45 Narrow Street
London
E14 8DN
Director Name | Ritvik Devre |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(19 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Director Name | Ms Kate Janice Toumazi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Secretary Name | Mr William Wilson |
---|---|
Status | Current |
Appointed | 01 January 2020(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Director Name | Dominika Kamila Kuzaj |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(23 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Secretary Name | Brian Nicholas Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Merryweather Close Finchampstead Wokingham Berkshire RG40 4YH |
Secretary Name | Nicholas St John Gilmour Hothersall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 2006) |
Role | Company Director |
Correspondence Address | 24 Lambeth Court Frogmore London SW18 1HN |
Director Name | Mr Cass Alexander Spencer Swallow |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ionian Building 45 Narrow Street London E14 8DW |
Director Name | Andrew James Simpson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 January 2008) |
Role | Solicitor |
Correspondence Address | Flat 46 Ionian The Mosaic 45 Narrow Street Limehouse London E14 8DW |
Director Name | Alexander Charles David Tapp |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 4 Brightlingsea Place London E14 8DB |
Director Name | Mr Raymond John Dimmock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Brightlingsea Place London E14 8DB |
Director Name | Sandeep Chatterjee |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2009) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Brightlingsea Place Narrow Street London E14 8DB |
Secretary Name | Mr Andrew John Spalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(9 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 January 2020) |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr James Elston |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Adriatic Building, Mosaic Wharf Narrow Street London E14 8DN |
Director Name | Mrs Nicola Jane James |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 January 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr David Melvyn Oliver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 September 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | E14 |
Director Name | Mr Pierpoalo Castiglione |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2012(12 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 64 45 Narrow Street London E14 8DW |
Director Name | Mr Nicholas Joseph Charles Steed |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 April 2020) |
Role | Househusband |
Country of Residence | England |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Director Name | Jelena Fedotova |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 18 February 2014(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Rustam Turkmenov |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 12 August 2015(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 2019) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Ms Lesley Karen Balding |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 2022) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Director Name | Mrs Nicola Jane James |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2021) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Director Name | David Myint |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(19 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 June 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mr Tim McDonagh |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
Director Name | Macemere Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | C/0 Laytons Solicitors Tempus Court Guildford Surrey GU1 4SS |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2009) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
22 December 2020 | Appointment of Mr William Wilson as a secretary on 1 January 2020 (2 pages) |
---|---|
6 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 April 2020 | Termination of appointment of Nicholas Joseph Charles Steed as a director on 8 April 2020 (1 page) |
2 March 2020 | Confirmation statement made on 21 February 2020 with updates (3 pages) |
12 February 2020 | Registered office address changed from 9a Macklin Street London WC2B 5NE to The Mosaic Building Ionian Building 45 Narrow Street London E14 8DN on 12 February 2020 (1 page) |
21 January 2020 | Termination of appointment of Andrew John Spalton as a secretary on 21 January 2020 (1 page) |
25 October 2019 | Termination of appointment of Rustam Turkmenov as a director on 23 October 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
9 July 2019 | Termination of appointment of David Myint as a director on 10 June 2019 (1 page) |
13 May 2019 | Appointment of Mr Tim Mcdonagh as a director on 27 March 2019 (2 pages) |
2 April 2019 | Appointment of Miss Kate Janice Toumazi as a director on 1 April 2019 (2 pages) |
20 March 2019 | Appointment of Ritvik Devre as a director on 14 March 2019 (2 pages) |
20 March 2019 | Appointment of David Myint as a director on 12 March 2019 (2 pages) |
12 March 2019 | Appointment of Ms Lesley Karen Balding as a director on 19 December 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mrs Nicola Jane James as a director on 3 January 2019 (2 pages) |
3 January 2019 | Termination of appointment of Nicola Jane James as a director on 3 January 2019 (1 page) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
20 April 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Termination of appointment of Jelena Fedotova as a director on 21 December 2016 (1 page) |
28 September 2017 | Termination of appointment of Jelena Fedotova as a director on 21 December 2016 (1 page) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
1 March 2016 | Annual return made up to 18 February 2016 no member list (4 pages) |
19 February 2016 | Appointment of Rustam Turkmenov as a director on 12 August 2015 (2 pages) |
19 February 2016 | Appointment of Rustam Turkmenov as a director on 12 August 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Termination of appointment of David Melvyn Oliver as a director on 20 July 2015 (1 page) |
29 July 2015 | Termination of appointment of David Melvyn Oliver as a director on 20 July 2015 (1 page) |
16 March 2015 | Annual return made up to 18 February 2015 no member list (4 pages) |
16 March 2015 | Annual return made up to 18 February 2015 no member list (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 February 2014 | Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Tai Mey Lim on 19 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 18 February 2014 no member list (4 pages) |
19 February 2014 | Appointment of Jelena Fedotova as a director (2 pages) |
19 February 2014 | Appointment of Jelena Fedotova as a director (2 pages) |
19 February 2014 | Annual return made up to 18 February 2014 no member list (4 pages) |
19 February 2014 | Director's details changed for Mrs Nicola Jane James on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Nicola Jane James on 1 January 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Nicola Jane James on 1 January 2014 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 September 2013 | Appointment of Tai Mey Lim as a director (2 pages) |
26 September 2013 | Appointment of Tai Mey Lim as a director (2 pages) |
11 September 2013 | Appointment of Mr Nicholas Joseph Charles Steed as a director (2 pages) |
11 September 2013 | Appointment of Mr Nicholas Joseph Charles Steed as a director (2 pages) |
9 July 2013 | Termination of appointment of Pierpoalo Castiglione as a director (1 page) |
9 July 2013 | Termination of appointment of Pierpoalo Castiglione as a director (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 no member list (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 no member list
|
5 December 2012 | Appointment of Mr Pierpoalo Castiglione as a director (2 pages) |
5 December 2012 | Appointment of Mr Pierpoalo Castiglione as a director (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Annual return made up to 18 February 2012 no member list
|
21 February 2012 | Annual return made up to 18 February 2012 no member list (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 September 2011 | Termination of appointment of Richard James as a director (1 page) |
16 September 2011 | Termination of appointment of Richard James as a director (1 page) |
27 June 2011 | Termination of appointment of James Elston as a director (1 page) |
27 June 2011 | Termination of appointment of James Elston as a director (1 page) |
28 March 2011 | Appointment of Mrs Nicola Jane James as a director (2 pages) |
28 March 2011 | Termination of appointment of Cass Swallow as a director (1 page) |
28 March 2011 | Appointment of Mr David Melvyn Oliver as a director (2 pages) |
28 March 2011 | Appointment of Mrs Nicola Jane James as a director
|
28 March 2011 | Annual return made up to 18 February 2011 no member list (7 pages) |
28 March 2011 | Appointment of Mr Richard Mark James as a director
|
28 March 2011 | Termination of appointment of Cass Swallow as a director (1 page) |
28 March 2011 | Annual return made up to 18 February 2011 no member list
|
28 March 2011 | Appointment of Mr Richard Mark James as a director (2 pages) |
28 March 2011 | Appointment of Mr David Melvyn Oliver as a director (2 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2010 | Appointment of Mr Cass Swallow as a director (2 pages) |
17 May 2010 | Appointment of Mr James Elston as a director (2 pages) |
17 May 2010 | Director's details changed for Raymond John Dimmock on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
17 May 2010 | Appointment of Mr Cass Swallow as a director (2 pages) |
17 May 2010 | Secretary's details changed for Andrew John Spalton on 1 October 2009 (1 page) |
17 May 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Raymond John Dimmock on 1 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Andrew John Spalton on 1 October 2009 (1 page) |
17 May 2010 | Appointment of Mr James Elston as a director (2 pages) |
17 May 2010 | Director's details changed for Raymond John Dimmock on 1 October 2009 (2 pages) |
17 May 2010 | Termination of appointment of Raymond Dimmock as a director (1 page) |
17 May 2010 | Termination of appointment of Raymond Dimmock as a director (1 page) |
17 May 2010 | Secretary's details changed for Andrew John Spalton on 1 October 2009 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 July 2009 | Location of debenture register (1 page) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Secretary appointed andrew spalton (1 page) |
7 July 2009 | Secretary appointed andrew spalton (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 15 brightlingsea place london E14 8DB united kingdom (1 page) |
7 July 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
7 July 2009 | Appointment terminated secretary county estate management secretarial services LIMITED (1 page) |
7 July 2009 | Annual return made up to 18/02/09 (2 pages) |
7 July 2009 | Location of register of members (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 15 brightlingsea place london E14 8DB united kingdom (1 page) |
7 July 2009 | Annual return made up to 18/02/09 (2 pages) |
7 July 2009 | Location of debenture register (1 page) |
16 February 2009 | Appointment terminated director sandeep chatterjee (1 page) |
16 February 2009 | Appointment terminated director sandeep chatterjee (1 page) |
13 June 2008 | Appointment terminated director andrew simpson (1 page) |
13 June 2008 | Appointment terminated director andrew simpson (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 79 new cavendish street london W1W 6XB (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from 79 new cavendish street london W1W 6XB (1 page) |
19 February 2008 | Annual return made up to 18/02/08 (2 pages) |
19 February 2008 | Annual return made up to 18/02/08 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
9 March 2007 | Annual return made up to 18/02/07 (2 pages) |
9 March 2007 | Annual return made up to 18/02/07 (2 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
28 December 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
28 December 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
4 August 2006 | Annual return made up to 18/02/06 (2 pages) |
4 August 2006 | Annual return made up to 18/02/06 (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (4 pages) |
29 March 2005 | Annual return made up to 18/02/05 (3 pages) |
29 March 2005 | Annual return made up to 18/02/05 (3 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
23 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
22 March 2004 | Annual return made up to 18/02/04 (3 pages) |
22 March 2004 | Annual return made up to 18/02/04 (3 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
15 December 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
15 December 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
1 April 2003 | Annual return made up to 18/02/03 (3 pages) |
1 April 2003 | Annual return made up to 18/02/03 (3 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 March 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 March 2002 | Annual return made up to 18/02/02
|
18 March 2002 | Annual return made up to 18/02/02
|
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
20 March 2001 | Annual return made up to 18/02/01 (3 pages) |
20 March 2001 | Annual return made up to 18/02/01 (3 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
18 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
18 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
18 February 2000 | Incorporation (20 pages) |
18 February 2000 | Incorporation (20 pages) |