2nd Floor
London
W1D 5EU
Director Name | Mark Walter Couvreur |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 05 January 2015(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Independent Trustee |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 13 April 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Mr Paul Michael Pascan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | Flat 2 9 Westbury Road London N12 7NY |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lawrence Close Childrey Wantage Oxfordshire OX12 9YR |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2003(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westway Raynes Park London SW20 9LS |
Director Name | Mr Michael Gray |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Gary John Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oak Close Maldon Essex CM9 5LD |
Secretary Name | Joost Marc Edmond Rubens |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 25 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 82 Harrisons Wharf Purfleet Essex RM19 1QX |
Director Name | Frank Luc Renaat Van Bellingen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | St Amandsstraat 95 Strombeek-Bever B-1853 Belgium |
Director Name | Mr Joost Marc Edmond Rubens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 September 2006(7 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Miek Van Bosstraeten |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 February 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 March 2008) |
Role | Legal Counsel |
Correspondence Address | Dennenlaan 86 Wilrijk Antwerp 2610 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Novolux S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2006) |
Correspondence Address | 55-57 Rue De Merl Luxembourg L-12146 Foreign |
Director Name | Maritime Advisory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2006) |
Correspondence Address | The Quadrangle 2nd Floor, 180 Wardour Street London W1F 8FY |
Director Name | CDMG Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(6 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 25 September 2006) |
Correspondence Address | St Amandsstraat 75 Strombeek-Bever B-1853 Belgium |
Director Name | BVBA Temptask (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 January 2015) |
Correspondence Address | 17 Swaeneleike Aartselaar Antwerp 2630 Belgium |
Director Name | Trilithon Vof (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2009(10 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 December 2009) |
Correspondence Address | / Sint-Amandsstraat 95 Strombeek-Bever 1853 |
Website | dartline.co.uk |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Cro Ports Dartford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
14 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
11 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
12 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
16 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (34 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 April 2021 | Appointment of Frank Luc Renaat Van Bellingen as a director on 13 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Joost Marc Edmond Rubens as a director on 13 April 2021 (1 page) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
23 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
16 April 2018 | Director's details changed for Mr Joost Marc Edmond Rubens on 16 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
10 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 March 2016 | Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mrs. Patricia Ann Grout on 2 March 2016 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 January 2015 | Termination of appointment of Bvba Temptask as a director on 5 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Bvba Temptask as a director on 5 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Bvba Temptask as a director on 5 January 2015 (1 page) |
7 January 2015 | Appointment of Mark Walter Couvreur as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mark Walter Couvreur as a director on 5 January 2015 (2 pages) |
7 January 2015 | Appointment of Mark Walter Couvreur as a director on 5 January 2015 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
8 August 2013 | Termination of appointment of Michael Gray as a director (1 page) |
21 June 2013 | Appointment of Mrs. Patricia Ann Grout as a director (2 pages) |
21 June 2013 | Appointment of Mrs. Patricia Ann Grout as a director (2 pages) |
6 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
6 June 2013 | Termination of appointment of Michael Gray as a director (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 May 2010 | Director's details changed for Bvba Temptask on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Bvba Temptask on 6 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Bvba Temptask on 6 April 2010 (2 pages) |
26 January 2010 | Termination of appointment of Trilithon Vof as a director (1 page) |
26 January 2010 | Termination of appointment of Trilithon Vof as a director (1 page) |
29 October 2009 | Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Michael Gray on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Joost Marc Edmond Rubens on 27 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Joost Marc Edmond Rubens on 27 October 2009 (2 pages) |
9 October 2009 | Appointment of Trilithon Vof as a director (1 page) |
9 October 2009 | Appointment of Trilithon Vof as a director (1 page) |
8 October 2009 | Termination of appointment of Frank Van Bellingen as a director (1 page) |
8 October 2009 | Termination of appointment of Frank Van Bellingen as a director (1 page) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
12 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
12 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
11 May 2009 | Appointment terminated director miek van bosstraeten (1 page) |
11 May 2009 | Director's change of particulars / joost rubens / 06/04/2009 (1 page) |
11 May 2009 | Appointment terminated director miek van bosstraeten (1 page) |
11 May 2009 | Director's change of particulars / joost rubens / 06/04/2009 (1 page) |
10 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 06/04/08; full list of members (4 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
30 April 2008 | Appointment terminated secretary joost rubens (1 page) |
1 April 2008 | Director appointed bvba temptask (2 pages) |
1 April 2008 | Director appointed bvba temptask (2 pages) |
20 February 2008 | New director appointed (2 pages) |
20 February 2008 | New director appointed (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
11 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (3 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | New director appointed (3 pages) |
25 October 2006 | Company name changed dart terminals LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Company name changed dart terminals LIMITED\certificate issued on 25/10/06 (2 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | Secretary's particulars changed (1 page) |
10 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 2ND floor 63 curzon street london W1J 8PD (1 page) |
30 September 2005 | Company name changed packlock LIMITED\certificate issued on 30/09/05 (2 pages) |
30 September 2005 | Company name changed packlock LIMITED\certificate issued on 30/09/05 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 6 stratton street london W1J 8LD (1 page) |
10 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 06/04/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
15 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
24 March 2003 | New director appointed (3 pages) |
24 March 2003 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
9 May 2002 | Return made up to 06/04/02; full list of members
|
9 May 2002 | Return made up to 06/04/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 October 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 October 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
19 October 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
8 December 2000 | Full accounts made up to 30 April 2000 (10 pages) |
27 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
27 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | New secretary appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New director appointed (3 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | New director appointed (4 pages) |
29 April 1999 | New director appointed (4 pages) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page) |
24 April 1999 | Registered office changed on 24/04/99 from: 120 east road london N1 6AA (1 page) |
6 April 1999 | Incorporation (15 pages) |
6 April 1999 | Incorporation (15 pages) |