The Royal Arsenal
London
SE18 6SW
Director Name | Mr Charles Simon Fotheringham |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(19 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Software Sales |
Country of Residence | England |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Secretary Name | Redwood Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Mr Terence Leslie Rood |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Westmorland Avenue Hornchurch Essex RM11 2EE |
Director Name | Mr Edward Francis Owens |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Lime Kiln Road Mannings Heath Horsham West Sussex RH13 6JH |
Director Name | Brendon Hugh O Neill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Fernbank 55 Ashley Road Epsom Surrey KT18 5BN |
Director Name | Mr Peter John Cook |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Coresbrook Way Knaphill Woking Surrey GU21 2TR |
Director Name | Dr Ram Paul Aggarwal |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Avenue House Holmesdale Road, South Darenth Dartford Kent DA4 9JP |
Director Name | Paul James Brown |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2007) |
Role | Journalist |
Correspondence Address | 45 Brook Square London SE18 4NB |
Director Name | Neil Michael Potter |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2007) |
Role | Insurance |
Correspondence Address | 28 Brook Square Bell Street London SE18 4NB |
Director Name | Michelle Blackburn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2007(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 May 2011) |
Role | Legal Pa |
Correspondence Address | 7 Brook Square Bell Street London SE18 4NB |
Director Name | Simon James Ward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Brook Square London SE18 4NB |
Director Name | Patience Heather Whittles |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 February 2018) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Mr Kyriakos Kakoulli |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Ms Jennifer Franklin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 July 2013) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Brook Square London SE18 4NB |
Director Name | Hazel Borthwick |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | Mr Thomas Featherstone |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2011) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2013) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Redwood Estates (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Correspondence Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
Registered Address | Gunnery House 9 Gunnery Terrace The Royal Arsenal London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Thomas Featherstone as a director on 27 January 2022 (1 page) |
12 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Appointment of Mr Charles Simon Fotheringham as a director on 25 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 February 2018 | Termination of appointment of Patience Heather Whittles as a director on 21 February 2018 (1 page) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
12 December 2017 | Appointment of Mr Thomas Featherstone as a director on 4 December 2017 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
2 January 2017 | Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 January 2017 (1 page) |
2 January 2017 | Appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017 (2 pages) |
2 January 2017 | Registered office address changed from Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page) |
2 January 2017 | Appointment of Redwood Estate Management Ltd as a secretary on 1 January 2017 (2 pages) |
2 January 2017 | Termination of appointment of Redwood Estates (Uk) Ltd as a secretary on 1 January 2017 (1 page) |
2 January 2017 | Registered office address changed from Redwood Estates (Uk) Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW to Gunnery House 9 Gunnery Terrace the Royal Arsenal London SE18 6SW on 2 January 2017 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
26 February 2016 | Annual return made up to 17 February 2016 no member list (3 pages) |
19 August 2015 | Termination of appointment of Kyriakos Kakoulli as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Kyriakos Kakoulli as a director on 19 August 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
17 February 2015 | Annual return made up to 17 February 2015 no member list (3 pages) |
2 December 2014 | Termination of appointment of Ram Paul Aggarwal as a director on 19 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Ram Paul Aggarwal as a director on 19 November 2014 (1 page) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
24 February 2014 | Annual return made up to 17 February 2014 no member list (5 pages) |
24 February 2014 | Director's details changed for Patience Heather Whittles on 17 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 17 February 2014 no member list (5 pages) |
24 February 2014 | Director's details changed for Patience Heather Whittles on 17 February 2014 (2 pages) |
21 February 2014 | Termination of appointment of Hazel Borthwick as a director (1 page) |
21 February 2014 | Termination of appointment of Hazel Borthwick as a director (1 page) |
13 February 2014 | Director's details changed for Zaida Ahmed on 13 February 2014 (2 pages) |
13 February 2014 | Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages) |
13 February 2014 | Director's details changed for Zaida Ahmed on 13 February 2014 (2 pages) |
13 February 2014 | Registered office address changed from C/O Redland Estates Gunnery House 9 Gunnery Terrace Woolwich, London SE18 6SW United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Appointment of Redwood Estates (Uk) Ltd as a secretary (2 pages) |
13 February 2014 | Registered office address changed from C/O Redland Estates Gunnery House 9 Gunnery Terrace Woolwich, London SE18 6SW United Kingdom on 13 February 2014 (1 page) |
15 January 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page) |
15 January 2014 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary (1 page) |
15 January 2014 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 15 January 2014 (1 page) |
22 November 2013 | Appointment of Hazel Borthwick as a director (2 pages) |
22 November 2013 | Director's details changed for Hazel Borthwick on 22 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Hazel Borthwick on 22 November 2013 (2 pages) |
22 November 2013 | Appointment of Hazel Borthwick as a director (2 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
17 July 2013 | Termination of appointment of Jennifer Franklin as a director (1 page) |
19 February 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
19 February 2013 | Annual return made up to 17 February 2013 no member list (6 pages) |
18 January 2013 | Appointment of Mr Kyriakos Kakoulli as a director (2 pages) |
18 January 2013 | Appointment of Mr Kyriakos Kakoulli as a director (2 pages) |
7 November 2012 | Appointment of Zaida Ahmed as a director (2 pages) |
7 November 2012 | Appointment of Zaida Ahmed as a director (2 pages) |
31 October 2012 | Appointment of Ms Jennifer Franklin as a director (2 pages) |
31 October 2012 | Appointment of Ms Jennifer Franklin as a director (2 pages) |
21 February 2012 | Annual return made up to 17 February 2012 no member list (4 pages) |
21 February 2012 | Annual return made up to 17 February 2012 no member list (4 pages) |
7 February 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 February 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 June 2011 | Termination of appointment of Simon Ward as a director (1 page) |
22 June 2011 | Termination of appointment of Simon Ward as a director (1 page) |
20 May 2011 | Termination of appointment of Michelle Blackburn as a director (1 page) |
20 May 2011 | Termination of appointment of Michelle Blackburn as a director (1 page) |
18 May 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
18 May 2011 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
18 May 2011 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
18 February 2011 | Annual return made up to 17 February 2011 no member list (6 pages) |
18 February 2011 | Annual return made up to 17 February 2011 no member list (6 pages) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
19 February 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
19 February 2010 | Annual return made up to 17 February 2010 no member list (4 pages) |
1 February 2010 | Director's details changed for Patience Heather Whittles on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Patience Heather Whittles on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Patience Heather Whittles on 1 February 2010 (2 pages) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
12 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
8 May 2009 | Director appointed patience heather whittles (1 page) |
8 May 2009 | Director appointed patience heather whittles (1 page) |
19 February 2009 | Annual return made up to 17/02/09 (3 pages) |
19 February 2009 | Annual return made up to 17/02/09 (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
6 June 2008 | Director appointed simon james ward (1 page) |
6 June 2008 | Director appointed simon james ward (1 page) |
2 April 2008 | Secretary appointed hml company secretarial services (1 page) |
2 April 2008 | Secretary appointed hml company secretarial services (1 page) |
6 March 2008 | Appointment terminated director neil potter (1 page) |
6 March 2008 | Appointment terminated director neil potter (1 page) |
4 March 2008 | Annual return made up to 17/02/08 (3 pages) |
4 March 2008 | Annual return made up to 17/02/08 (3 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
24 March 2007 | Annual return made up to 17/02/07 (5 pages) |
24 March 2007 | Annual return made up to 17/02/07 (5 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: chrsitopher wren yard 117 high street croydon CR0 9JX (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: chrsitopher wren yard 117 high street croydon CR0 9JX (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: persimmon house persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: persimmon house persimmon house, de havilland drive, weybridge surrey KT13 0YP (1 page) |
7 September 2006 | Secretary resigned (1 page) |
14 March 2006 | Annual return made up to 17/02/06
|
14 March 2006 | Annual return made up to 17/02/06
|
8 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 August 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 February 2005 | Annual return made up to 17/02/05 (4 pages) |
25 February 2005 | Annual return made up to 17/02/05 (4 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Annual return made up to 17/02/04
|
9 March 2004 | Annual return made up to 17/02/04
|
4 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 March 2003 | Annual return made up to 17/02/03
|
12 March 2003 | Annual return made up to 17/02/03
|
3 March 2003 | New secretary appointed (1 page) |
3 March 2003 | New secretary appointed (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
20 August 2002 | Resolutions
|
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
13 February 2002 | Annual return made up to 17/02/02 (3 pages) |
13 February 2002 | Annual return made up to 17/02/02 (3 pages) |
14 January 2002 | Memorandum and Articles of Association (22 pages) |
14 January 2002 | Memorandum and Articles of Association (22 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Resolutions
|
15 August 2001 | Resolutions
|
15 August 2001 | Resolutions
|
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 February 2001 | Annual return made up to 17/02/01 (4 pages) |
23 February 2001 | Annual return made up to 17/02/01 (4 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
29 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
29 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 55 po box 7 spa road london SE16 3QQ (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (7 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New secretary appointed (7 pages) |
29 February 2000 | New director appointed (2 pages) |
17 February 2000 | Incorporation (27 pages) |
17 February 2000 | Incorporation (27 pages) |