Harrow Road
London
W2 6NB
Secretary Name | Mr Jeremy David Rossen |
---|---|
Status | Closed |
Appointed | 03 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil Harrow Road London W2 6NB |
Director Name | Mr John Davis Eikenberry |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 July 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2018) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil Harrow Road London W2 6NB |
Director Name | Deborah Payne |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Businessman |
Correspondence Address | 76 Higher Drive Autumn Broad Lowestoft Suffolk NR32 3DB |
Secretary Name | Mr Paul Richard Blelock Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Role | Businesman |
Country of Residence | England |
Correspondence Address | 27 Mascotte Road London SW15 1NN |
Director Name | Alan Pease |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 August 2005) |
Role | Telecomms |
Correspondence Address | 10 Beaconsfield Villas Brighton Sussex BN1 6HD |
Director Name | Mr Paul Richard Blelock Samuel |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
Director Name | Mr Michael Margetson Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crystal Springs 120c Duchy Road Harrogate North Yorkshire HG1 2HE |
Director Name | Michael Tudor Crosthwaite |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil Harrow Road London W2 6NB |
Secretary Name | Michael Tudor Crosthwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil Harrow Road London W2 6NB |
Director Name | Mr Michael Robert Norden |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil Harrow Road London W2 6NB |
Director Name | Mr Craig Alyn Busst |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 July 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Ground And 1st Floor Mezzanine The Battleship Buil Harrow Road London W2 6NB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | callstream.com |
---|
Registered Address | Ground And 1st Floor Mezzanine The Battleship Building Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
312.5k at £1 | Clockfast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £312,502 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 August 2011 | Delivered on: 7 September 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
1 March 2011 | Delivered on: 8 March 2011 Satisfied on: 24 July 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 33112223 with bank. Fully Satisfied |
8 September 2010 | Delivered on: 22 September 2010 Satisfied on: 3 February 2015 Persons entitled: Octopus Investments Limited (The "Security Trustee") Classification: Deed of accession (and variation) Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) or to the trustee 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 |
8 September 2010 | Delivered on: 18 September 2010 Satisfied on: 3 February 2015 Persons entitled: Yfm Private Equity Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them 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 |
8 September 2010 | Delivered on: 16 September 2010 Satisfied on: 19 July 2013 Persons entitled: Paul Richard Blelock Samuel Classification: Composite guarantee and debenture Secured details: All monies due or to become due from or by any initial charging company to the chargee 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 |
8 September 2010 | Delivered on: 11 September 2010 Satisfied on: 19 July 2013 Persons entitled: Mark John Drury as Trustee for Himself and Gail Brown Drury Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the trustee 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 September 2005 | Delivered on: 6 October 2005 Satisfied on: 24 July 2012 Persons entitled: National Westminster 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 |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Satisfaction of charge 7 in full (1 page) |
5 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
29 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
29 November 2017 | Statement by Directors (1 page) |
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Statement of capital on 29 November 2017
|
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Solvency Statement dated 28/11/17 (1 page) |
29 November 2017 | Statement by Directors (1 page) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (13 pages) |
8 November 2016 | Full accounts made up to 30 April 2016 (13 pages) |
5 October 2016 | Appointment of John Davis Eikenberry as a director (2 pages) |
5 October 2016 | Appointment of John Davis Eikenberry as a director (2 pages) |
4 October 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
4 October 2016 | Appointment of John Davis Eikenberry as a director on 20 July 2016 (3 pages) |
26 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
26 September 2016 | Termination of appointment of Craig Alyn Busst as a director on 20 July 2016 (2 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
7 June 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
2 April 2016 | Appointment of Mr Jeremy David Rossen as a secretary on 3 March 2016 (2 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
30 March 2016 | Appointment of Jeremy David Rossen as a director on 3 March 2016 (3 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages) |
23 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a director on 3 March 2016 (2 pages) |
23 March 2016 | Appointment of Craig Alyn Busst as a director on 3 March 2016 (3 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Robert Norden as a director on 3 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building Harrow Road London W2 6NB on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Michael Tudor Crosthwaite as a secretary on 3 March 2016 (2 pages) |
23 March 2016 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden Warwickshire B95 5GF to Ground and 1st Floor Mezzanine the Battleship Building Harrow Road London W2 6NB on 23 March 2016 (2 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
15 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 February 2015 | Satisfaction of charge 4 in full (4 pages) |
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 4 in full (4 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
27 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Register inspection address has been changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD to 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF (1 page) |
2 December 2014 | Register inspection address has been changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD to 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF (1 page) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 December 2013 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF England on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 3 Ardent Court William James Way Henley-in-Arden West Midlands B95 5GF England on 3 December 2013 (1 page) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Panther House Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
8 March 2012 | Director's details changed for Michael Tudor Crosthwaite on 8 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Michael Tudor Crosthwaite on 8 March 2012 (1 page) |
7 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
7 December 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
1 December 2011 | Termination of appointment of Paul Samuel as a director (1 page) |
1 December 2011 | Termination of appointment of Paul Samuel as a director (1 page) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 June 2011 | Termination of appointment of Michael Smith as a director (1 page) |
9 June 2011 | Termination of appointment of Michael Smith as a director (1 page) |
2 June 2011 | Appointment of Mr Michael Robert Norden as a director (2 pages) |
2 June 2011 | Appointment of Mr Michael Robert Norden as a director (2 pages) |
20 April 2011 | Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Paul Richard Blelock Samuel on 20 April 2011 (2 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
8 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Michael Margetson Smith on 21 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Michael Tudor Crosthwaite on 21 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Michael Margetson Smith on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Tudor Crosthwaite on 21 December 2009 (2 pages) |
18 November 2009 | Accounts for a small company made up to 30 April 2009 (10 pages) |
18 November 2009 | Accounts for a small company made up to 30 April 2009 (10 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 15 amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 15 amethyst road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
4 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 15 riverside studios amethyst road newcastle business park newcastle NE4 7YL (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 15 riverside studios amethyst road newcastle business park newcastle NE4 7YL (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of debenture register (1 page) |
4 February 2009 | Location of debenture register (1 page) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
16 January 2008 | Return made up to 26/11/07; full list of members (3 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 June 2007 | Nc inc already adjusted 19/04/07 (1 page) |
25 June 2007 | Ad 19/04/07--------- £ si 312500@1=312500 £ ic 2/312502 (2 pages) |
25 June 2007 | Nc inc already adjusted 19/04/07 (1 page) |
25 June 2007 | Ad 19/04/07--------- £ si 312500@1=312500 £ ic 2/312502 (2 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
22 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
10 February 2006 | Return made up to 26/11/05; full list of members
|
10 February 2006 | Return made up to 26/11/05; full list of members
|
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 27 mascotte road london SW15 1NN (1 page) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 27 mascotte road london SW15 1NN (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
19 September 2005 | New secretary appointed;new director appointed (1 page) |
19 September 2005 | New secretary appointed;new director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (1 page) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 26/11/04; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
25 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
29 June 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
29 June 2001 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Nc inc already adjusted 30/05/01 (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Nc inc already adjusted 30/05/01 (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
21 December 2000 | New director appointed (3 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (3 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
30 November 2000 | Incorporation (17 pages) |
30 November 2000 | Incorporation (17 pages) |