London
SW7 1NL
Director Name | Mr Camille Sanbar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 February 2014(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Russell Road London W14 8HU |
Director Name | Mr Sam Tariverdi |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Grenadian |
Status | Current |
Appointed | 23 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5 Flat 8 5 Ennismore Gardens London SW7 1NL |
Director Name | Mr Colin Veitch |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 January 2018(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street King Street London EC2V 8EG |
Director Name | Ms Katia Sielecki |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 06 September 2023(23 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 King Street King Street London EC2V 8EG |
Director Name | Mr Omar Al Rifai |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(23 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Flat 9 5 Ennismore Gardens London SW7 1NL |
Secretary Name | JPW Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Richard Terence Coleman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2, 5 Ennismore Gardens London SW7 1NL |
Director Name | Mr Gordon Alexander Fisken |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat A, 5 Ennismore Gardens London SW7 1NL |
Secretary Name | Richard Terence Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 2, 5 Ennismore Gardens London SW7 1NL |
Director Name | Ramin Sabeti |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 December 2008) |
Role | Civil Engineer |
Correspondence Address | Flat 9 5 Ennismore Gardens London SW7 1NL |
Secretary Name | Mr Gordon Alexander Fisken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat A, 5 Ennismore Gardens London SW7 1NL |
Director Name | Mr Alexander Charles Michelin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2011) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 10 5 Ennismore Gardens London SW7 1NL |
Secretary Name | Hannah Roberts |
---|---|
Status | Resigned |
Appointed | 19 July 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2012) |
Role | Company Director |
Correspondence Address | The Basement 38 Egerton Gardens London SW3 2BZ |
Director Name | Ms Georgia Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 January 2015) |
Role | IT |
Country of Residence | China |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Director Name | Mr Robert Camping |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB |
Director Name | Mrs Catherine Ann Hughes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 September 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Tynybedw Market Street Newport SA42 0PH Wales |
Director Name | Mrs Tania Chisholm |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2023) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Fulbrook Manor Upper End Fulbrook Burford Oxfordshire OX18 4BX |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Susan Metcalfe Residential Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2012(12 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 2016) |
Correspondence Address | 10 Hollywood Road London SW10 9HY |
Secretary Name | Acceptance Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2016(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 March 2020) |
Correspondence Address | Old Kingsland Cottage Kingsland Newdigate Dorking Surrey RH5 5DB |
Registered Address | 20 King Street King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Amir Tari Vardi 9.09% Ordinary |
---|---|
1 at £1 | Bob Camping 9.09% Ordinary |
1 at £1 | Catherine Hughes 9.09% Ordinary |
1 at £1 | Ennismore Gardens Property LTD 9.09% Ordinary |
1 at £1 | F. Woheb 9.09% Ordinary |
1 at £1 | Kamal Taki & May Habboush Ep Kamal Altaki 9.09% Ordinary |
1 at £1 | Louise Kennedy 9.09% Ordinary |
1 at £1 | Robert Camping 9.09% Ordinary |
1 at £1 | Rotan Nominee LTD 9.09% Ordinary |
1 at £1 | Shahram Nobakht & Shahida Ahmed 9.09% Ordinary |
1 at £1 | Tenway Holding Inc 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,848 |
Cash | £3,848 |
Current Liabilities | £1,000 |
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 | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
26 October 2023 | Appointment of Ms Katia Sielecki as a director on 6 September 2023 (2 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 September 2023 | Termination of appointment of Tania Chisholm as a director on 22 June 2023 (1 page) |
7 September 2023 | Termination of appointment of Catherine Ann Hughes as a director on 1 September 2023 (1 page) |
7 September 2023 | Appointment of Mr Omar Al Rifai as a director on 6 September 2023 (2 pages) |
17 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
30 August 2022 | Secretary's details changed for Jpw Property Management Limited on 16 August 2022 (1 page) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
25 March 2021 | Secretary's details changed for Jpw Real Estate Jpw Real Estate on 25 March 2021 (1 page) |
18 March 2021 | Director's details changed for Mrs Catherine Ann Hughes on 17 March 2021 (2 pages) |
4 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2021 | Register inspection address has been changed to 20 King Street 20 King Street London Crawley EC2V 8EG (1 page) |
4 March 2021 | Register(s) moved to registered inspection location 20 King Street 20 King Street London Crawley EC2V 8EG (1 page) |
3 March 2021 | Registered office address changed from Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB England to 20 King Street King Street London EC2V 8EG on 3 March 2021 (1 page) |
3 March 2021 | Appointment of Jpw Real Estate Jpw Real Estate as a secretary on 3 March 2020 (2 pages) |
3 March 2021 | Termination of appointment of Acceptance Co Ltd as a secretary on 3 March 2020 (1 page) |
3 March 2021 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
30 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 April 2019 | Director's details changed for Mr Sam Tariverdi on 28 March 2019 (2 pages) |
12 September 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 January 2018 | Appointment of Mr Colin Veitch as a director on 23 January 2018 (2 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
24 March 2017 | Termination of appointment of Robert Camping as a director on 30 June 2016 (1 page) |
24 March 2017 | Director's details changed for Mrs Catherine Ann Hughes on 20 February 2017 (2 pages) |
24 March 2017 | Termination of appointment of Robert Camping as a director on 30 June 2016 (1 page) |
24 March 2017 | Director's details changed for Mrs Catherine Ann Hughes on 20 February 2017 (2 pages) |
5 October 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 55 Beauchamp Place London SW3 1NY to Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB on 5 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Appointment of Acceptance Company Ltd as a secretary on 21 July 2016 (2 pages) |
22 July 2016 | Appointment of Acceptance Company Ltd as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Susan Metcalfe Residential Property Management Limited as a secretary on 21 July 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 10 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mrs Shahida Nobakht on 10 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mrs Shahida Nobakht on 10 September 2015 (2 pages) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Registered office address changed from 10 Hollywood Road London SW10 9HY to 55 Beauchamp Place London SW3 1NY on 10 September 2015 (1 page) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 May 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
15 May 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
15 May 2015 | Secretary's details changed for Hmr London Limited on 1 November 2014 (1 page) |
15 May 2015 | Appointment of Mrs Tania Chisholm as a director on 23 April 2015 (2 pages) |
15 May 2015 | Appointment of Mrs Tania Chisholm as a director on 23 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Sam Tariverdi as a director on 23 April 2015 (2 pages) |
15 May 2015 | Appointment of Mr Sam Tariverdi as a director on 23 April 2015 (2 pages) |
27 January 2015 | Termination of appointment of Georgia Brown as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Georgia Brown as a director on 9 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Georgia Brown as a director on 9 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Registered office address changed from C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY to 10 Hollywood Road London SW10 9HY on 4 September 2014 (1 page) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Registered office address changed from C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY to 10 Hollywood Road London SW10 9HY on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O Hmr London Limited 10 Hoillywood Road London SW10 9HY to 10 Hollywood Road London SW10 9HY on 4 September 2014 (1 page) |
27 March 2014 | Appointment of Mrs Catherine Ann Hughes as a director (2 pages) |
27 March 2014 | Appointment of Mrs Catherine Ann Hughes as a director (2 pages) |
21 March 2014 | Appointment of Mr Camille Sanbar as a director (2 pages) |
21 March 2014 | Appointment of Mr Camille Sanbar as a director (2 pages) |
21 February 2014 | Appointment of Ms Georgia Brown as a director (2 pages) |
21 February 2014 | Appointment of Mr Robert Camping as a director (2 pages) |
21 February 2014 | Appointment of Mr Robert Camping as a director (2 pages) |
21 February 2014 | Appointment of Ms Georgia Brown as a director (2 pages) |
25 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Termination of appointment of Gordon Fisken as a director (1 page) |
9 April 2013 | Termination of appointment of Gordon Fisken as a director (1 page) |
9 April 2013 | Appointment of Mrs Shahida Nobakht as a director (2 pages) |
9 April 2013 | Appointment of Mrs Shahida Nobakht as a director (2 pages) |
4 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Registered office address changed from C/O C/O Hmr London Limited the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O C/O Hmr London Limited the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from C/O C/O Hmr London Limited the Basement 38 Egerton Gardens London SW3 2BZ United Kingdom on 4 September 2012 (1 page) |
3 September 2012 | Appointment of Hmr as a secretary (2 pages) |
3 September 2012 | Appointment of Hmr as a secretary (2 pages) |
3 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
3 September 2012 | Termination of appointment of Hannah Roberts as a secretary (1 page) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Secretary's details changed for Hannah Roberts on 1 September 2011 (1 page) |
13 September 2011 | Secretary's details changed for Hannah Roberts on 1 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Alexander Michelin as a director (1 page) |
13 September 2011 | Secretary's details changed for Hannah Roberts on 1 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Alexander Michelin as a director (1 page) |
14 October 2010 | Registered office address changed from 5 Ennismore Gardens London SW7 1NL on 14 October 2010 (1 page) |
14 October 2010 | Registered office address changed from 5 Ennismore Gardens London SW7 1NL on 14 October 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Appointment of Hannah Roberts as a secretary (2 pages) |
20 July 2010 | Appointment of Hannah Roberts as a secretary (2 pages) |
20 July 2010 | Termination of appointment of Gordon Fisken as a secretary (1 page) |
20 July 2010 | Termination of appointment of Gordon Fisken as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
12 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
12 September 2009 | Return made up to 16/08/09; full list of members (8 pages) |
12 September 2009 | Appointment terminated director ramin sabeti (1 page) |
12 September 2009 | Appointment terminated director ramin sabeti (1 page) |
3 March 2009 | Director appointed mr alex charles michelin (2 pages) |
3 March 2009 | Director appointed mr alex charles michelin (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
18 September 2008 | Return made up to 16/08/08; full list of members (8 pages) |
18 September 2008 | Return made up to 16/08/08; full list of members (8 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
21 September 2007 | Return made up to 16/08/07; full list of members (5 pages) |
21 September 2007 | Return made up to 16/08/07; full list of members (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (12 pages) |
15 September 2006 | Return made up to 16/08/06; full list of members (12 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
30 September 2005 | Return made up to 16/08/05; full list of members (11 pages) |
30 September 2005 | Return made up to 16/08/05; full list of members (11 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 October 2004 | Return made up to 16/08/04; full list of members (11 pages) |
14 October 2004 | Return made up to 16/08/04; full list of members (11 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
19 September 2003 | Return made up to 16/08/03; full list of members
|
19 September 2003 | Return made up to 16/08/03; full list of members
|
28 April 2003 | New director appointed (1 page) |
28 April 2003 | New director appointed (1 page) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
23 August 2002 | Return made up to 16/08/02; full list of members (12 pages) |
23 August 2002 | Return made up to 16/08/02; full list of members (12 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
11 April 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
11 April 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
9 November 2001 | Particulars of contract relating to shares (4 pages) |
9 November 2001 | Ad 18/10/01--------- £ si 11@1=11 £ ic 1/12 (3 pages) |
9 November 2001 | Ad 18/10/01--------- £ si 11@1=11 £ ic 1/12 (3 pages) |
9 November 2001 | Particulars of contract relating to shares (4 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Incorporation (13 pages) |
16 August 2000 | Incorporation (13 pages) |