of members (3 pages) |
14 March 2008 | Appointment terminated secretary premium secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary premium secretaries LIMITED (1 page) |
14 March 2008 | Appointment terminated director bluewall LIMITED (1 page) |
14 March 2008 | Appointment terminated director bluewall LIMITED (1 page) |
25 February 2008 | Appointment terminated director hurstdene services LIMITED (1 page) |
25 February 2008 | Director appointed bluewall LIMITED (2 pages) |
25 February 2008 | Director appointed bluewall LIMITED (2 pages) |
25 February 2008 | Appointment terminated director hurstdene services LIMITED (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
10 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 April 2005 | Return made up to 01/02/05; full list of members (6 pages) |
12 April 2005 | Return made up to 01/02/05; full list of members (6 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 June 2004 | Return made up to 01/02/04; full list of members (6 pages) |
23 June 2004 | Return made up to 01/02/04; full list of members (6 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
8 April 2003 | Return made up to 01/02/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (12 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 6TH floor 94 wigmore street london W1U 3RF (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 6TH floor 94 wigmore street london W1U 3RF (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: 2ND floor 48 conduit street london W1S 2YR (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
3 August 2002 | Resolutions
|
3 August 2002 | Resolutions
|
27 July 2002 | Full accounts made up to 31 December 2000 (12 pages) |
27 July 2002 | Full accounts made up to 31 December 2000 (12 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 August 2001 | Total exemption full accounts made up to 31 December 1999 (13 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 1999 (13 pages) |
29 March 2001 | Return made up to 01/02/01; full list of members
|
29 March 2001 | Return made up to 01/02/01; full list of members
|
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
17 November 2000 | Director's particulars changed (1 page) |
17 November 2000 | Director's particulars changed (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
14 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
14 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
20 September 1999 | Secretary's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 1ST floor 48 conduit street london W1R 9FB (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | Secretary resigned (1 page) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 1ST floor 48 conduit street london W1R 9FB (1 page) |
10 May 1999 | New director appointed (9 pages) |
10 May 1999 | New director appointed (9 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New director appointed (9 pages) |
10 May 1999 | New director appointed (9 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
1 February 1999 | Incorporation (21 pages) |
1 February 1999 | Incorporation (21 pages) |