London
NW1 7HW
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Rolf Geling |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Kari Daniels |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Secretary Name | Mrs Fiona Scattergood |
---|---|
Status | Current |
Appointed | 16 February 2023(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Ssp Group Plc Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Upendra Surendranath Trivedi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mardale Drive Kingsbury London NW9 0RX |
Director Name | Mr Saleem Karim |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Highclere Road Great Notley Garden Village Braintree Essex CM7 8WX |
Director Name | Subramaniam Krishnakumar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Director Of It |
Correspondence Address | 3 Longley Avenue Alperton Wembley Middlesex HA0 1NG |
Secretary Name | Subramaniam Krishnakumar |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Director Of It |
Correspondence Address | 3 Longley Avenue Alperton Wembley Middlesex HA0 1NG |
Director Name | Karim Lalani |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2001) |
Role | Company Director |
Correspondence Address | Flowerways 92 Winnington Road Hampstead Heath London N2 02u |
Secretary Name | Mr Nadarajah Selvakumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31a Brandville Gardens Ilford Essex IG6 1JG |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Anthony Louis Monnickendam |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auburn House 39 High Street Olney Buckinghamshire MK46 4EB |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Mr Robert James Prynn |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Tuffnells Way Harpenden Hertfordshire AL5 3HQ |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(6 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 17 July 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Simon Charles Turl |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tunstead House Edale Road, Hayfield High Peak Derbyshire SK22 2LL |
Director Name | Mrs Stephanie Lee |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Willow Chamberlain Court Betley Crewe CW3 9GB |
Secretary Name | Mrs Helen Byrne |
---|---|
Status | Resigned |
Appointed | 12 March 2010(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2017) |
Role | Commercial Development Director |
Country of Residence | England |
Correspondence Address | 169 Euston Road London NW1 2AE |
Director Name | Mr Neil Stephen Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | foodtravelexpert.com |
---|
Registered Address | Jamestown Wharf 32 Jamestown Road London NW1 7HW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Belleview LTD 100.00% Ordinary |
---|
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
6 January 2000 | Delivered on: 14 January 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 September 2020 | Change of details for Belleview Limited as a person with significant control on 27 April 2020 (2 pages) |
---|---|
1 May 2020 | Registered office address changed from 169 Euston Road London NW1 2AE to Jamestown Wharf 32 Jamestown Road London NW1 7HW on 1 May 2020 (1 page) |
25 February 2020 | Accounts for a dormant company made up to 25 September 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
25 November 2019 | Appointment of Roger Arthur Worrell as a director on 1 November 2019 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 26 September 2018 (5 pages) |
13 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
3 July 2018 | Accounts for a dormant company made up to 27 September 2017 (5 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Neil Stephen Campbell as a director on 15 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Luke Logan Tait as a director on 13 July 2017 (1 page) |
26 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
26 June 2017 | Accounts for a dormant company made up to 28 September 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Joel David Brook as a director on 17 July 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
3 July 2015 | Accounts for a dormant company made up to 24 September 2014 (5 pages) |
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Mark Rainbow as a director on 27 February 2015 (1 page) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 25 September 2013 (5 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
16 December 2013 | Secretary's details changed for Mrs Helen Byrne on 10 December 2013 (1 page) |
16 December 2013 | Director's details changed for Mr Luke Logan Tait on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
12 December 2013 | Director's details changed for Mark Rainbow on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Jonathan Owen Davies on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Joel David Brook on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
10 December 2013 | Director's details changed for Miles Eric Collins on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 10 December 2013 (1 page) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 26 September 2012 (5 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (9 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
5 November 2012 | Appointment of Luke Logan Tait as a director (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Mark Rainbow on 1 June 2012 (2 pages) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
29 May 2012 | Termination of appointment of Anthony Keating as a director (1 page) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (9 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 28 September 2011 (2 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
26 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (9 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 29 September 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
16 March 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
15 March 2010 | Appointment of Mrs Helen Byrne as a secretary (1 page) |
12 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
12 January 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Anthony John Keating on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
28 January 2009 | Full accounts made up to 30 September 2008 (10 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
24 November 2008 | Appointment terminated director stephanie lee (1 page) |
24 November 2008 | Appointment terminated director stephanie lee (1 page) |
8 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 09/03/08; full list of members (5 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 November 2007 | Full accounts made up to 30 September 2006 (12 pages) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 24/04/07; full list of members (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
29 June 2006 | Full accounts made up to 30 September 2005 (12 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (11 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
7 June 2004 | Return made up to 24/04/04; full list of members (3 pages) |
7 June 2004 | Return made up to 24/04/04; full list of members (3 pages) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 24/04/03; full list of members (3 pages) |
7 May 2003 | Return made up to 24/04/03; full list of members (3 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (1 page) |
4 March 2003 | New director appointed (2 pages) |
6 September 2002 | Full accounts made up to 26 September 2001 (13 pages) |
6 September 2002 | Full accounts made up to 26 September 2001 (13 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: queens wharf queen caroline street london W6 9RJ (1 page) |
24 September 2001 | Registered office changed on 24/09/01 from: queens wharf queen caroline street london W6 9RJ (1 page) |
13 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
13 July 2001 | Return made up to 04/05/01; full list of members (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: first floor south house victoria station house 191 victoria street london SW1E 5NE (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: first floor south house victoria station house 191 victoria street london SW1E 5NE (1 page) |
9 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
15 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
15 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (15 pages) |
17 January 2000 | Declaration of assistance for shares acquisition (15 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Memorandum and Articles of Association (9 pages) |
12 January 2000 | Memorandum and Articles of Association (9 pages) |
12 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (9 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Memorandum and Articles of Association (9 pages) |
6 January 2000 | Resolutions
|
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
7 July 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
7 July 1999 | Ad 14/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 July 1999 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
7 July 1999 | Ad 14/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Incorporation (16 pages) |
4 May 1999 | Incorporation (16 pages) |