London
SW1V 2NE
Director Name | Ms Dahlia Louise Simms |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Cambridge Street London SW1V 4QJ |
Director Name | Mrs Miranda Susan Brown |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cambridge Street Cambridge Street London SW1V 4QJ |
Secretary Name | Mr Richard Alan Fry |
---|---|
Status | Current |
Appointed | 01 October 2020(21 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 140 Tachbrook Street London SW1V 2NE |
Director Name | Mr Jaskarnjit Sangha |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2023(23 years, 8 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cambridge Street London SW1V 4QJ |
Director Name | Blair Finlay Thomson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Cambridge Street London SW1V 4QJ |
Director Name | Olga Ho |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 12 Cambridge Street London SW1V 4QJ |
Director Name | Ms Chantal Brennan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Research Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 166 Tachbrook Street London SW1V 2NE |
Director Name | Yvette-Michelle Brain |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Estate Manager |
Correspondence Address | 16 Green Ways Road Brockenhurst Hampshire SO42 7RN |
Secretary Name | Blair Finlay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 12 Cambridge Street London SW1V 4QJ |
Director Name | Genevieve Dutton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2009) |
Role | Editor |
Correspondence Address | Flat 3 12 Cambridge Street London SW1V 4QJ |
Director Name | Mr Thomas Attwood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Willow Farm, Harleston Road Rushall Diss Norfolk IP21 4RT |
Secretary Name | Mr Thomas Attwood |
---|---|
Status | Resigned |
Appointed | 19 March 2014(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT |
Director Name | Mr Muhammad Akbar |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 08 April 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 September 2015) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 12 Cambridge Street London SW1V 4QJ |
Director Name | Mr Petrus Cornelis De Vries |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 June 2016(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 June 2023) |
Role | Energy Trader |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cambridge Street Cambridge Street London SW1V 4QJ |
Director Name | Miss Ran Lisette Holm |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 June 2016(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 06 June 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Cambridge Street London SW1V 4QJ |
Secretary Name | Mr Petrus Cornelis De Vries |
---|---|
Status | Resigned |
Appointed | 16 September 2016(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | Post Office Cottage The Street Heveningham Halesworth Suffolk IP19 0EP |
Secretary Name | Mrs Miranda Susan Brown |
---|---|
Status | Resigned |
Appointed | 20 November 2018(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | Post Office Cottage The Street Heveningham Halesworth Suffolk IP19 0EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 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 | 22 September 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Corrinne Tay 25.00% Ordinary |
---|---|
25 at £1 | Dhalia Louise Simms 25.00% Ordinary |
25 at £1 | Petrus De Vries & Lisette Holm 25.00% Ordinary |
25 at £1 | Thomas Attwood 25.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
17 October 2023 | Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page) |
---|---|
14 July 2023 | Termination of appointment of Ran Lisette Holm as a director on 6 June 2023 (1 page) |
14 July 2023 | Termination of appointment of Petrus Cornelis De Vries as a director on 6 June 2023 (1 page) |
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (4 pages) |
2 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
30 September 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
12 July 2021 | Notification of a person with significant control statement (2 pages) |
2 July 2021 | Cessation of Petrus De Vries as a person with significant control on 30 June 2021 (1 page) |
2 July 2021 | Cessation of Dahlia Simms as a person with significant control on 30 June 2021 (1 page) |
2 July 2021 | Cessation of Corinne Tay as a person with significant control on 30 June 2021 (1 page) |
2 March 2021 | Director's details changed for Ms Yen Tay on 2 March 2021 (2 pages) |
18 January 2021 | Change of details for Ms Corinne Tay as a person with significant control on 1 January 2021 (2 pages) |
18 January 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
6 October 2020 | Termination of appointment of Miranda Susan Brown as a secretary on 1 October 2020 (1 page) |
6 October 2020 | Appointment of Mr Richard Alan Fry as a secretary on 1 October 2020 (2 pages) |
6 October 2020 | Registered office address changed from Post Office Cottage the Street Heveningham Halesworth Suffolk IP19 0EP England to 52 Moreton Street London SW1V 2PB on 6 October 2020 (1 page) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
8 June 2020 | Notification of Petrus De Vries as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Notification of Corinne Tay as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Notification of Dahlia Simms as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
25 April 2020 | Withdrawal of a person with significant control statement on 25 April 2020 (2 pages) |
28 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
20 November 2018 | Appointment of Mrs Miranda Susan Brown as a secretary on 20 November 2018 (2 pages) |
20 November 2018 | Registered office address changed from 36 Houblon Road Richmond TW10 6DE England to Post Office Cottage the Street Heveningham Halesworth Suffolk IP19 0EP on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Petrus Cornelis De Vries as a secretary on 20 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
10 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
10 June 2018 | Registered office address changed from 26 Albert Road Richmond TW10 6DP England to 36 Houblon Road Richmond TW10 6DE on 10 June 2018 (1 page) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 August 2017 | Registered office address changed from Basement Flat, 12 Cambridge Street London SW1V 4QJ England to 26 Albert Road Richmond TW10 6DP on 11 August 2017 (1 page) |
11 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 August 2017 | Registered office address changed from Basement Flat, 12 Cambridge Street London SW1V 4QJ England to 26 Albert Road Richmond TW10 6DP on 11 August 2017 (1 page) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
16 September 2016 | Termination of appointment of Thomas Attwood as a secretary on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT to Basement Flat, 12 Cambridge Street London SW1V 4QJ on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT to Basement Flat, 12 Cambridge Street London SW1V 4QJ on 16 September 2016 (1 page) |
16 September 2016 | Appointment of Mr Petrus Cornelis De Vries as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Petrus Cornelis De Vries as a secretary on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Thomas Attwood as a secretary on 16 September 2016 (1 page) |
9 June 2016 | Appointment of Miss Ran Lisette Holm as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Petrus Cornelis De Vries as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Miss Ran Lisette Holm as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Petrus Cornelis De Vries as a director on 9 June 2016 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 January 2016 | Appointment of Ms Dahlia Louise Simms as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Ms Dahlia Louise Simms as a director on 11 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Miranda Susan Brown as a director on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Thomas Attwood as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Thomas Attwood as a director on 12 January 2016 (1 page) |
12 January 2016 | Appointment of Mrs Miranda Susan Brown as a director on 12 January 2016 (2 pages) |
16 October 2015 | Termination of appointment of Muhammad Akbar as a director on 4 September 2015 (1 page) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Termination of appointment of Muhammad Akbar as a director on 4 September 2015 (1 page) |
16 October 2015 | Termination of appointment of Muhammad Akbar as a director on 4 September 2015 (1 page) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
27 August 2015 | Director's details changed for Ms Corinne Yen Tay on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Ms Corinne Yen Tay on 27 August 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 April 2015 | Director's details changed for Mr Muhammad Ghaffar on 9 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Muhammad Ghaffar on 9 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Muhammad Ghaffar on 9 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Muhammad Ghaffar as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Muhammad Ghaffar as a director on 8 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Muhammad Ghaffar as a director on 8 April 2015 (2 pages) |
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 September 2014 | Termination of appointment of Blair Finlay Thomson as a director on 4 July 2014 (1 page) |
29 September 2014 | Termination of appointment of Blair Finlay Thomson as a director on 4 July 2014 (1 page) |
29 September 2014 | Termination of appointment of Blair Finlay Thomson as a director on 4 July 2014 (1 page) |
13 July 2014 | Registered office address changed from Flat 1 12 Cambridge Street London SW1V 4QJ to Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT on 13 July 2014 (1 page) |
13 July 2014 | Director's details changed for Mr Thomas Attwood on 31 May 2014 (2 pages) |
13 July 2014 | Director's details changed for Mr Thomas Attwood on 31 May 2014 (2 pages) |
13 July 2014 | Registered office address changed from Flat 1 12 Cambridge Street London SW1V 4QJ to Willow Farm Harleston Road Rushall Diss Norfolk IP21 4RT on 13 July 2014 (1 page) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
19 June 2014 | Termination of appointment of Blair Thomson as a secretary (1 page) |
19 June 2014 | Termination of appointment of Blair Thomson as a secretary (1 page) |
19 June 2014 | Director's details changed for Mr Thomas Attwood on 20 August 2013 (2 pages) |
19 June 2014 | Director's details changed for Mr Thomas Attwood on 20 August 2013 (2 pages) |
19 June 2014 | Appointment of Mr Thomas Attwood as a secretary (2 pages) |
19 June 2014 | Appointment of Mr Thomas Attwood as a secretary (2 pages) |
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Ms Corinne Tay on 22 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Blair Finlay Thomson on 22 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Ms Corinne Tay on 22 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Director's details changed for Mr Thomas Attwood on 22 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Blair Finlay Thomson on 22 September 2010 (2 pages) |
3 December 2010 | Director's details changed for Mr Thomas Attwood on 22 September 2010 (2 pages) |
3 December 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Appointment of Mr Thomas Attwood as a director (2 pages) |
15 October 2009 | Termination of appointment of Genevieve Dutton as a director (1 page) |
15 October 2009 | Appointment of Mr Thomas Attwood as a director (2 pages) |
15 October 2009 | Termination of appointment of Genevieve Dutton as a director (1 page) |
15 October 2009 | Appointment of Ms Corinne Tay as a director (2 pages) |
15 October 2009 | Appointment of Ms Corinne Tay as a director (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
21 October 2008 | Appointment terminated director chantal brennan (1 page) |
21 October 2008 | Appointment terminated director chantal brennan (1 page) |
21 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
21 October 2008 | Appointment terminated director yvette-michelle brain (1 page) |
21 October 2008 | Appointment terminated director yvette-michelle brain (1 page) |
21 October 2008 | Return made up to 22/09/08; full list of members (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
3 January 2008 | Return made up to 22/09/07; no change of members (8 pages) |
3 January 2008 | Return made up to 22/09/07; no change of members (8 pages) |
10 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 February 2007 | Return made up to 22/09/06; full list of members (9 pages) |
10 February 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
10 February 2007 | Return made up to 22/09/06; full list of members (9 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
19 July 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
3 February 2006 | Return made up to 22/09/05; full list of members (9 pages) |
3 February 2006 | Return made up to 22/09/05; full list of members (9 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 October 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
7 March 2005 | Return made up to 22/09/04; full list of members
|
7 March 2005 | Return made up to 22/09/04; full list of members
|
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
22 September 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 September 2003 | Return made up to 22/09/03; no change of members (8 pages) |
27 September 2003 | Return made up to 22/09/03; no change of members (8 pages) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
14 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 22/09/02; full list of members (8 pages) |
14 October 2002 | Ad 06/11/00--------- £ si 98@1 (2 pages) |
14 October 2002 | Ad 06/11/00--------- £ si 98@1 (2 pages) |
25 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
17 October 2001 | Ad 06/11/00--------- £ si 98@1 (2 pages) |
17 October 2001 | Ad 06/11/00--------- £ si 98@1 (2 pages) |
3 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
19 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
19 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
20 October 2000 | Return made up to 22/09/00; full list of members
|
20 October 2000 | Return made up to 22/09/00; full list of members
|
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
22 September 1999 | Incorporation (14 pages) |
22 September 1999 | Incorporation (14 pages) |