London
SE1 2HB
Secretary Name | Stephen Sui Sang Leung |
---|---|
Status | Current |
Appointed | 01 April 2021(21 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | Ian Kenneth Rylatt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hays Lane House 1 Hays Lane London SE1 2HB |
Director Name | David Tudor-Morgan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(23 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Hon John William Blackstock Butterworth |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5a Montpelier Grove London NW5 2XD |
Director Name | Mr Fraser Scott Duncan |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | Lewis Howes |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American-Uk |
Status | Resigned |
Appointed | 29 July 1999(1 day after company formation) |
Appointment Duration | 12 months (resigned 27 July 2000) |
Role | Banker |
Correspondence Address | 3 Webster Close Woking Surrey GU22 0LR |
Director Name | Dr Philip Bernard Kaziewicz |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2000) |
Role | Investment Banker |
Correspondence Address | 17 The Mount London NW3 6SZ |
Director Name | Barry Chambers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 2000) |
Role | Accountant |
Correspondence Address | 44 Firs Walk Tewin Wood Welwyn Hertfordshire AL6 0NZ |
Director Name | James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | Huntsmans House Brent Belham Buntingford Hertfordshire SG9 0AT |
Secretary Name | Jonathan Paul Hallam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 11 Trinity Road London SW19 8QT |
Secretary Name | Barry Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 April 2001) |
Role | Private Equity Manager |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Street, Little Gransden Sandy Bedfordshire SG19 3DU |
Director Name | Mark Gerald Fresson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 The Avenue Richmond Surrey TW9 2AJ |
Director Name | Ms Jennifer Anne Dunstan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Anhalt Road London SW11 4NX |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 September 2003) |
Role | Chartered Accountant |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Cormac Patrick Thomas O'Haire |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 September 2009) |
Role | Finance Director |
Correspondence Address | 17 Sutherland Road Ealing London W13 0DX |
Director Name | Charles Ewald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 96 Elgin Crescent London W11 2JL |
Director Name | Thomas Kelly Quigley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Duton Hill Great Dunmow Essex CM6 2DT |
Director Name | Mr James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Robert Nicolas Barr |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Steven Keith Webber |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2018) |
Role | Financial Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Secretary Name | Rachel Ann Luft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2014) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Andrew Peter Chadd |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Mr Nicholas Peter Vaughan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 James Street London W1U 1DR |
Secretary Name | Andrew Peter Chadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 1 James Street London W1U 1DR |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | annington.co.uk |
---|
Registered Address | Hays Lane House 1 Hays Lane London SE1 2HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.01 | Annington Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,131,502 |
Current Liabilities | £6,316,130 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
28 November 2023 | Registered office address changed from 1 James Street London W1U 1DR to Hays Lane House 1 Hays Lane London SE1 2HB on 28 November 2023 (1 page) |
---|---|
17 November 2023 | Change of details for Annington Homes Limited as a person with significant control on 17 November 2023 (2 pages) |
23 September 2023 | Full accounts made up to 31 March 2023 (17 pages) |
12 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
4 May 2023 | Appointment of David Tudor-Morgan as a director on 2 May 2023 (2 pages) |
27 September 2022 | Full accounts made up to 31 March 2022 (16 pages) |
17 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
25 May 2022 | Termination of appointment of Nicholas Peter Vaughan as a director on 8 March 2022 (1 page) |
14 March 2022 | Termination of appointment of a director (1 page) |
30 November 2021 | Full accounts made up to 31 March 2021 (16 pages) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Ian Kenneth Rylatt as a director on 7 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of James Christian Hopkins as a director on 7 May 2021 (1 page) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a secretary on 1 April 2021 (2 pages) |
23 April 2021 | Appointment of Stephen Sui Sang Leung as a director on 1 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Andrew Peter Chadd as a director on 1 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Andrew Peter Chadd as a secretary on 1 April 2021 (1 page) |
31 March 2021 | Full accounts made up to 31 March 2020 (15 pages) |
7 July 2020 | Director's details changed for Mr James Christian Hopkins on 1 January 2020 (2 pages) |
7 July 2020 | Cessation of Annington Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2020 | Notification of Annington Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (14 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
10 August 2018 | Termination of appointment of Steven Keith Webber as a director on 1 August 2018 (1 page) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 October 2016 | Second filing of the annual return made up to 28 July 2014 (22 pages) |
10 October 2016 | Second filing of the annual return made up to 28 July 2015 (23 pages) |
10 October 2016 | Second filing of the annual return made up to 28 July 2014 (22 pages) |
10 October 2016 | Second filing of the annual return made up to 23 May 2016 (23 pages) |
10 October 2016 | Second filing of the annual return made up to 23 May 2016 (23 pages) |
10 October 2016 | Second filing of the annual return made up to 28 July 2015 (23 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
12 November 2014 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages) |
12 November 2014 | Appointment of Andrew Peter Chadd as a secretary on 13 October 2014 (3 pages) |
3 November 2014 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014 (2 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 March 2013 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
1 March 2013 | Appointment of Nicholas Peter Vaughan as a director (3 pages) |
1 March 2013 | Appointment of Nicholas Peter Vaughan as a director (3 pages) |
1 March 2013 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
25 January 2013 | Appointment of Rachel Ann Luft as a secretary (3 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a secretary (2 pages) |
25 January 2013 | Appointment of Rachel Ann Luft as a secretary (3 pages) |
25 January 2013 | Termination of appointment of Barry Chambers as a secretary (2 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Resolutions
|
14 December 2012 | Solvency statement dated 14/12/12 (1 page) |
14 December 2012 | Statement by directors (1 page) |
14 December 2012 | Resolutions
|
14 December 2012 | Statement of capital on 14 December 2012
|
14 December 2012 | Solvency statement dated 14/12/12 (1 page) |
14 December 2012 | Statement by directors (1 page) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
9 August 2012 | Appointment of Mr Steven Keith Webber as a director (3 pages) |
9 August 2012 | Appointment of Mr Steven Keith Webber as a director (3 pages) |
24 July 2012 | Termination of appointment of Andrew Chadd as a director (2 pages) |
24 July 2012 | Termination of appointment of Andrew Chadd as a director (2 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
6 February 2012 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
6 February 2012 | Appointment of Mr Andrew Peter Chadd as a director (3 pages) |
2 February 2012 | Termination of appointment of Robert Barr as a director (2 pages) |
2 February 2012 | Termination of appointment of Robert Barr as a director (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr James Christian Hopkins on 1 September 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
11 November 2009 | Director's details changed for Mr James Christian Hopkins on 1 October 2009 (3 pages) |
23 October 2009 | Appointment of Robert Nicolas Barr as a director (3 pages) |
23 October 2009 | Appointment of Robert Nicolas Barr as a director (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Barry Chambers on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director cormac o'haire (1 page) |
30 September 2009 | Appointment terminated director cormac o'haire (1 page) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
17 March 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
29 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 October 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (3 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (3 pages) |
15 December 2003 | New director appointed (6 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (6 pages) |
15 December 2003 | Director resigned (1 page) |
12 December 2003 | Auditor's resignation (1 page) |
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (2 pages) |
12 December 2003 | Auditor's resignation (1 page) |
21 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
21 October 2003 | Full accounts made up to 31 March 2003 (9 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house, 50 victoria street, london, SW1H 0NW (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: windsor house, 50 victoria street, london, SW1H 0NW (1 page) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (5 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (5 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
12 December 2001 | Return made up to 28/07/01; full list of members; amend
|
12 December 2001 | Return made up to 28/07/01; full list of members; amend
|
6 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (5 pages) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 September 2001 | New director appointed (5 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (7 pages) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | New secretary appointed (1 page) |
12 December 2000 | New secretary appointed (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Return made up to 28/07/00; full list of members (6 pages) |
7 November 2000 | Return made up to 28/07/00; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | New director appointed (3 pages) |
13 September 2000 | New director appointed (4 pages) |
13 September 2000 | New director appointed (4 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (3 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New director appointed (3 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: carmelite, 50 victoria embankment, london, EC4Y 0DX (1 page) |
14 August 2000 | Secretary resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (5 pages) |
6 August 1999 | New director appointed (3 pages) |
6 August 1999 | New director appointed (5 pages) |
28 July 1999 | Incorporation (29 pages) |
28 July 1999 | Incorporation (29 pages) |