London
W1G 7HZ
Director Name | Mr Wael Ballouk |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 09 August 2023(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Mr Stefano Malagoli |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Investment Professional |
Country of Residence | Italy |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Mrs Francesca Roni |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 August 2023(22 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Harley Street London W1G 7HZ |
Director Name | Brendan Michael Kearney |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Harley Street London W1N 1AF |
Secretary Name | Amanda Jane Kearney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20b Marmion Road Battersea London SW11 5PA |
Director Name | Christine Mary Banstead |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hopedene Lodge Hopedene Holmbury St Mary Surrey RH5 6PE |
Director Name | Ms Christine Mary Banstead |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensleigh Salmons Road Effingham Surrey KT24 5QJ |
Director Name | Mr Marco Anatriello |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Mr Marco Capello |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Secretary Name | Christine Mary Banstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 February 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Queensleigh Salmons Road Effingham Surrey KT24 5QJ |
Director Name | Mr Emilio Di Spiezio Sardo |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 March 2008(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Website | theprivateclinic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 753387716 |
Telephone region | Mobile |
Registered Address | 98 Harley Street London W1G 7HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Private Clinic LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £572,034 |
Gross Profit | £390,798 |
Net Worth | £15,530 |
Cash | £1 |
Current Liabilities | £195,168 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 1 week from now) |
30 August 2019 | Delivered on: 30 August 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 March 2016 | Delivered on: 23 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 August 2011 | Delivered on: 17 August 2011 Satisfied on: 4 April 2014 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 February 2008 | Delivered on: 5 February 2008 Satisfied on: 6 May 2011 Persons entitled: Brendan Michael Kearney and Amanda Jane Kearney Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 2023 | Satisfaction of charge 040612840004 in full (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
11 September 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
4 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (49 pages) |
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
17 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
16 August 2023 | Resolutions
|
16 August 2023 | Memorandum and Articles of Association (29 pages) |
11 August 2023 | Appointment of Mrs Francesca Roni as a director on 9 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr Wael Ballouk as a director on 9 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr Stefano Malagoli as a director on 9 August 2023 (2 pages) |
10 August 2023 | Registration of charge 040612840005, created on 9 August 2023 (35 pages) |
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2023 | Cessation of The Private Clinic of Harley Street Limited as a person with significant control on 29 July 2023 (1 page) |
30 July 2023 | Cessation of The Private Clinic Group Limited as a person with significant control on 29 July 2023 (1 page) |
30 July 2023 | Change of details for The Private Clinic Group Limited as a person with significant control on 29 July 2023 (2 pages) |
30 July 2023 | Notification of Tpc Group Limited as a person with significant control on 29 July 2023 (2 pages) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2023 | Memorandum and Articles of Association (6 pages) |
30 August 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
22 February 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (17 pages) |
22 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (45 pages) |
22 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (45 pages) |
2 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
2 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
5 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (44 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (3 pages) |
5 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
5 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
13 October 2020 | Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Emilio Di Spiezio Sardo as a director on 9 September 2020 (1 page) |
31 August 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Marco Anatriello as a director on 22 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Marco Capello as a director on 22 July 2020 (1 page) |
19 November 2019 | Director's details changed for Mr Emilio Di Spiezio Sardo on 1 September 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Marco Capello on 1 September 2019 (2 pages) |
19 November 2019 | Director's details changed for Mr Marco Anatriello on 1 September 2019 (2 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages) |
4 September 2019 | Director's details changed for Mr Emilio Di Spiezio Sardo on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Marco Anatriello on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr Marco Capello on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Valentina Petrone on 4 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
30 August 2019 | Registration of charge 040612840004, created on 30 August 2019 (9 pages) |
28 February 2019 | Satisfaction of charge 040612840003 in full (1 page) |
8 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (42 pages) |
8 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
8 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
5 October 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
19 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages) |
19 March 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (15 pages) |
5 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
6 September 2017 | Notification of The Private Clinic of Harley Street Limited as a person with significant control on 1 November 2016 (1 page) |
6 September 2017 | Notification of The Private Clinic of Harley Street Limited as a person with significant control on 1 November 2016 (1 page) |
6 September 2017 | Cessation of The Private Clinic Ltd as a person with significant control on 1 November 2016 (1 page) |
6 September 2017 | Cessation of The Private Clinic Ltd as a person with significant control on 1 November 2016 (1 page) |
20 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
20 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
20 May 2016 | Director's details changed for Valentina Petrone on 1 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Valentina Petrone on 1 May 2016 (2 pages) |
23 March 2016 | Registration of charge 040612840003, created on 18 March 2016 (56 pages) |
23 March 2016 | Registration of charge 040612840003, created on 18 March 2016 (56 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
22 September 2015 | Full accounts made up to 31 March 2015 (12 pages) |
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
16 March 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 98 Harley Street London W1G 7HZ on 16 March 2015 (1 page) |
4 March 2015 | Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages) |
4 March 2015 | Appointment of Valentina Petrone as a director on 13 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a director on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christine Mary Banstead as a secretary on 13 February 2015 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 April 2014 | Satisfaction of charge 2 in full (4 pages) |
4 April 2014 | Satisfaction of charge 2 in full (4 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 September 2013 | Director's details changed for Christine Mary Banstead on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Christine Mary Banstead on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Christine Mary Banstead on 3 September 2013 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
12 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
29 August 2012 | Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Christine Mary Banstead on 18 October 2011 (2 pages) |
29 August 2012 | Director's details changed for Mr Marco Capello on 18 January 2012 (2 pages) |
1 February 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 1 February 2012 (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (4 pages) |
28 November 2011 | Director's details changed for Mr Emilio Di Spiezio Sardo on 21 November 2011 (3 pages) |
28 November 2011 | Director's details changed for Mr Marco Anatriello on 21 November 2011 (4 pages) |
6 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2011 | Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages) |
18 January 2011 | Director's details changed for Mr Marco Anatriello on 31 December 2009 (2 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
22 September 2010 | Director's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Christine Mary Banstead on 27 July 2010 (2 pages) |
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed 0700 software LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed 0700 software LIMITED\certificate issued on 26/02/10
|
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Return made up to 29/08/08; no change of members
|
8 October 2008 | Return made up to 29/08/08; no change of members
|
8 April 2008 | Director appointed christine mary banstead (1 page) |
8 April 2008 | Director appointed christine mary banstead (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from stuarts house 55 catherine place london SW1E 6DY (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from stuarts house 55 catherine place london SW1E 6DY (1 page) |
26 March 2008 | Appointment terminated director christine banstead (1 page) |
26 March 2008 | Appointment terminated director christine banstead (1 page) |
26 March 2008 | Director appointed mr emilio di spiezio sardo (1 page) |
26 March 2008 | Director appointed mr emilio di spiezio sardo (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 32 queen anne street london W1G 8HD (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from 32 queen anne street london W1G 8HD (1 page) |
25 February 2008 | Appointment terminated secretary amanda kearney (1 page) |
25 February 2008 | Director appointed marco anatriello (2 pages) |
25 February 2008 | Appointment terminated director brendan kearney (1 page) |
25 February 2008 | Director appointed christine mary banstead (2 pages) |
25 February 2008 | Secretary appointed christine mary banstead (2 pages) |
25 February 2008 | Secretary appointed christine mary banstead (2 pages) |
25 February 2008 | Director appointed christine mary banstead (2 pages) |
25 February 2008 | Director appointed marco capello (2 pages) |
25 February 2008 | Director appointed marco anatriello (2 pages) |
25 February 2008 | Appointment terminated secretary amanda kearney (1 page) |
25 February 2008 | Director appointed marco capello (2 pages) |
25 February 2008 | Appointment terminated director brendan kearney (1 page) |
8 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
8 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
5 February 2008 | Particulars of mortgage/charge (8 pages) |
5 February 2008 | Particulars of mortgage/charge (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
20 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 29/08/05; full list of members (6 pages) |
29 August 2006 | Return made up to 29/08/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 37 warren street london W1T 6AD (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 37 warren street london W1T 6AD (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Return made up to 29/08/02; full list of members (5 pages) |
27 October 2002 | Return made up to 29/08/02; full list of members (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
19 September 2001 | Return made up to 29/08/01; full list of members
|
19 September 2001 | Return made up to 29/08/01; full list of members
|
13 July 2001 | Ad 10/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2001 | Ad 10/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
12 March 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
29 August 2000 | Incorporation (18 pages) |
29 August 2000 | Incorporation (18 pages) |