Greenhalgh Walk
London
N2 0DL
Director Name | Ms Maria Elena Daeschner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Mr James Nigel Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(13 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenhalgh Walk London N2 0DJ |
Director Name | Mr Robert Bernhard Kastner |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 23 Greenhalgh Walk London N2 0DJ |
Director Name | Mrs Claudia Simcha Nelson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 23 July 2016(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 66 Kingsley Way London N2 0EW |
Director Name | Mr David Martin |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 3 Crosby Court Greenhalgh Walk London N2 0DL |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Crystal House Queens Parade Close Friern Barnet London N11 3FY |
Director Name | Eve Alfred |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 September 2001) |
Role | Housewife |
Correspondence Address | 2 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Elijahu Carmeli |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2005) |
Role | Fine Arts Dealer5 |
Correspondence Address | 3 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Margaret C N G Rodford |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 1999) |
Role | Estate Management |
Correspondence Address | 11 Regency House 269 Regents Park Road London N3 3JZ |
Director Name | Mr Peter Laurence Marston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 June 2013) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 5 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Freda Gertrude Kroll |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 February 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Crosby Court Greenhalgh Walk London N2 0DL |
Secretary Name | Margaret C N G Lyndley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2002) |
Role | Estate Management |
Correspondence Address | Cliff House 1 Gills Cliff Road Ventnor Isle Of Wight PO38 1LH |
Director Name | Jeffrey Ross Daeschner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2008) |
Role | Journalist |
Correspondence Address | 6 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Louise Mabel D'Eye |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 1999) |
Role | Housewife |
Correspondence Address | 1 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Mr Gordon Mott |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 December 2002) |
Role | Education Consultant |
Correspondence Address | 28 Greenhalgh Walk London N2 0DJ |
Director Name | Grace Reginano |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 June 2002) |
Role | Manager |
Correspondence Address | 2 Crosby Court Greenhalgh Walk London N2 0DL |
Secretary Name | Mr Gordon Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(3 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | 28 Greenhalgh Walk London N2 0DJ |
Director Name | Moira Elizabeth Mott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 September 2007) |
Role | Teacher |
Correspondence Address | 28 Greenhalgh Walk London N2 0DJ |
Director Name | Sharon Levy |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2009) |
Role | Teacher |
Correspondence Address | 3 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Ms Romy Yael Katzeff |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crosby Court Flat 2 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Richard Mark Zamet |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Mr Matthew Raphael Smith |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Greenhalgh Walk London N2 0DJ |
Director Name | Mr Benjamin Sam Adam Simon |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 July 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Mr Moshe Moses |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2017) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crosby Court Greenhalgh Walk London N2 0DL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Benjamin Simon 16.67% Ordinary |
---|---|
1 at £1 | James Taylor 16.67% Ordinary |
1 at £1 | Moshe Moses 16.67% Ordinary |
1 at £1 | Ms Francesca Juliet Alice Mott 16.67% Ordinary |
1 at £1 | Ms Maria Elena Daeschner 16.67% Ordinary |
1 at £1 | Robert Kastner 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,509 |
Cash | £46 |
Current Liabilities | £1,004 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 25 December |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
17 July 2020 | Accounts for a small company made up to 25 December 2019 (12 pages) |
---|---|
2 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
24 January 2020 | Appointment of Parkwood Management Company (London) Limited as a secretary on 6 December 2019 (3 pages) |
7 January 2020 | Registered office address changed from 28 Greenhalgh Walk London N2 0DJ to Pyramid House 954 High Road London N12 9RT on 7 January 2020 (2 pages) |
23 December 2019 | Current accounting period shortened from 31 March 2020 to 25 December 2019 (1 page) |
6 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
26 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
6 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
31 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Moshe Moses as a director on 28 February 2017 (1 page) |
29 March 2017 | Termination of appointment of Moshe Moses as a director on 28 February 2017 (1 page) |
29 March 2017 | Appointment of Mrs. Claudia Simcha Nelson as a director on 23 July 2016 (2 pages) |
29 March 2017 | Termination of appointment of Benjamin Sam Adam Simon as a director on 22 July 2016 (1 page) |
29 March 2017 | Termination of appointment of Benjamin Sam Adam Simon as a director on 22 July 2016 (1 page) |
29 March 2017 | Termination of appointment of Moshe Moses as a director on 28 February 2017 (1 page) |
29 March 2017 | Appointment of Mrs. Claudia Simcha Nelson as a director on 23 July 2016 (2 pages) |
29 March 2017 | Appointment of Mr David Martin as a director on 28 February 2017 (2 pages) |
29 March 2017 | Termination of appointment of Moshe Moses as a director on 28 February 2017 (1 page) |
29 March 2017 | Appointment of Mr David Martin as a director on 28 February 2017 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
11 April 2015 | Termination of appointment of Matthew Raphael Smith as a director on 6 August 2014 (1 page) |
11 April 2015 | Appointment of Mr Moshe Moses as a director on 7 August 2014 (2 pages) |
11 April 2015 | Appointment of Mr Moshe Moses as a director on 7 August 2014 (2 pages) |
11 April 2015 | Termination of appointment of Matthew Raphael Smith as a director on 6 August 2014 (1 page) |
11 April 2015 | Termination of appointment of Matthew Raphael Smith as a director on 6 August 2014 (1 page) |
11 April 2015 | Appointment of Mr Moshe Moses as a director on 7 August 2014 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
14 April 2014 | Appointment of Mr Benjamin Sam Adam Simon as a director (2 pages) |
14 April 2014 | Appointment of Mr Robert Bernhard Kastner as a director (2 pages) |
14 April 2014 | Appointment of Mr Robert Bernhard Kastner as a director (2 pages) |
14 April 2014 | Termination of appointment of Romy Katzeff as a director (1 page) |
14 April 2014 | Termination of appointment of Romy Katzeff as a director (1 page) |
14 April 2014 | Appointment of Mr Benjamin Sam Adam Simon as a director (2 pages) |
11 April 2014 | Termination of appointment of Peter Marston as a director (1 page) |
11 April 2014 | Termination of appointment of Peter Marston as a director (1 page) |
6 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Appointment of Mr James Nigel Taylor as a director (2 pages) |
17 April 2013 | Appointment of Mr James Nigel Taylor as a director (2 pages) |
10 April 2013 | Termination of appointment of Freda Kroll as a director (1 page) |
10 April 2013 | Termination of appointment of Freda Kroll as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Director's details changed for Mr Matthew Raphael Smith on 14 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Matthew Raphael Smith on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Ms Francesca Juliet Alice Mott on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Ms Francesca Juliet Alice Mott on 14 May 2012 (2 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Appointment of Mr Matthew Raphael Smith as a director (2 pages) |
17 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Appointment of Mr Matthew Raphael Smith as a director (2 pages) |
17 April 2012 | Termination of appointment of Richard Zamet as a director (1 page) |
17 April 2012 | Termination of appointment of Richard Zamet as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
10 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (10 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 May 2010 | Director's details changed for Ms Francesca Juliet Alice Mott on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Francesca Juliet Alice Mott on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Romy Yael Katzeff on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
13 May 2010 | Director's details changed for Ms Maria Elena Daeschner on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Romy Yael Katzeff on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr. Richard Zamet on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Freda Gertrude Kroll on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Laurence Marston on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr. Richard Zamet on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Ms Maria Elena Daeschner on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Laurence Marston on 29 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Freda Gertrude Kroll on 29 March 2010 (2 pages) |
12 May 2010 | Appointment of Mr. Richard Zamet as a director (1 page) |
12 May 2010 | Appointment of Mr. Richard Zamet as a director (1 page) |
12 May 2010 | Termination of appointment of Sharon Levy as a director (1 page) |
12 May 2010 | Termination of appointment of Sharon Levy as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
8 April 2009 | Director appointed ms romy yael katzeff (1 page) |
8 April 2009 | Director appointed ms romy yael katzeff (1 page) |
8 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
19 January 2009 | Return made up to 29/03/08; full list of members (6 pages) |
19 January 2009 | Return made up to 29/03/08; full list of members (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 April 2008 | Director appointed ms francesca juliet alice mott (1 page) |
23 April 2008 | Director appointed ms maria elena daeschner (1 page) |
23 April 2008 | Director appointed ms francesca juliet alice mott (1 page) |
23 April 2008 | Director appointed ms maria elena daeschner (1 page) |
22 April 2008 | Appointment terminated director moira mott (1 page) |
22 April 2008 | Appointment terminated director jeffrey daeschner (1 page) |
22 April 2008 | Appointment terminated director jeffrey daeschner (1 page) |
22 April 2008 | Appointment terminated director moira mott (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 29/03/06; full list of members (4 pages) |
26 April 2006 | Return made up to 29/03/06; full list of members (4 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 May 2005 | Return made up to 29/03/05; full list of members
|
25 May 2005 | Return made up to 29/03/05; full list of members
|
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 May 2003 | Return made up to 29/03/03; full list of members
|
21 May 2003 | Return made up to 29/03/03; full list of members
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
14 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 May 2002 | Return made up to 29/03/02; full list of members (9 pages) |
30 May 2002 | Return made up to 29/03/02; full list of members (9 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
27 April 2001 | Return made up to 29/03/01; full list of members
|
27 April 2001 | Return made up to 29/03/01; full list of members
|
11 January 2001 | Secretary's particulars changed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Secretary's particulars changed (2 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (5 pages) |
1 September 2000 | Return made up to 29/03/00; full list of members
|
1 September 2000 | Return made up to 29/03/00; full list of members
|
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed;new director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 17 city business centre lower road london SE16 2XB (1 page) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (16 pages) |
29 March 1999 | Incorporation (16 pages) |