London
SE19 1TX
Director Name | Ms Helen Deschamps |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2000(4 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Ms Oluwakemi Omojola |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2008(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mrs Su-Yin Teh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mrs Claire Louise Bowen MacDonald |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mr Benjamin Michael Walker |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(20 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Deborah Ann Walker |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2001) |
Role | Psychotherapist |
Correspondence Address | Flat 15,28 Rosendale Road London SE21 8DR |
Secretary Name | Deborah Ann Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2001) |
Role | Psychotherapist |
Correspondence Address | Flat 15,28 Rosendale Road London SE21 8DR |
Director Name | Mr Zalman Bleier |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 13 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Deborah Josephine Daly |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2001) |
Role | Customer Services Manager |
Correspondence Address | Flat 12 28 Rosendale Road London SE21 8DR |
Director Name | Amanda Jane Geddes |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 August 2006) |
Role | Area Manager |
Correspondence Address | 5 Orchard Cottage Boverton Llantwit Major CF61 2UH Wales |
Director Name | Ashwinder Mankoo |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2003) |
Role | Electrical Retailer |
Correspondence Address | 172 Upland Road London SE22 0DQ |
Director Name | Dr Elizabeth Alice Grunfeld |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2006) |
Role | Lecturer |
Correspondence Address | 105 Bovill Road Honor Oak Park SE23 1EL |
Secretary Name | Dr Elizabeth Alice Grunfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 January 2004) |
Role | Lecturer |
Correspondence Address | Flat 12 28 Rosendale Road West Dulwich London SE21 8DR |
Director Name | Jacki Eveline Castelli-Carr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2003) |
Role | Set Designer |
Correspondence Address | Flat 8 28 Rosendale Road West Dulwich SE21 8DR |
Director Name | Ruth Bean |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 years (resigned 20 August 2010) |
Role | Administrator |
Correspondence Address | Flat 15 28 Rosendale Road West Dulwich London SE21 8DR |
Director Name | Mathilde Marie Ann Brianceau |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2003(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2006) |
Role | Womenswear Designer |
Correspondence Address | Flat 8 Raisebeck Court 28 Rosendale Road West Dulwich London S21 8DR |
Secretary Name | Ruth Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 August 2010) |
Role | Administrator |
Correspondence Address | Flat 15 28 Rosendale Road West Dulwich London SE21 8DR |
Director Name | James Michael Atkinson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Flat 12 28 Rosendale Road West Dulwich London SE21 8DR |
Director Name | Ms Shelley Claire Cook |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2016) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Secretary Name | Ms Shelley Claire Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 February 2016) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Helen Alexa Swift |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Chandler & Georges Chartered Accountants 75 Westow Hill Crystal Palace London SE19 1TX |
Director Name | Richard Dyson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 November 2015) |
Role | Production Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Guy Burgess |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(11 years after company formation) |
Appointment Duration | 9 years (resigned 01 October 2019) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 90/92 Parkway London NW1 7AN |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Guy Burgess 14.29% Ordinary |
---|---|
1 at £1 | Helen Deschamps 14.29% Ordinary |
1 at £1 | Nicholas Alan Benady 14.29% Ordinary |
1 at £1 | Oluwakemi Omojola 14.29% Ordinary |
1 at £1 | Richard Dyson 14.29% Ordinary |
1 at £1 | Shelley Claire Cook 14.29% Ordinary |
1 at £1 | Zalman Bleier 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,134 |
Cash | £11,706 |
Current Liabilities | £12,127 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 24 March 2023 (5 pages) |
---|---|
6 October 2023 | Director's details changed for Mr Nicholas Alan Benady on 29 September 2023 (2 pages) |
6 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
23 March 2023 | Total exemption full accounts made up to 24 March 2022 (5 pages) |
22 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 24 March 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 24 March 2020 (5 pages) |
1 December 2020 | Director's details changed for Mrs Su-Yin Teh on 29 September 2020 (2 pages) |
1 December 2020 | Director's details changed for Mrs Claire Louise Bowen Macdonald on 29 September 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
1 December 2020 | Director's details changed for Ms Oluwakemi Omojola on 29 September 2020 (2 pages) |
17 November 2020 | Termination of appointment of Zalman Bleier as a director on 13 July 2020 (1 page) |
11 November 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
20 October 2020 | Termination of appointment of Guy Burgess as a director on 1 October 2019 (1 page) |
20 October 2020 | Appointment of Mr Benjamin Michael Walker as a director on 1 October 2019 (2 pages) |
9 December 2019 | Total exemption full accounts made up to 24 March 2019 (5 pages) |
13 November 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
13 November 2019 | Director's details changed for Mr Nicholas Alan Benady on 29 September 2019 (2 pages) |
26 June 2019 | Previous accounting period extended from 30 September 2018 to 24 March 2019 (1 page) |
23 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
16 August 2016 | Appointment of Mrs Claire Louise Bowen Macdonald as a director on 23 February 2016 (2 pages) |
16 August 2016 | Appointment of Mrs Claire Louise Bowen Macdonald as a director on 23 February 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 June 2016 | Termination of appointment of Shelley Claire Cook as a secretary on 23 February 2016 (1 page) |
4 June 2016 | Termination of appointment of Shelley Claire Cook as a director on 23 February 2016 (1 page) |
4 June 2016 | Termination of appointment of Shelley Claire Cook as a secretary on 23 February 2016 (1 page) |
4 June 2016 | Termination of appointment of Richard Dyson as a director on 5 November 2015 (1 page) |
4 June 2016 | Termination of appointment of Shelley Claire Cook as a director on 23 February 2016 (1 page) |
4 June 2016 | Termination of appointment of Richard Dyson as a director on 5 November 2015 (1 page) |
27 May 2016 | Appointment of Mrs Su-Yin Teh as a director on 5 November 2015 (2 pages) |
27 May 2016 | Appointment of Mrs Su-Yin Teh as a director on 5 November 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Chandler & Georges Chartered Accountants 75 Westow Hill Crystal Palace London SE19 1TX on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from Chandler & Georges Chartered Accountants 75 Westow Hill Crystal Palace London SE19 1TX on 10 October 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
24 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Director's details changed for Zalman Bleier on 1 October 2010 (2 pages) |
21 October 2011 | Director's details changed for Zalman Bleier on 1 October 2010 (2 pages) |
21 October 2011 | Director's details changed for Zalman Bleier on 1 October 2010 (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Director's details changed for Zalman Bleier on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Ms Shelley Claire Cook on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Helen Alexa Swift on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Ms Oluwakemi Omojola on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Helen Deschamps on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Nicholas Alan Benady on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Nicholas Alan Benady on 29 September 2010 (2 pages) |
14 June 2011 | Secretary's details changed for Shelley Claire Cook on 29 September 2010 (1 page) |
14 June 2011 | Director's details changed for Zalman Bleier on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Helen Alexa Swift on 29 September 2010 (2 pages) |
14 June 2011 | Secretary's details changed for Shelley Claire Cook on 29 September 2010 (1 page) |
14 June 2011 | Director's details changed for Ms Shelley Claire Cook on 29 September 2010 (2 pages) |
14 June 2011 | Director's details changed for Helen Deschamps on 29 September 2010 (2 pages) |
14 June 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
14 June 2011 | Director's details changed for Ms Oluwakemi Omojola on 29 September 2010 (2 pages) |
25 May 2011 | Appointment of Guy Burgess as a director (3 pages) |
25 May 2011 | Appointment of Richard Dyson as a director (3 pages) |
25 May 2011 | Appointment of Guy Burgess as a director (3 pages) |
25 May 2011 | Appointment of Richard Dyson as a director (3 pages) |
24 May 2011 | Termination of appointment of Ruth Bean as a secretary (1 page) |
24 May 2011 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
24 May 2011 | Appointment of Ms Oluwakemi Omojola as a director (1 page) |
24 May 2011 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
24 May 2011 | Termination of appointment of Amanda Geddes as a director (1 page) |
24 May 2011 | Annual return made up to 30 September 2008 with a full list of shareholders (8 pages) |
24 May 2011 | Annual return made up to 30 September 2008 with a full list of shareholders (8 pages) |
24 May 2011 | Termination of appointment of Ruth Bean as a secretary (1 page) |
24 May 2011 | Termination of appointment of Amanda Geddes as a director (1 page) |
24 May 2011 | Termination of appointment of Mathilde Brianceau as a director (1 page) |
24 May 2011 | Termination of appointment of Mathilde Brianceau as a director (1 page) |
24 May 2011 | Appointment of Ms Oluwakemi Omojola as a director (1 page) |
9 May 2011 | Termination of appointment of Ruth Bean as a director (1 page) |
9 May 2011 | Termination of appointment of Helen Swift as a director (1 page) |
9 May 2011 | Termination of appointment of Helen Swift as a director (1 page) |
9 May 2011 | Termination of appointment of Ruth Bean as a director (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
1 October 2008 | Return made up to 30/09/07; no change of members (10 pages) |
1 October 2008 | Return made up to 30/09/07; no change of members (10 pages) |
30 September 2008 | Appointment terminated director james atkinson (1 page) |
30 September 2008 | Appointment terminated director james atkinson (1 page) |
29 April 2008 | Return made up to 30/09/06; full list of members (12 pages) |
29 April 2008 | Return made up to 30/09/06; full list of members (12 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
8 November 2005 | Return made up to 30/09/05; full list of members
|
8 November 2005 | Return made up to 30/09/05; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
18 October 2004 | Return made up to 30/09/04; full list of members (11 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 February 2004 | Secretary resigned (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned (2 pages) |
13 February 2004 | Return made up to 30/09/03; full list of members (11 pages) |
13 February 2004 | Return made up to 30/09/03; full list of members (11 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 30/09/02; full list of members
|
14 April 2003 | Return made up to 30/09/02; full list of members
|
14 April 2003 | Director resigned (1 page) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Return made up to 30/09/01; full list of members
|
30 January 2002 | Return made up to 30/09/01; full list of members
|
30 January 2002 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
29 November 2000 | Return made up to 30/09/00; full list of members
|
29 November 2000 | Return made up to 30/09/00; full list of members
|
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
20 June 2000 | Ad 30/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
20 June 2000 | Ad 30/09/99--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: flat 12 28 rosendale road london SE21 8DR (1 page) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Registered office changed on 16/02/00 from: flat 12 28 rosendale road london SE21 8DR (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Incorporation (19 pages) |
30 September 1999 | Incorporation (19 pages) |