London
W6 9PL
Director Name | Mr Andrea Venezia |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 December 2015(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mrs Teresa Bussat |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 240 Westbourne Park Road London W11 1EL |
Director Name | Mr Keren Edmund Mitchell |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47-49 Princes Place London W11 4QA |
Director Name | Dominique Valansot |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 240a Westbourne Park Road London W11 1EL |
Director Name | Douglas Simon Manuel |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | TV And Film Production |
Correspondence Address | Top Flat 240 Westbourne Park Road London W11 1EL |
Secretary Name | Emma Catherine Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Actress |
Correspondence Address | Ground Floor Flat 240 Westbourne Park Road London W11 1EL |
Secretary Name | Anna Namiki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 240 Westbourne Park Road London W11 1EL |
Director Name | Anthony Maynelle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 March 2015) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 240 Westbourne Park Road London W11 1EL |
Director Name | Ms Fiona Plant |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2007(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 December 2018) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 240 Westbourne Park Road London W11 1EL |
Director Name | Ms Sonia Hully |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2010) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 240 Westbourne Park Road London W11 1EL |
Secretary Name | Ms Sonia Hully |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 August 2008(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 March 2010) |
Role | Interior Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Flat 240 Westbourne Park Road London W11 1EL |
Secretary Name | Ms Fiona Plant |
---|---|
Status | Resigned |
Appointed | 06 March 2010(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 240 Westbourne Park Road London W11 1EL |
Director Name | Ms Phillippa Mayers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 March 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Director Name | Mr Akis Zikos |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 October 2010(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2015) |
Role | Football Manager |
Country of Residence | Greece |
Correspondence Address | 10 The Flags Hemel Hempstead Hertfordshire HP2 4QH |
Secretary Name | Mr Roger Bell |
---|---|
Status | Resigned |
Appointed | 01 March 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2014) |
Role | Company Director |
Correspondence Address | 42 Rockwell Court The Gateway Watford Herts WD18 7HQ |
Director Name | Ms Hanna Sleman |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(15 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 April 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 240 Westbourne Park Road London W11 1EL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Akis Zikos 25.00% Ordinary |
---|---|
1 at £1 | Anthony Maynelle 25.00% Ordinary |
1 at £1 | Ms Fiona Plant 25.00% Ordinary |
1 at £1 | Phillipa Mayers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £3,480 |
Current Liabilities | £11,456 |
Latest Accounts | 22 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 22 January 2025 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 22 April |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
13 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 22 April 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 22 April 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
16 December 2021 | Accounts for a dormant company made up to 22 April 2021 (2 pages) |
16 April 2021 | Appointment of Mrs Teresa Bussat as a director on 31 March 2021 (2 pages) |
16 April 2021 | Appointment of Mr Keren Mitchell as a director on 13 April 2021 (2 pages) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 22 April 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Phillippa Mayers as a director on 19 March 2019 (1 page) |
19 March 2020 | Cessation of Phillippa Mayers as a person with significant control on 20 March 2019 (1 page) |
13 September 2019 | Accounts for a dormant company made up to 22 April 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
17 January 2019 | Accounts for a dormant company made up to 22 April 2018 (2 pages) |
20 December 2018 | Termination of appointment of Fiona Plant as a director on 1 December 2018 (1 page) |
3 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
29 March 2018 | Notification of Elizabeth Ann Amitrano as a person with significant control on 29 March 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 22 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 22 April 2016 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 22 April 2016 (4 pages) |
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 March 2016 | Registered office address changed from C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL England to 102 Fulham Palace Road London W6 9PL on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL England to 102 Fulham Palace Road London W6 9PL on 31 March 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 22 April 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 22 April 2015 (4 pages) |
18 December 2015 | Appointment of Mr Andrea Venezia as a director on 1 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Andrea Venezia as a director on 1 December 2015 (2 pages) |
3 September 2015 | Registered office address changed from C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ England to C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ England to C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ England to C/O C/O Elizabeth Amitrano 240 Westbourne Park Road London W11 1EL on 3 September 2015 (1 page) |
2 September 2015 | Appointment of Mrs Elizabeth Ann Amitrano as a director on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL England to C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ on 2 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Hanna Sleman as a director on 28 April 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL England to C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL England to C/O C/O Elizabeth Ann Amitrano 16 Latchmoor Avenue Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8LJ on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mrs Elizabeth Ann Amitrano as a director on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mrs Elizabeth Ann Amitrano as a director on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Hanna Sleman as a director on 28 April 2015 (1 page) |
27 July 2015 | Total exemption full accounts made up to 22 April 2014 (7 pages) |
27 July 2015 | Total exemption full accounts made up to 22 April 2014 (7 pages) |
8 May 2015 | Registered office address changed from 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH to C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH to C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH to C/O C/O Hanna Arvinius 240 240 Westbourne Park Road London W11 1EL on 8 May 2015 (1 page) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 March 2015 | Appointment of Ms Hanna Sleman as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Ms Hanna Sleman as a director on 1 March 2015 (2 pages) |
23 March 2015 | Appointment of Ms Hanna Sleman as a director on 1 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 42 Rockwell Court the Gateway Watford Herts WD18 7HQ England to 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Akis Zikos as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Akis Zikos as a director on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Anthony Maynelle as a director on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 42 Rockwell Court the Gateway Watford Herts WD18 7HQ England to 10 the Flags Hemel Hempstead Hertfordshire HP2 4QH on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Anthony Maynelle as a director on 18 March 2015 (1 page) |
4 May 2014 | Termination of appointment of Roger Bell as a secretary (1 page) |
4 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Termination of appointment of Roger Bell as a secretary (1 page) |
4 May 2014 | Registered office address changed from 25 Purfield Drive Wargrave Reading RG10 8AP on 4 May 2014 (1 page) |
4 May 2014 | Registered office address changed from 25 Purfield Drive Wargrave Reading RG10 8AP on 4 May 2014 (1 page) |
4 May 2014 | Registered office address changed from 25 Purfield Drive Wargrave Reading RG10 8AP on 4 May 2014 (1 page) |
4 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
22 January 2014 | Total exemption full accounts made up to 22 April 2013 (7 pages) |
22 January 2014 | Total exemption full accounts made up to 22 April 2013 (7 pages) |
10 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 22 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 22 April 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 22 April 2011 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 22 April 2011 (4 pages) |
25 July 2012 | Termination of appointment of Fiona Plant as a secretary (1 page) |
25 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Registered office address changed from 240 Westbourne Park Road London W11 1EL on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from 240 Westbourne Park Road London W11 1EL on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Appointment of Mr Roger Bell as a secretary (1 page) |
25 July 2012 | Appointment of Mr Roger Bell as a secretary (1 page) |
25 July 2012 | Termination of appointment of Fiona Plant as a secretary (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
27 March 2011 | Total exemption small company accounts made up to 22 April 2010 (4 pages) |
27 March 2011 | Total exemption small company accounts made up to 22 April 2010 (4 pages) |
4 November 2010 | Appointment of Ms Phillippa Mayers as a director (2 pages) |
4 November 2010 | Appointment of Ms Phillippa Mayers as a director (2 pages) |
18 October 2010 | Termination of appointment of Sonia Hully as a director (1 page) |
18 October 2010 | Appointment of Mr Akis Zikos as a director (2 pages) |
18 October 2010 | Appointment of Mr Akis Zikos as a director (2 pages) |
18 October 2010 | Termination of appointment of Sonia Hully as a director (1 page) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Anthony Maynelle on 27 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Fiona Plant on 27 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Ms Fiona Plant on 27 March 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 22 April 2009 (3 pages) |
22 April 2010 | Director's details changed for Ms Sonia Hully on 27 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Ms Sonia Hully on 27 March 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 22 April 2009 (3 pages) |
22 April 2010 | Director's details changed for Anthony Maynelle on 27 March 2010 (2 pages) |
6 March 2010 | Termination of appointment of Sonia Hully as a secretary (1 page) |
6 March 2010 | Appointment of Ms Fiona Plant as a secretary (1 page) |
6 March 2010 | Termination of appointment of Sonia Hully as a secretary (1 page) |
6 March 2010 | Appointment of Ms Fiona Plant as a secretary (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 July 2009 | Return made up to 24/03/09; full list of members (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Total exemption small company accounts made up to 22 April 2008 (2 pages) |
12 November 2008 | Total exemption small company accounts made up to 22 April 2008 (2 pages) |
3 September 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 September 2008 | Secretary appointed ms sonia hully (1 page) |
3 September 2008 | Return made up to 24/03/08; full list of members (4 pages) |
3 September 2008 | Director's change of particulars / fiona plant / 02/09/2008 (2 pages) |
3 September 2008 | Director appointed ms sonia hully (1 page) |
3 September 2008 | Director's change of particulars / fiona plant / 02/09/2008 (2 pages) |
3 September 2008 | Director appointed ms sonia hully (1 page) |
3 September 2008 | Secretary appointed ms sonia hully (1 page) |
13 February 2008 | Total exemption small company accounts made up to 22 April 2007 (2 pages) |
13 February 2008 | Total exemption small company accounts made up to 22 April 2007 (2 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Return made up to 24/03/07; full list of members (3 pages) |
4 September 2007 | Return made up to 24/03/07; full list of members (3 pages) |
12 February 2007 | Total exemption small company accounts made up to 22 April 2006 (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 22 April 2006 (2 pages) |
28 November 2006 | Return made up to 24/03/06; full list of members (3 pages) |
28 November 2006 | Return made up to 24/03/06; full list of members (3 pages) |
29 August 2006 | Total exemption small company accounts made up to 22 April 2005 (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 22 April 2005 (2 pages) |
22 June 2005 | Return made up to 24/03/05; full list of members (8 pages) |
22 June 2005 | Return made up to 24/03/05; full list of members (8 pages) |
24 March 2005 | Total exemption small company accounts made up to 22 April 2004 (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 22 April 2004 (2 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 24/03/04; full list of members (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 22 April 2003 (1 page) |
26 February 2004 | Total exemption small company accounts made up to 22 April 2003 (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 24/03/03; full list of members (8 pages) |
13 August 2003 | Return made up to 24/03/03; full list of members (8 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
2 March 2003 | Total exemption small company accounts made up to 22 April 2002 (1 page) |
2 March 2003 | Total exemption small company accounts made up to 22 April 2002 (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
25 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
18 February 2002 | Total exemption small company accounts made up to 22 April 2001 (2 pages) |
18 February 2002 | Total exemption small company accounts made up to 22 April 2001 (2 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 22 April 2000 (1 page) |
8 March 2001 | Accounts for a small company made up to 22 April 2000 (1 page) |
28 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 24/03/00; full list of members (6 pages) |
28 February 2000 | Accounts for a dormant company made up to 22 April 1999 (1 page) |
28 February 2000 | Accounts for a dormant company made up to 22 April 1999 (1 page) |
21 May 1999 | Accounting reference date shortened from 31/03/00 to 22/04/99 (1 page) |
21 May 1999 | Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 May 1999 | Accounting reference date shortened from 31/03/00 to 22/04/99 (1 page) |
21 May 1999 | Ad 22/04/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Registered office changed on 16/04/99 from: 31 corsham street london N1 6DR (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: 31 corsham street london N1 6DR (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (19 pages) |
24 March 1999 | Incorporation (19 pages) |