Company NameAtlantic Estates Limited
DirectorsEylon Haim Garfunkel and Margarita Nikolaeva Milosavljevic
Company StatusActive
Company Number03860667
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameLord's Enterprises Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eylon Haim Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed11 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCpo & Cfo
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMargarita Nikolaeva Milosavljevic
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameHenry Michael Lennard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleArchitect
Correspondence Address15 Flood Street
London
SW3 4PW
Director NameMrs Sharon Gail Lennard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 8-12 Camden High Street
London
NW1 0JH
Secretary NameHenry Michael Lennard
NationalityBritish
StatusResigned
Appointed18 October 1999(same day as company formation)
RoleArchitect
Correspondence Address15 Flood Street
London
SW3 4PW
Director NameIan Alfred Gordon
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2002)
RoleChartered Accountant
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Director NameLorraine Denise Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(1 day after company formation)
Appointment Duration14 years, 10 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address326 Euro Towers
Block 4 Euro Port Road
Gibraltar
Foreign
Secretary NameIan Alfred Gordon
NationalityBritish
StatusResigned
Appointed19 October 1999(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 14 June 2002)
RoleChartered Accountant
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Secretary NameAlan George Ratcliffe
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 August 2014)
RoleCompany Director
Correspondence Address39 Hatton Garden
London
EC1N 8EH
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 July 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(16 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(18 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(18 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2021)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitehotrecords.uk.com

Location

Registered AddressLabs Dockray
1-7 Dockray Place
London
NW1 8QH
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Simplepath Investments LTD
50.00%
Ordinary A
500 at £1Simplepath Investments LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,844,343
Net Worth£10,972,248
Cash£1,334,384
Current Liabilities£4,631,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

15 December 2015Delivered 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 2015Delivered on: 23 December 2015
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
24 August 2006Delivered 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

Filing History

19 September 2023Full accounts made up to 31 March 2023 (24 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 March 2022 (25 pages)
15 September 2022Satisfaction of charge 038606670003 in full (1 page)
15 September 2022Satisfaction of charge 038606670002 in full (1 page)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
9 August 2022Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages)
7 February 2022Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page)
26 January 2022Full accounts made up to 31 March 2021 (27 pages)
13 September 2021Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages)
13 September 2021Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
14 May 2021Full accounts made up to 31 March 2020 (23 pages)
18 November 2020Registered 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 2020Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages)
28 October 2020Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
28 October 2020Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page)
27 October 2020Director's details changed for Mr Eylon Garfunkel on 30 September 2019 (2 pages)
27 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
12 February 2020Cessation 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 2020Full accounts made up to 31 March 2019 (23 pages)
27 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
16 April 2019Full accounts made up to 31 March 2018 (29 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
29 August 2018Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 August 2018Notification 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 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (22 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page)
30 August 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
30 August 2017Cessation of Market Tech Holdings Limited as a person with significant control on 30 August 2017 (1 page)
30 August 2017Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
20 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr David Brown as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page)
15 February 2016Full accounts made up to 31 March 2015 (14 pages)
15 February 2016Full accounts made up to 31 March 2015 (14 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
23 December 2015Registration of charge 038606670003, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 038606670003, created on 15 December 2015 (80 pages)
23 December 2015Registration of charge 038606670002, created on 15 December 2015 (55 pages)
23 December 2015Registration of charge 038606670002, created on 15 December 2015 (55 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Director's details changed for Mr Alon Shamir on 1 February 2015 (2 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
(4 pages)
12 November 2015Director's details changed for Mr Alon Shamir on 1 February 2015 (2 pages)
12 November 2015Director's details changed for Mr Alon Shamir on 1 February 2015 (2 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 July 2015Change of share class name or designation (2 pages)
16 July 2015Statement of company's objects (2 pages)
16 July 2015Statement of company's objects (2 pages)
10 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
27 November 2014Registered 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 2014Registered 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 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
22 September 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
17 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
17 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
17 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
17 September 2014Appointment of Mr Alon Shamir as a director on 29 August 2014 (3 pages)
17 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
17 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
17 September 2014Appointment of Mr Alon Shamir as a director on 29 August 2014 (3 pages)
16 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Sharon Gail Lennard as a director on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Alan George Ratcliffe as a secretary on 29 August 2014 (2 pages)
16 September 2014Termination of appointment of Lorraine Denise Gordon as a director on 29 August 2014 (2 pages)
4 September 2014Satisfaction of charge 1 in full (4 pages)
4 September 2014Satisfaction of charge 1 in full (4 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (16 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (16 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(16 pages)
15 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(16 pages)
30 October 2013Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages)
30 October 2013Secretary's details changed for Alan George Ratcliffe on 11 October 2013 (2 pages)
18 September 2013Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AA on 18 September 2013 (1 page)
18 September 2013Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AA on 18 September 2013 (1 page)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (13 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (13 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (16 pages)
15 December 2011Annual return made up to 18 October 2011 (13 pages)
15 December 2011Annual return made up to 18 October 2011 (13 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (17 pages)
30 November 2010Annual return made up to 18 October 2010 (13 pages)
30 November 2010Annual return made up to 18 October 2010 (13 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
9 December 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
9 December 2008Group of companies' accounts made up to 31 March 2008 (18 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
20 November 2007Return made up to 18/10/07; no change of members (7 pages)
20 November 2007Return made up to 18/10/07; no change of members (7 pages)
1 November 2007Memorandum and Articles of Association (23 pages)
1 November 2007Memorandum and Articles of Association (23 pages)
30 October 2007Company name changed lord's enterprises LIMITED\certificate issued on 30/10/07 (2 pages)
30 October 2007Company name changed lord's enterprises LIMITED\certificate issued on 30/10/07 (2 pages)
11 July 2007Statement of affairs (18 pages)
11 July 2007Ad 24/08/06--------- £ si 900@1 (6 pages)
11 July 2007Ad 24/08/06--------- £ si 900@1 (6 pages)
11 July 2007Statement of affairs (18 pages)
31 January 2007Full accounts made up to 31 March 2006 (8 pages)
31 January 2007Full accounts made up to 31 March 2006 (8 pages)
27 November 2006Return made up to 18/10/06; full list of members (10 pages)
27 November 2006Return made up to 18/10/06; full list of members (10 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
6 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 August 2006Memorandum and Articles of Association (4 pages)
15 August 2006Memorandum and Articles of Association (4 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
18 November 2005Return made up to 18/10/05; full list of members (10 pages)
18 November 2005Return made up to 18/10/05; full list of members (10 pages)
22 November 2004Full accounts made up to 31 March 2004 (8 pages)
22 November 2004Full accounts made up to 31 March 2004 (8 pages)
8 November 2004Return made up to 18/10/04; change of members (9 pages)
8 November 2004Return made up to 18/10/04; change of members (9 pages)
6 September 2004Resolutions
  • RES13 ‐ Regard issue 98 shares 29/07/04
(1 page)
6 September 2004Resolutions
  • RES13 ‐ Regard issue 98 shares 29/07/04
(1 page)
1 September 2004Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (6 pages)
1 September 2004Ad 29/07/04--------- £ si 98@1=98 £ ic 2/100 (6 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
3 November 2003Return made up to 18/10/03; full list of members (7 pages)
3 November 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (8 pages)
28 October 2003Full accounts made up to 31 March 2003 (8 pages)
31 October 2002Return made up to 18/08/02; full list of members (5 pages)
31 October 2002Return made up to 18/08/02; full list of members (5 pages)
22 October 2002Full accounts made up to 31 March 2002 (7 pages)
22 October 2002Full accounts made up to 31 March 2002 (7 pages)
11 July 2002Secretary resigned;director resigned (1 page)
11 July 2002Secretary resigned;director resigned (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
2 November 2001Return made up to 18/10/01; full list of members (7 pages)
2 November 2001Return made up to 18/10/01; full list of members (7 pages)
25 October 2001Full accounts made up to 31 March 2001 (7 pages)
25 October 2001Full accounts made up to 31 March 2001 (7 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
1 November 2000Return made up to 18/10/00; full list of members (7 pages)
1 November 2000Return made up to 18/10/00; full list of members (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
24 October 2000Full accounts made up to 31 March 2000 (7 pages)
8 November 1999New director appointed (3 pages)
8 November 1999New secretary appointed;new director appointed (3 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
8 November 1999New secretary appointed;new director appointed (3 pages)
8 November 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
8 November 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 October 1999Registered office changed on 20/10/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed;new director appointed (3 pages)
20 October 1999New secretary appointed;new director appointed (3 pages)
20 October 1999Secretary resigned (1 page)
18 October 1999Incorporation (14 pages)
18 October 1999Incorporation (14 pages)