London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Henry Michael Lennard |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Architect |
Correspondence Address | 15 Flood Street London SW3 4PW |
Director Name | Mrs Sharon Gail Lennard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 8-12 Camden High Street London NW1 0JH |
Secretary Name | Henry Michael Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Role | Architect |
Correspondence Address | 15 Flood Street London SW3 4PW |
Director Name | Ian Alfred Gordon |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Director Name | Lorraine Denise Gordon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 326 Euro Towers Block 4 Euro Port Road Gibraltar Foreign |
Secretary Name | Ian Alfred Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2002) |
Role | Chartered Accountant |
Correspondence Address | Apartment 5 12-18 Hill Street London W1J 5NH |
Secretary Name | Alan George Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 August 2014) |
Role | Company Director |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | hotrecords.uk.com |
---|
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Simplepath Investments LTD 50.00% Ordinary A |
---|---|
500 at £1 | Simplepath Investments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,844,343 |
Net Worth | £10,972,248 |
Cash | £1,334,384 |
Current Liabilities | £4,631,460 |
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 | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: The mortgaged property being union street market, title no: NGL773354. Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
24 August 2006 | Delivered on: 6 September 2006 Satisfied on: 4 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 190 camden high street / 10 dewsbury terrace and land forming part of dewsbury terrace, london t/nos NGL773354, NGL559336 and NGL846664. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 September 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
15 September 2022 | Satisfaction of charge 038606670003 in full (1 page) |
15 September 2022 | Satisfaction of charge 038606670002 in full (1 page) |
16 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
7 February 2022 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page) |
26 January 2022 | Full accounts made up to 31 March 2021 (27 pages) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
14 May 2021 | Full accounts made up to 31 March 2020 (23 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
2 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
28 October 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
28 October 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
27 October 2020 | Director's details changed for Mr Eylon Garfunkel on 30 September 2019 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page) |
30 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
27 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
26 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
16 April 2019 | Full accounts made up to 31 March 2018 (29 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
29 August 2018 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
29 August 2018 | Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (22 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
30 August 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
30 August 2017 | Cessation of Market Tech Holdings Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
15 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
15 February 2016 | Full accounts made up to 31 March 2015 (14 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 038606670003, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 038606670003, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 038606670002, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 038606670002, created on 15 December 2015 (55 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Alon Shamir on 1 February 2015 (2 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mr Alon Shamir on 1 February 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Alon Shamir on 1 February 2015 (2 pages) |
23 July 2015 | Auditor's resignation (1 page) |
23 July 2015 | Auditor's resignation (1 page) |
16 July 2015 | Resolutions
|
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Change of share class name or designation (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
16 July 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 10 April 2015 (1 page) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW to 32 Camden Lock Place Camden Town London NW1 8AL on 4 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 November 2014 | Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Ratcliffe & Co 39 Hatton Garden London EC1N 8EH to Unit 7 James Cameron House 10-12 Castlehaven Road London NW1 8QW on 27 November 2014 (2 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
22 September 2014 | Group of companies' accounts made up to 31 March 2014 (16 pages) |
17 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr Alon Shamir as a director on 29 August 2014 (3 pages) |
17 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
17 September 2014 | Appointment of Mr Alon Shamir as a director on 29 August 2014 (3 pages) |
16 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages) |
16 September 2014 | Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages) |
4 September 2014 | Satisfaction of charge 1 in full (4 pages) |
4 September 2014 | Satisfaction of charge 1 in full (4 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (16 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 October 2013 | Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages) |
18 September 2013 | Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AA on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AA on 18 September 2013 (1 page) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (13 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (13 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (16 pages) |
15 December 2011 | Annual return made up to 18 October 2011 (13 pages) |
15 December 2011 | Annual return made up to 18 October 2011 (13 pages) |
5 December 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
5 December 2011 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
30 November 2010 | Annual return made up to 18 October 2010 (13 pages) |
30 November 2010 | Annual return made up to 18 October 2010 (13 pages) |
20 October 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
20 October 2010 | Group of companies' accounts made up to 31 March 2010 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
9 December 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
9 December 2008 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
11 December 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
11 December 2007 | Group of companies' accounts made up to 31 March 2007 (18 pages) |
20 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
20 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
1 November 2007 | Memorandum and Articles of Association (23 pages) |
1 November 2007 | Memorandum and Articles of Association (23 pages) |
30 October 2007 | Company name changed lord's enterprises LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed lord's enterprises LIMITED\certificate issued on 30/10/07 (2 pages) |
11 July 2007 | Statement of affairs (18 pages) |
11 July 2007 | Ad 24/08/06--------- £ si 900@1 (6 pages) |
11 July 2007 | Ad 24/08/06--------- £ si 900@1 (6 pages) |
11 July 2007 | Statement of affairs (18 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
27 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
6 September 2006 | Particulars of mortgage/charge (7 pages) |
6 September 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
15 August 2006 | Memorandum and Articles of Association (4 pages) |
15 August 2006 | Memorandum and Articles of Association (4 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
24 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
18 November 2005 | Return made up to 18/10/05; full list of members (10 pages) |
18 November 2005 | Return made up to 18/10/05; full list of members (10 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (8 pages) |
8 November 2004 | Return made up to 18/10/04; change of members (9 pages) |
8 November 2004 | Return made up to 18/10/04; change of members (9 pages) |
6 September 2004 | Resolutions
|
6 September 2004 | Resolutions
|
1 September 2004 | Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (6 pages) |
1 September 2004 | Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (6 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
3 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
3 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (8 pages) |
31 October 2002 | Return made up to 18/08/02; full list of members (5 pages) |
31 October 2002 | Return made up to 18/08/02; full list of members (5 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
11 July 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | Auditor's resignation (2 pages) |
15 June 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
2 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | New secretary appointed (2 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
1 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | New secretary appointed;new director appointed (3 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
8 November 1999 | New secretary appointed;new director appointed (3 pages) |
8 November 1999 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
8 November 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | New director appointed (3 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed;new director appointed (3 pages) |
20 October 1999 | New secretary appointed;new director appointed (3 pages) |
20 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Incorporation (14 pages) |
18 October 1999 | Incorporation (14 pages) |