London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | Mr Roger Stephen Gibbons |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cavendish Drive Edgware Middlesex HA8 7NR |
Director Name | Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 June 2001(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 19 Helsby Court Pollitt Drive London NW8 8JQ |
Director Name | Ashok Kumar Gupta |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 August 2005) |
Role | Consultant |
Correspondence Address | 17 Barrass Close Enfield Island Village Enfield Middlesex EN3 6WP |
Secretary Name | Ashok Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2004) |
Role | Consultant |
Correspondence Address | 17 Barrass Close Enfield Island Village Enfield Middlesex EN3 6WP |
Secretary Name | Bat Sheva Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 April 2005) |
Role | Manageress |
Correspondence Address | 13 Acrefield House London NW4 2BL |
Secretary Name | Sarah Helena Christina Stocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 54 Canonbury Park North London N1 2JT |
Director Name | Charles-Shlomo Joory |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Harford Walk London N2 0UB |
Secretary Name | Bat Sheva Hanna Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 October 2013) |
Role | Company Director |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Director Name | John Scott Cameron |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 December 2006) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fournier Street London E1 6QE |
Director Name | Mr Robert Philip Burrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Yuda Bentov |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Secretary Name | Ms Jozefin Yosefa Dayyan |
---|---|
Status | Resigned |
Appointed | 07 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | Stables Market Chalk Farm Road London NW1 8AH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(15 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(17 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 25 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Secretary Name | The Tax Shelter Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2002) |
Correspondence Address | 86a Edgware Way Edgware Middlesex HA8 8JS |
Registered Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Camden Market Estate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £62,905 |
Net Worth | -£11,775 |
Cash | £2,757,391 |
Current Liabilities | £6,269,334 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
15 December 2015 | Delivered on: 23 December 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 8 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 January 2014 | Delivered on: 11 February 2014 Persons entitled: Nomura International PLC as Security Trustee Classification: A registered charge Particulars: UK trade marks: camden lock centre reg no:2405920 classes 16,28,35,36,37,39,41,42,43,45. camden lock village reg no:2405922 classes 16,28,35,36,37,39,41,42,43,45. coco pazzo reg no:2356117 classes 29,30,32,33,41,43 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
14 July 2005 | Delivered on: 23 July 2005 Satisfied on: 4 February 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from each obligor or the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over property and assets present and future including book debts, goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
3 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
30 October 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
30 October 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
28 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
19 February 2020 | Full accounts made up to 31 March 2019 (23 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 12 February 2020 (1 page) |
18 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages) |
18 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2019 | Full accounts made up to 31 March 2018 (23 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
2 January 2019 | Notification of Equiom (Isle of Man) Limited (as Trustee for the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
2 January 2019 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
13 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
30 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
28 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
9 April 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
31 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
31 January 2018 | Cessation of Market Tech Holdings Limited as a person with significant control on 11 July 2017 (1 page) |
31 January 2018 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr David Brown as a director on 14 July 2016 (2 pages) |
7 May 2016 | Satisfaction of charge 040374510003 in full (4 pages) |
7 May 2016 | Satisfaction of charge 040374510002 in full (4 pages) |
7 May 2016 | Satisfaction of charge 040374510004 in full (4 pages) |
7 May 2016 | Satisfaction of charge 040374510003 in full (4 pages) |
7 May 2016 | Satisfaction of charge 040374510004 in full (4 pages) |
7 May 2016 | Satisfaction of charge 040374510002 in full (4 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
23 December 2015 | Registration of charge 040374510006, created on 15 December 2015 (80 pages) |
23 December 2015 | Registration of charge 040374510005, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 040374510005, created on 15 December 2015 (55 pages) |
23 December 2015 | Registration of charge 040374510006, created on 15 December 2015 (80 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 March 2015 | Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Alon Shamir on 30 September 2014 (2 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Alon Shamir on 30 September 2014 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
29 August 2014 | Auditor's resignation (1 page) |
29 August 2014 | Auditor's resignation (1 page) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Termination of appointment of Yuda Bentov as a director (1 page) |
26 March 2014 | Appointment of Mr Alon Shamir as a director (2 pages) |
26 March 2014 | Termination of appointment of Jozefin Dayyan as a secretary (1 page) |
11 February 2014 | Registration of charge 040374510002 (111 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
11 February 2014 | Statement by directors (1 page) |
11 February 2014 | Statement of capital following an allotment of shares on 27 January 2014
|
11 February 2014 | Registration of charge 040374510004 (44 pages) |
11 February 2014 | Solvency statement dated 27/01/14 (1 page) |
11 February 2014 | Statement by directors (1 page) |
11 February 2014 | Registration of charge 040374510004 (44 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Solvency statement dated 27/01/14 (1 page) |
11 February 2014 | Resolutions
|
11 February 2014 | Registration of charge 040374510002 (111 pages) |
11 February 2014 | Statement of capital on 11 February 2014
|
11 February 2014 | Statement of capital on 11 February 2014
|
8 February 2014 | Registration of charge 040374510003 (49 pages) |
8 February 2014 | Registration of charge 040374510003 (49 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Resolutions
|
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
4 February 2014 | Satisfaction of charge 1 in full (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (3 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
28 October 2013 | Termination of appointment of Bat Quinn as a secretary (1 page) |
7 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
7 October 2013 | Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page) |
8 April 2013 | Full accounts made up to 31 March 2012 (13 pages) |
8 April 2013 | Full accounts made up to 31 March 2012 (13 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr Yuda Bentov on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Mr Yuda Bentov on 18 January 2011 (2 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 January 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
7 January 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Secretary's details changed for Bat Sheva Hanna Quinn on 1 October 2009 (1 page) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 May 2009 | Appointment terminated director robert burrow (1 page) |
28 May 2009 | Appointment terminated director robert burrow (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (6 pages) |
20 February 2007 | New director appointed (6 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | Director resigned (1 page) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
21 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
23 July 2005 | Particulars of mortgage/charge (10 pages) |
23 July 2005 | Particulars of mortgage/charge (10 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
12 May 2005 | New secretary appointed (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
15 February 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
15 February 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | Secretary resigned (1 page) |
14 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 20/07/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
25 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed;new director appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
1 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
16 June 2002 | Resolutions
|
16 June 2002 | Resolutions
|
13 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Return made up to 20/07/01; full list of members (6 pages) |
26 September 2001 | Return made up to 20/07/01; full list of members (6 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
7 December 2000 | Company name changed pco 259 LIMITED\certificate issued on 08/12/00 (2 pages) |
7 December 2000 | Company name changed pco 259 LIMITED\certificate issued on 08/12/00 (2 pages) |
5 December 2000 | Registered office changed on 05/12/00 from: first floor, bouverie house 154 fleet street london EC4A 2JD (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: first floor, bouverie house 154 fleet street london EC4A 2JD (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
20 July 2000 | Incorporation (26 pages) |
20 July 2000 | Incorporation (26 pages) |