London
W1K 3JE
Director Name | Mr David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Director Name | Mr Charles Alexis Gorman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Seymour Gorman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Sonja Rachelle Denise Gorman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2011) |
Role | Company Secretary/Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Sonja Rachelle Denise Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 March 2011) |
Role | Company Secretary/Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Paul Adam Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 May 2011) |
Role | Company Director |
Correspondence Address | The Old Rectory 17 Thameside Henley-On-Thames Oxon RG9 1BH |
Director Name | Mr Benjamin Guy Arbib |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 17 Thameside Henley-On-Thames Oxon RG9 1BH |
Director Name | Mr James Ashley Arbib |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory 17 Thameside Henley-On-Thames Oxon RG9 1BH |
Secretary Name | Fiona Claire Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 November 2012) |
Role | Company Director |
Correspondence Address | The Old Rectory 17 Thameside Henley-On-Thames Oxon RG9 1BH |
Director Name | Sir Martyn Arbib |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Director Name | Melanie White |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Mrs Paula Mary Doraisamy |
---|---|
Status | Resigned |
Appointed | 19 November 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Secretary Name | Mr James Matthew Whittaker |
---|---|
Status | Resigned |
Appointed | 03 April 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 April 2024) |
Role | Company Director |
Correspondence Address | 61 Grosvenor Street London W1K 3JE |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.3m at £1 | Thamesis Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £112,000 |
Net Worth | £2,712,891 |
Cash | £178,110 |
Current Liabilities | £14,707 |
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 | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
5 March 2010 | Delivered on: 10 March 2010 Satisfied on: 23 March 2011 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: 61 grosvenor street london t/no NGL760753 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
26 September 2000 | Delivered on: 29 September 2000 Satisfied on: 11 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 2000 | Delivered on: 28 September 2000 Satisfied on: 10 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 61 grosvenor street london wik 3JE t/no.NGL760753. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
15 May 2023 | Cessation of David John Way as a person with significant control on 25 January 2021 (1 page) |
15 May 2023 | Cessation of Martyn Arbib as a person with significant control on 25 January 2021 (1 page) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr James Matthew Whittaker as a secretary on 3 April 2019 (2 pages) |
5 November 2018 | Termination of appointment of Paula Mary Doraisamy as a secretary on 31 October 2018 (1 page) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (10 pages) |
22 May 2017 | Confirmation statement made on 15 May 2017 with updates (10 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 March 2015 | Termination of appointment of Martyn Arbib as a director on 20 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Melanie White as a director on 20 February 2015 (1 page) |
20 March 2015 | Appointment of Mr David John Way as a director on 19 February 2015 (2 pages) |
20 March 2015 | Appointment of Mr David John Way as a director on 19 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Martyn Arbib as a director on 20 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Melanie White as a director on 20 February 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 May 2013 | Register inspection address has been changed from The Old Rectory 17 Thameside Henley-on-Thames Oxfordshire RG9 1BH United Kingdom (1 page) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Register inspection address has been changed from The Old Rectory 17 Thameside Henley-on-Thames Oxfordshire RG9 1BH United Kingdom (1 page) |
22 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Fiona Fowler as a secretary (1 page) |
19 November 2012 | Termination of appointment of Fiona Fowler as a secretary (1 page) |
19 November 2012 | Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page) |
19 November 2012 | Appointment of Mrs Paula Mary Doraisamy as a secretary (1 page) |
19 September 2012 | Registered office address changed from the Old Rectory 17 Thameside Henley-on-Thames Oxon RG9 1BH on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from the Old Rectory 17 Thameside Henley-on-Thames Oxon RG9 1BH on 19 September 2012 (1 page) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Termination of appointment of Benjamin Arbib as a director (1 page) |
21 May 2012 | Appointment of Melanie White as a director (2 pages) |
21 May 2012 | Appointment of Melanie White as a director (2 pages) |
21 May 2012 | Termination of appointment of Benjamin Arbib as a director (1 page) |
21 May 2012 | Termination of appointment of James Arbib as a director (1 page) |
21 May 2012 | Appointment of Sir Martyn Arbib as a director (2 pages) |
21 May 2012 | Termination of appointment of James Arbib as a director (1 page) |
21 May 2012 | Appointment of Sir Martyn Arbib as a director (2 pages) |
7 March 2012 | Previous accounting period shortened from 30 May 2012 to 31 December 2011 (1 page) |
7 March 2012 | Previous accounting period shortened from 30 May 2012 to 31 December 2011 (1 page) |
28 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Termination of appointment of Paul Reynolds as a secretary (2 pages) |
18 May 2011 | Appointment of Fiona Claire Fowler as a secretary (3 pages) |
18 May 2011 | Appointment of Fiona Claire Fowler as a secretary (3 pages) |
18 May 2011 | Termination of appointment of Paul Reynolds as a secretary (2 pages) |
18 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Register(s) moved to registered inspection location (1 page) |
17 May 2011 | Register(s) moved to registered inspection location (1 page) |
17 May 2011 | Register(s) moved to registered office address (1 page) |
17 May 2011 | Register(s) moved to registered office address (1 page) |
17 May 2011 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England (1 page) |
17 May 2011 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England (1 page) |
29 March 2011 | Auditor's resignation (1 page) |
29 March 2011 | Auditor's resignation (1 page) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2011 | Appointment of Paul Adam Reynolds as a secretary (3 pages) |
24 March 2011 | Appointment of Paul Adam Reynolds as a secretary (3 pages) |
15 March 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 15 March 2011 (2 pages) |
15 March 2011 | Appointment of Mr Benjamin Guy Arbib as a director (3 pages) |
15 March 2011 | Termination of appointment of Sonja Gorman as a secretary (2 pages) |
15 March 2011 | Appointment of Mr James Ashley Arbib as a director (3 pages) |
15 March 2011 | Termination of appointment of Sonja Gorman as a secretary (2 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
15 March 2011 | Appointment of Mr James Ashley Arbib as a director (3 pages) |
15 March 2011 | Termination of appointment of Charles Gorman as a director (2 pages) |
15 March 2011 | Termination of appointment of Sonja Gorman as a director (2 pages) |
15 March 2011 | Termination of appointment of Seymour Gorman as a director (2 pages) |
15 March 2011 | Appointment of Paul Adam Reynolds as a director (3 pages) |
15 March 2011 | Termination of appointment of Sonja Gorman as a director (2 pages) |
15 March 2011 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT England on 15 March 2011 (2 pages) |
15 March 2011 | Termination of appointment of Charles Gorman as a director (2 pages) |
15 March 2011 | Appointment of Mr Benjamin Guy Arbib as a director (3 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
15 March 2011 | Appointment of Paul Adam Reynolds as a director (3 pages) |
15 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
15 March 2011 | Termination of appointment of Seymour Gorman as a director (2 pages) |
11 March 2011 | Section 516 (1 page) |
11 March 2011 | Section 516 (1 page) |
1 February 2011 | Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
18 January 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
18 January 2011 | Accounts for a small company made up to 31 May 2010 (5 pages) |
30 September 2010 | Auditor's resignation (1 page) |
30 September 2010 | Auditor's resignation (1 page) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 May 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
26 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
10 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
7 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
7 February 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
18 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 05/05/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / charles gorman / 01/09/2007 (1 page) |
2 May 2008 | Director's change of particulars / charles gorman / 01/09/2007 (1 page) |
13 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
13 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 05/05/06; full list of members (3 pages) |
20 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
20 January 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
9 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
16 December 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
16 December 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (3 pages) |
11 May 2004 | Return made up to 05/05/04; full list of members (3 pages) |
24 November 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
24 November 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (3 pages) |
14 May 2003 | Return made up to 05/05/03; full list of members (3 pages) |
8 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Director's particulars changed (1 page) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 05/05/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
15 May 2001 | Location of register of members (1 page) |
15 May 2001 | Location of register of members (1 page) |
15 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
15 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 26 gilbert street london W1Y 1RJ (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 26 gilbert street london W1Y 1RJ (1 page) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Memorandum and Articles of Association (15 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Secretary resigned (1 page) |
4 July 2000 | Memorandum and Articles of Association (15 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 235 old marylebone road london NW1 5QT (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 235 old marylebone road london NW1 5QT (1 page) |
27 June 2000 | Company name changed kiteside LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | Company name changed kiteside LIMITED\certificate issued on 28/06/00 (2 pages) |
5 May 2000 | Incorporation (19 pages) |
5 May 2000 | Incorporation (19 pages) |