East Finchley
London
N2 9PJ
Director Name | Mr Aurelien Rinaldi |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | French,British |
Status | Current |
Appointed | 28 February 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Miss Priscilla Mauricio Padua Souza Garcia |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 October 2023(24 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Innovation Director |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Ms Tania Louise Hindmarch |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(24 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Secretary Name | Rennie And Partners Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 26 High Road London N2 9PJ |
Director Name | Arthur Lewis Moore |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Holt Close London N10 3HW |
Secretary Name | Mr Christopher Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Norfolk Avenue London N13 6AH |
Director Name | Mr William Alan Ramsey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 56 Woodwaye Oxhey Watford Hertfordshire WD19 4TS |
Director Name | Philip Elliot Brooksbank |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2006) |
Role | Exporter |
Correspondence Address | 17 Empire Square London N7 6JN |
Director Name | Shirley Ann Ellis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 22 Empire Square London N7 6JN |
Director Name | Andrew Dailly |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Empire Square 540a Holloway Road London N7 6JN |
Secretary Name | Mr Ian Andrew Gerard Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 14 November 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Ganwick Cottage Ganwick Barnet Hertfordshire EN5 4SG |
Director Name | Ms Raksha Patel |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 12 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 07 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Empire Square London N7 6JN |
Director Name | Meka Vanessa Davies |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 12 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2008) |
Role | Account Manager |
Correspondence Address | 24 Empire Square London N7 6JN |
Director Name | Ms Yana Bakunina |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Empire Square London N7 6JN |
Director Name | Mr Steven Workman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Miss Jana Bakunina |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 February 2019) |
Role | Vp Of Corporate Development |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Miss Fleur Du Pre |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(15 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 March 2015) |
Role | 3rd Line Systems Engineer |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mr Simon Roberts |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(16 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 March 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mrs Michelle Berk |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2018) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mrs Jenny Maidwell-Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2023) |
Role | Non Practicing Solicitor |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mr Nicolas Grand |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2023) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | Mr Peter Upton |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2022) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 26 High Road East Finchley London N2 9PJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2005) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Bruton Kiff Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2006) |
Correspondence Address | 49-51 Windmill Hill Enfield Middlesex EN2 7AE |
Registered Address | 26 High Road East Finchley London N2 9PJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11 at £1 | Solfi LTD & Peps LTD 32.35% Ordinary |
---|---|
1 at £1 | Berk 2.94% Ordinary |
1 at £1 | David Jardine 2.94% Ordinary |
1 at £1 | J. Duff 2.94% Ordinary |
1 at £1 | J. Nikolovska & C. Lamb 2.94% Ordinary |
1 at £1 | Jana Bakunina 2.94% Ordinary |
1 at £1 | K.v. Trilling 2.94% Ordinary |
1 at £1 | L. Ying Chen 2.94% Ordinary |
1 at £1 | L.d. Hobbs & E. Braik 2.94% Ordinary |
1 at £1 | M. Maidwell-smith & J. Maidwell-smith 2.94% Ordinary |
1 at £1 | M. Thakurta 2.94% Ordinary |
1 at £1 | Mr Ehud Regev & Ms Wong Ruby 2.94% Ordinary |
1 at £1 | Mr J. Saipe & Mrs J. Saipe 2.94% Ordinary |
1 at £1 | Mr Jolyon Segal 2.94% Ordinary |
1 at £1 | Mr Ronald J. Woodman 2.94% Ordinary |
1 at £1 | Mr S. Roberts & Mr M. Summerfield 2.94% Ordinary |
1 at £1 | Peter Upton 2.94% Ordinary |
1 at £1 | R. Pegrum 2.94% Ordinary |
1 at £1 | S. Pithers 2.94% Ordinary |
1 at £1 | W. Cheng 2.94% Ordinary |
- | OTHER 11.76% - |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
2 March 2021 | Accounts for a dormant company made up to 25 March 2020 (6 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
15 November 2019 | Accounts for a dormant company made up to 25 March 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
15 February 2019 | Appointment of Mr Peter Upton as a director on 7 February 2019 (2 pages) |
12 February 2019 | Cessation of Jana Bakunina as a person with significant control on 7 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Jonathan Peter Duff as a director on 7 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Jana Bakunina as a director on 7 February 2019 (1 page) |
7 November 2018 | Accounts for a dormant company made up to 24 March 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 26 April 2018 with updates (6 pages) |
2 March 2018 | Director's details changed for Miss Jana Bakunina on 2 March 2018 (2 pages) |
2 March 2018 | Change of details for Miss Jana Bakunina as a person with significant control on 2 March 2018 (2 pages) |
15 February 2018 | Notification of Raksha Patel as a person with significant control on 8 February 2018 (2 pages) |
14 February 2018 | Cessation of Michelle Brooke as a person with significant control on 8 February 2018 (1 page) |
14 February 2018 | Notification of Nicolas Grand as a person with significant control on 8 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Nicolas Grand as a director on 8 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Michelle Berk as a director on 8 February 2018 (1 page) |
15 September 2017 | Accounts for a dormant company made up to 24 March 2017 (7 pages) |
15 September 2017 | Accounts for a dormant company made up to 24 March 2017 (7 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (10 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (10 pages) |
20 September 2016 | Accounts for a dormant company made up to 24 March 2016 (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 24 March 2016 (5 pages) |
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 March 2016 | Termination of appointment of Simon Roberts as a director on 8 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Simon Roberts as a director on 8 March 2016 (1 page) |
6 November 2015 | Appointment of Mrs Michelle Berk as a director on 27 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Michelle Berk as a director on 27 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Simon Roberts as a director on 27 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jenny Maidwell-Smith as a director on 27 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Jenny Maidwell-Smith as a director on 27 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Simon Roberts as a director on 27 October 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 24 March 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 24 March 2015 (4 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Termination of appointment of Steven Workman as a director on 16 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Fleur Du Pre as a director on 16 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Steven Workman as a director on 16 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Fleur Du Pre as a director on 16 March 2015 (1 page) |
19 August 2014 | Accounts for a dormant company made up to 24 March 2014 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 24 March 2014 (4 pages) |
28 April 2014 | Appointment of Miss Fleur Du Pre as a director (2 pages) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Miss Fleur Du Pre as a director (2 pages) |
22 August 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 24 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 24 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Accounts for a dormant company made up to 24 March 2011 (6 pages) |
5 December 2011 | Accounts for a dormant company made up to 24 March 2011 (6 pages) |
9 August 2011 | Appointment of Miss Jana Bakunina as a director (2 pages) |
9 August 2011 | Appointment of Miss Jana Bakunina as a director (2 pages) |
9 August 2011 | Appointment of Mr Steven Workman as a director (2 pages) |
9 August 2011 | Appointment of Mr Steven Workman as a director (2 pages) |
26 April 2011 | Termination of appointment of Andrew Dailly as a director (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Termination of appointment of Andrew Dailly as a director (1 page) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 24 March 2010 (4 pages) |
14 May 2010 | Director's details changed for Raksha Patel on 14 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Andrew Dailly on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
14 May 2010 | Director's details changed for Andrew Dailly on 14 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Raksha Patel on 14 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (15 pages) |
17 November 2009 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
17 November 2009 | Total exemption full accounts made up to 24 March 2009 (9 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (13 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (13 pages) |
21 April 2009 | Appointment terminated director yana bakunina (1 page) |
21 April 2009 | Appointment terminated director yana bakunina (1 page) |
20 January 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
20 January 2009 | Total exemption full accounts made up to 24 March 2008 (9 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (14 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (14 pages) |
8 April 2008 | Appointment terminated director meka davies (1 page) |
8 April 2008 | Appointment terminated director meka davies (1 page) |
4 March 2008 | Total exemption full accounts made up to 26 March 2007 (9 pages) |
4 March 2008 | Total exemption full accounts made up to 26 March 2007 (9 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
21 May 2007 | Return made up to 26/04/07; change of members
|
21 May 2007 | Return made up to 26/04/07; change of members
|
30 April 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
30 April 2007 | Total exemption full accounts made up to 24 March 2006 (9 pages) |
23 August 2006 | Return made up to 26/04/06; full list of members
|
23 August 2006 | Return made up to 26/04/06; full list of members
|
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
15 July 2005 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
15 July 2005 | Total exemption small company accounts made up to 24 March 2005 (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (14 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (14 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 25/03/05 (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Accounting reference date shortened from 30/04/05 to 25/03/05 (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 21 station road watford hertfordshire WD17 1HT (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Ad 08/02/05--------- £ si 2@1=2 £ ic 32/34 (2 pages) |
16 February 2005 | Ad 08/02/05--------- £ si 2@1=2 £ ic 32/34 (2 pages) |
16 February 2005 | Resolutions
|
7 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
7 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
14 November 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
14 November 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
6 May 2003 | Return made up to 26/04/03; no change of members (4 pages) |
6 May 2003 | Return made up to 26/04/03; no change of members (4 pages) |
7 November 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
7 November 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
10 May 2002 | Return made up to 26/04/02; no change of members (4 pages) |
10 May 2002 | Return made up to 26/04/02; no change of members (4 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
26 February 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
11 February 2002 | Resolutions
|
8 August 2001 | Registered office changed on 08/08/01 from: 20 station road watford hertfordshire WD17 1JH (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 20 station road watford hertfordshire WD17 1JH (1 page) |
2 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members (5 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Ad 28/02/01--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Ad 28/02/01--------- £ si 30@1=30 £ ic 2/32 (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: crave house 121 kingsway london WC2B 6PA (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: crave house 121 kingsway london WC2B 6PA (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
6 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
6 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
26 April 1999 | Incorporation (13 pages) |
26 April 1999 | Incorporation (13 pages) |