London
EC1Y 0UJ
Director Name | Mr David Bowden |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 February 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Baltic Street East London EC1Y 0UJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Kirk Stuart Pickering |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Pauls Taymount Rise London SE23 3UL |
Director Name | Ernest James Pickering |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Pynest Green Lane Pynest Green High Beech Waltham Abbey Essex EN9 3QL |
Secretary Name | Kirk Stuart Pickering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 1 St Pauls Taymount Rise London SE23 3UL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Paul Robert Webber |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 September 2005) |
Role | Interior Designer |
Correspondence Address | The Studio Barn 31 New Road Wilstone Hertfordshire HP23 4NZ |
Director Name | Mason Rhys Wells |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 December 2003) |
Role | Graphic Designer |
Correspondence Address | Flat 2 10 Baltic Street East London EC1Y 0UJ |
Director Name | Mr Nicholas Alexander Flugge |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 11 May 2021) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | 69a Greenwood Road London E8 1NT |
Secretary Name | Paul Robert Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 21 September 2005) |
Role | Interior Designer |
Correspondence Address | The Studio Barn 31 New Road Wilstone Hertfordshire HP23 4NZ |
Director Name | Elizabeth Jane Aston |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 June 2022) |
Role | University Lecturer |
Country of Residence | New Zealand |
Correspondence Address | 9c Pitarua Street Wellington 6011 Wellington New Zealand |
Director Name | Timothy Stuart Burgess |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 30c Rathbone Place London W1T 1JQ |
Secretary Name | Timothy Stuart Burgess |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 30c Rathbone Place London W1T 1JQ |
Director Name | Dr John Francis Armstrong Pitts |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 10 Baltic Street East London EC1Y 0UJ |
Secretary Name | Elizabeth Jane Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2016) |
Role | Lawyer |
Country of Residence | New Zealand |
Correspondence Address | 9c Pitarua Street Thorndon Wellington 6011 Wellington New Zealand |
Director Name | Mrs Maria Santos |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Selby Road London E11 3LT |
Registered Address | 10 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,700 |
Cash | £12,700 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
4 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
30 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
30 January 2023 | Notification of Arthur Chorley Edward Lancelyn Green as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Appointment of Mr Arthur Chorley Edward Lancelyn Green as a director on 30 January 2023 (2 pages) |
26 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 June 2022 | Cessation of Elizabeth Aston as a person with significant control on 30 March 2022 (1 page) |
21 June 2022 | Termination of appointment of Elizabeth Jane Aston as a director on 21 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Maria Santos as a director on 8 June 2022 (1 page) |
9 February 2022 | Appointment of Mr David Bowden as a director on 9 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 September 2021 | Notification of Roger Calvert Faucet to-Tang as a person with significant control on 7 June 2021 (2 pages) |
16 September 2021 | Notification of Maria Santos as a person with significant control on 13 January 2017 (2 pages) |
16 September 2021 | Cessation of Maria Santos as a person with significant control on 13 January 2017 (1 page) |
16 September 2021 | Change of details for Mr Roger Calvert Faucet to-Tang as a person with significant control on 7 June 2021 (2 pages) |
7 June 2021 | Appointment of Mr Roger Calvert Fawcett-Tang as a director on 7 June 2021 (2 pages) |
25 May 2021 | Termination of appointment of Nicholas Alexander Flugge as a director on 11 May 2021 (1 page) |
25 May 2021 | Register inspection address has been changed from C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR England to 10 Baltic Street East London EC1Y 0UJ (1 page) |
25 May 2021 | Cessation of Nicholas Alexander Flugge as a person with significant control on 11 May 2021 (1 page) |
15 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
21 October 2020 | Elect to keep the secretaries register information on the public register (1 page) |
21 October 2020 | Elect to keep the directors' residential address register information on the public register (1 page) |
21 October 2020 | Elect to keep the directors' register information on the public register (1 page) |
21 October 2020 | Registered office address changed from 10 Baltic St East Baltic Street East London EC1Y 0UJ England to 10 Baltic Street East London EC1Y 0UJ on 21 October 2020 (1 page) |
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
5 October 2020 | Register(s) moved to registered office address 10 Baltic St East Baltic Street East London EC1Y 0UJ (1 page) |
5 October 2020 | Register(s) moved to registered office address 10 Baltic St East Baltic Street East London EC1Y 0UJ (1 page) |
23 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 January 2019 | Registered office address changed from 10 Baltic St East 10 Baltic Street East London EC1Y 0UJ England to 10 Baltic St East Baltic Street East London EC1Y 0UJ on 14 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
14 January 2019 | Registered office address changed from 69a Greenwood Road London E8 1NT England to 10 Baltic St East 10 Baltic Street East London EC1Y 0UJ on 14 January 2019 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (7 pages) |
24 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
24 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
19 April 2016 | Appointment of Mrs Maria Santon as a director on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Maria Santon on 19 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mrs Maria Santon on 19 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Maria Santon as a director on 19 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Elizabeth Jane Aston as a secretary on 11 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Elizabeth Jane Aston as a secretary on 11 April 2016 (1 page) |
29 February 2016 | Register(s) moved to registered inspection location C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page) |
29 February 2016 | Register(s) moved to registered inspection location C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page) |
27 February 2016 | Register inspection address has been changed to C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page) |
27 February 2016 | Register inspection address has been changed to C/O David Gwillim, Pitmans Llp 47 Castle Street Reading RG1 7SR (1 page) |
30 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
30 January 2016 | Annual return made up to 13 January 2016 no member list (4 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 September 2015 | Director's details changed for Elizabeth Jane Aston on 24 September 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Elizabeth Jane Aston on 24 September 2015 (1 page) |
25 September 2015 | Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages) |
25 September 2015 | Director's details changed for Elizabeth Jane Aston on 24 September 2015 (2 pages) |
25 September 2015 | Secretary's details changed for Elizabeth Jane Aston on 24 September 2015 (1 page) |
25 September 2015 | Director's details changed for Nicholas Alexander Flugge on 24 September 2015 (2 pages) |
4 September 2015 | Secretary's details changed for Elizabeth Jane Aston on 4 September 2015 (1 page) |
4 September 2015 | Secretary's details changed for Elizabeth Jane Aston on 4 September 2015 (1 page) |
4 September 2015 | Secretary's details changed for Elizabeth Jane Aston on 4 September 2015 (1 page) |
4 September 2015 | Director's details changed for Elizabeth Jane Aston on 4 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Elizabeth Jane Aston on 4 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Elizabeth Jane Aston on 4 August 2015 (2 pages) |
8 August 2015 | Registered office address changed from , 69a Greenwood Road Greenwood Road, London, E8 1NT, England to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from , 77 Chambord Street, London, E2 7NJ to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from 69a Greenwood Road Greenwood Road London E8 1NT England to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from , 77 Chambord Street, London, E2 7NJ to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from 77 Chambord Street London E2 7NJ to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page) |
8 August 2015 | Registered office address changed from , 69a Greenwood Road Greenwood Road, London, E8 1NT, England to 69a Greenwood Road London E8 1NT on 8 August 2015 (1 page) |
25 January 2015 | Director's details changed for Elizabeth Jane Aston on 23 June 2014 (2 pages) |
25 January 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
25 January 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
25 January 2015 | Director's details changed for Elizabeth Jane Aston on 23 June 2014 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 February 2014 | Director's details changed for Elizabeth Jane Aston on 5 November 2013 (2 pages) |
7 February 2014 | Director's details changed for Elizabeth Jane Aston on 5 November 2013 (2 pages) |
7 February 2014 | Director's details changed for Elizabeth Jane Aston on 5 November 2013 (2 pages) |
7 February 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
7 February 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
2 October 2013 | Registered office address changed from , Flat 2 10, Baltic Street East, London, EC1Y 0UJ, United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from , Flat 2 10, Baltic Street East, London, EC1Y 0UJ, United Kingdom on 2 October 2013 (1 page) |
16 January 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
16 January 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
18 October 2012 | Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2012 | Director's details changed for Nicholas Alexander Flugge on 18 October 2012 (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 February 2012 | Annual return made up to 13 January 2012 no member list (2 pages) |
5 February 2012 | Annual return made up to 13 January 2012 no member list (2 pages) |
5 February 2012 | Registered office address changed from , Ground Floor, 10 Baltic Street East, London, EC1Y 0UJ on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from Ground Floor 10 Baltic Street East London EC1Y 0UJ on 5 February 2012 (1 page) |
5 February 2012 | Registered office address changed from , Ground Floor, 10 Baltic Street East, London, EC1Y 0UJ on 5 February 2012 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (2 pages) |
1 February 2011 | Termination of appointment of John Pitts as a director (1 page) |
1 February 2011 | Termination of appointment of John Pitts as a director (1 page) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
23 January 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
23 January 2010 | Director's details changed for Nicholas Alexander Flugge on 13 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
23 January 2010 | Director's details changed for Nicholas Alexander Flugge on 13 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Elizabeth Jane Aston on 13 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Dr John Francis Armstrong Pitts on 13 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Dr John Francis Armstrong Pitts on 13 January 2010 (2 pages) |
23 January 2010 | Secretary's details changed for Elizabeth Jane Aston on 13 January 2010 (1 page) |
23 January 2010 | Secretary's details changed for Elizabeth Jane Aston on 13 January 2010 (1 page) |
23 January 2010 | Director's details changed for Elizabeth Jane Aston on 13 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Elizabeth Jane Aston on 19 December 2003 (1 page) |
18 January 2010 | Secretary's details changed for Elizabeth Jane Aston on 19 October 2008 (1 page) |
18 January 2010 | Director's details changed for Elizabeth Jane Aston on 19 December 2003 (1 page) |
18 January 2010 | Director's details changed for Nicholas Alexander Flugge on 1 September 2000 (1 page) |
18 January 2010 | Secretary's details changed for Elizabeth Jane Aston on 19 October 2008 (1 page) |
18 January 2010 | Director's details changed for Nicholas Alexander Flugge on 1 September 2000 (1 page) |
18 January 2010 | Director's details changed for Nicholas Alexander Flugge on 1 September 2000 (1 page) |
11 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
13 February 2009 | Annual return made up to 13/01/09 (5 pages) |
13 February 2009 | Annual return made up to 13/01/09 (5 pages) |
3 November 2008 | Appointment terminated director and secretary timothy burgess (1 page) |
3 November 2008 | Appointment terminated director and secretary timothy burgess (1 page) |
3 November 2008 | Director appointed dr john pitts (1 page) |
3 November 2008 | Secretary appointed elizabeth jane aston (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 November 2008 | Secretary appointed elizabeth jane aston (1 page) |
3 November 2008 | Director appointed dr john pitts (1 page) |
6 February 2008 | Annual return made up to 13/01/08 (2 pages) |
6 February 2008 | Annual return made up to 13/01/08 (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 February 2007 | Annual return made up to 13/01/07 (4 pages) |
21 February 2007 | Annual return made up to 13/01/07 (4 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
15 March 2006 | Annual return made up to 31/01/06
|
15 March 2006 | Annual return made up to 31/01/06
|
30 January 2006 | Registered office changed on 30/01/06 from: the studio barn 31 new road wilstone hertfordshire HP23 4NZ (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: the studio barn, 31 new road, wilstone, hertfordshire HP23 4NZ (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | New secretary appointed;new director appointed (2 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
27 September 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | Annual return made up to 13/01/05 (4 pages) |
17 January 2005 | Annual return made up to 13/01/05 (4 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
6 May 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Annual return made up to 13/01/04
|
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Annual return made up to 13/01/04
|
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
8 February 2003 | Annual return made up to 13/01/03 (4 pages) |
8 February 2003 | Annual return made up to 13/01/03 (4 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
11 March 2002 | Annual return made up to 13/01/02 (4 pages) |
11 March 2002 | Annual return made up to 13/01/02 (4 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
4 June 2001 | Annual return made up to 20/12/00
|
4 June 2001 | Annual return made up to 20/12/00
|
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 50 britton street london EC1M 5UP (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 50 britton street, london, EC1M 5UP (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 16 saint john street, london, EC1M 4NT (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Secretary resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
13 January 2000 | Incorporation (20 pages) |
13 January 2000 | Incorporation (20 pages) |