Eamont Street
St Johns Wood
London
NW8 7DB
Director Name | Mr Parminder Singh Kanwal |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 13a Building Two, Canonbury Yard New North Road London N1 7BH |
Director Name | Miss Sara Taheri-Panah |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Publishing |
Country of Residence | England |
Correspondence Address | 13a Building Two New North Road London N1 7BJ |
Director Name | Mahmood Iqbal Hasan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13a Building Two New North Road London N1 7BJ |
Director Name | Ms Janet Elizabeth Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a, Building Two, Canonbury Yard 190 New North Ro London N1 7BJ |
Secretary Name | A Dandy Wren Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 7-9 The Avenue Eastbourne BN21 3YA |
Director Name | Stuart Aubrey Black |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 July 2002) |
Role | Film Writer And Technician |
Country of Residence | United Kingdom |
Correspondence Address | 79 Charlbert Court Eamont Street St Johns Wood London NW8 7DB |
Director Name | Mr Philip Nigel Barth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 07 October 2001) |
Role | Solicitor |
Correspondence Address | 53 Charlbert Court London NW8 7DB |
Director Name | Janet Elizabeth Smith |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2004) |
Role | Hospital Administrator |
Correspondence Address | 44 Charlbert Court London NW8 7BY |
Secretary Name | Nasir Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2005) |
Role | Certfied Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 Malford Grove South Woodford London E18 2DY |
Director Name | Mahmood Iqbal Hasan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 2a Virginia Road Thornton Heath Surrey CR7 8EG |
Director Name | Steven Michael Alan Truman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Southway London NW11 6SA |
Director Name | Richard Conroy |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2003) |
Role | Surveyor |
Correspondence Address | 30 Charlbert Court Charlbert Street London NW8 7BX |
Director Name | Claire Culver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2004) |
Role | Accountant |
Correspondence Address | 39 Charlbert Court Charlbert Street London NW8 7BY |
Director Name | Joan Anne Robertson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 April 2004) |
Role | PR Consultant |
Correspondence Address | 103 Charlbert Court Eamont Court London NW8 7DA |
Director Name | Mrs Deanna Gaye Moss |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Water Garden Lower Planation Loudwater Estate Rickmansworth Herts WD3 4PQ |
Director Name | Mr Alan Lewis Taylor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 July 2008) |
Role | Chartered Accountant |
Correspondence Address | Flat 15 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | Agathocles Michael Kashis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 2006) |
Role | Trainee Solicitor |
Correspondence Address | Flat 24 Charlbert Court Charlbert Street London NW8 7BX |
Director Name | Alexandra Phylaktis |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 02 June 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 40 Charlbert Court Charlbert Street London NW8 7BY |
Secretary Name | Mr Kevin John Rist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(4 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 07 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Fir Tree Close Flitwick Bedford MK45 1NZ |
Director Name | Allen Michael Lewis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 June 2008) |
Role | Management Consultant |
Correspondence Address | 28 Grove Road Beaconsfield Bucks HP9 1UP |
Director Name | George William Calvocoressi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Charlbert Court St John's Wood London NW8 7DB |
Director Name | Nasir Sharif |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 17 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Malford Grove South Woodford London E18 2DY |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 June 2008) |
Role | Chief Executive And Chartered Accountant |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Director Name | Mr Harinder Singh Paul Hundle |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2010) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 124 Lockhouse 35 Oval Road Camden London NW1 7BJ |
Director Name | Lena Sabbagh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Building Two New North Road London N1 7BJ |
Director Name | Mr Dara Amjadi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2021(20 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13a Building Two Canonbury Yard 190 New North Road London N1 7BH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 13a Building Two New North Road London N1 7BJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £462,063 |
Cash | £676,076 |
Current Liabilities | £537,552 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
1 December 2023 | Total exemption full accounts made up to 25 March 2023 (8 pages) |
---|---|
9 February 2023 | Confirmation statement made on 31 January 2023 with updates (12 pages) |
24 November 2022 | Total exemption full accounts made up to 25 March 2022 (7 pages) |
16 September 2022 | Termination of appointment of Lena Sabbagh as a director on 15 September 2022 (1 page) |
13 September 2022 | Appointment of Ms Janet Elizabeth Smith as a director on 12 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Dara Amjadi as a director on 12 September 2022 (1 page) |
28 April 2022 | Registered office address changed from 13a Building Two Canonbury Yard 190 New North Road London N1 7BH England to 13a Building Two New North Road London N1 7BJ on 28 April 2022 (1 page) |
23 February 2022 | Director's details changed for Miss Sara Taheri-Panah on 20 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Lena Sabbagh on 20 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Parminder Singh Kanwal on 20 February 2022 (2 pages) |
23 February 2022 | Director's details changed for Mr Dara Amjadi on 20 February 2022 (2 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with updates (12 pages) |
13 January 2022 | Appointment of Mr Dara Amjadi as a director on 27 October 2021 (2 pages) |
7 November 2021 | Appointment of A Dandy Wren Limited as a secretary on 7 November 2021 (2 pages) |
7 November 2021 | Termination of appointment of Kevin John Rist as a secretary on 7 November 2021 (1 page) |
7 November 2021 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to 13a Building Two Canonbury Yard 190 New North Road London N1 7BH on 7 November 2021 (1 page) |
3 November 2021 | Total exemption full accounts made up to 25 March 2021 (7 pages) |
10 June 2021 | Director's details changed for Lena Sabbagh on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Miss Sara Taheri-Panah on 10 June 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 31 January 2021 with updates (12 pages) |
28 October 2020 | Total exemption full accounts made up to 25 March 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (12 pages) |
20 September 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (13 pages) |
8 October 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
28 March 2018 | Appointment of Lena Sabbagh as a director on 21 March 2018 (2 pages) |
1 February 2018 | Termination of appointment of Stuart Aubrey Black as a director on 24 January 2018 (1 page) |
1 February 2018 | Confirmation statement made on 18 January 2018 with updates (12 pages) |
7 October 2017 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
7 October 2017 | Total exemption full accounts made up to 25 March 2017 (10 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (13 pages) |
26 January 2017 | Confirmation statement made on 18 January 2017 with updates (13 pages) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 5 January 2017 (1 page) |
26 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
15 February 2016 | Director's details changed for Stuart Aubrey Black on 15 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 15 February 2016 (1 page) |
15 February 2016 | Director's details changed for Stuart Aubrey Black on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 3rd Floor 111 Charterhouse Street London EC1M 6AW to Third Floor 111 Charterhouse Street London EC1M 6AW on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 September 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
17 July 2015 | Memorandum and Articles of Association (7 pages) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
17 July 2015 | Memorandum and Articles of Association (7 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 25 November 2014
|
6 November 2014 | Appointment of Mahmood Iqbal Hasan as a director on 30 October 2014 (2 pages) |
6 November 2014 | Appointment of Mahmood Iqbal Hasan as a director on 30 October 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
6 June 2014 | Termination of appointment of Alexandra Phylaktis as a director (1 page) |
6 June 2014 | Appointment of Miss Sara Taheri-Panah as a director (2 pages) |
6 June 2014 | Appointment of Miss Sara Taheri-Panah as a director (2 pages) |
6 June 2014 | Termination of appointment of Alexandra Phylaktis as a director (1 page) |
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
4 October 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 25 March 2013 (5 pages) |
16 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (15 pages) |
16 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (15 pages) |
7 August 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
1 March 2012 | Memorandum and Articles of Association (16 pages) |
1 March 2012 | Memorandum and Articles of Association (16 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (15 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (15 pages) |
10 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 25 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (15 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (15 pages) |
15 February 2011 | Director's details changed for Parminder Singh Kanwal on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Parminder Singh Kanwal on 15 February 2011 (2 pages) |
29 November 2010 | Termination of appointment of George Calvocoressi as a director (3 pages) |
29 November 2010 | Termination of appointment of George Calvocoressi as a director (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 25 March 2010 (5 pages) |
13 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
13 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
13 August 2010 | Termination of appointment of Harinder Hundle as a director (2 pages) |
13 August 2010 | Director's details changed for Parminder Singh Kanwal on 26 July 2010 (3 pages) |
13 August 2010 | Director's details changed for Parminder Singh Kanwal on 26 July 2010 (3 pages) |
13 August 2010 | Termination of appointment of Harinder Hundle as a director (2 pages) |
15 February 2010 | Director's details changed for George William Calvocoressi on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Alexandra Phylaktis on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for George William Calvocoressi on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Harinder Hundle on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Harinder Hundle on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (50 pages) |
15 February 2010 | Director's details changed for Alexandra Phylaktis on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Parminder Singh Kanwal on 14 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (50 pages) |
15 February 2010 | Director's details changed for Parminder Singh Kanwal on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stuart Aubrey Black on 14 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Stuart Aubrey Black on 14 February 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 25 March 2009 (5 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (21 pages) |
16 February 2009 | Return made up to 18/01/09; full list of members (21 pages) |
5 November 2008 | Appointment terminated director nasir sharif (1 page) |
5 November 2008 | Director's change of particulars / harinder hundle / 03/11/2008 (1 page) |
5 November 2008 | Appointment terminated director nasir sharif (1 page) |
5 November 2008 | Director's change of particulars / harinder hundle / 03/11/2008 (1 page) |
22 September 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 25 March 2008 (5 pages) |
21 July 2008 | Appointment terminated director robert plumb (1 page) |
21 July 2008 | Appointment terminated director robert plumb (1 page) |
16 July 2008 | Director appointed robert henry charles plumb (2 pages) |
16 July 2008 | Appointment terminated director allen lewis (1 page) |
16 July 2008 | Appointment terminated director allen lewis (1 page) |
16 July 2008 | Director appointed robert henry charles plumb (2 pages) |
15 July 2008 | Director appointed george william calvocoressi (2 pages) |
15 July 2008 | Director appointed george william calvocoressi (2 pages) |
14 July 2008 | Appointment terminated director alan taylor (1 page) |
14 July 2008 | Appointment terminated director alan taylor (1 page) |
11 July 2008 | Appointment terminated director steven truman (1 page) |
11 July 2008 | Appointment terminated director steven truman (1 page) |
25 June 2008 | Director appointed harinder hundle (2 pages) |
25 June 2008 | Director appointed harinder hundle (2 pages) |
25 June 2008 | Director appointed nasir sharif (2 pages) |
25 June 2008 | Director appointed nasir sharif (2 pages) |
23 June 2008 | Return made up to 18/01/08; change of members (11 pages) |
23 June 2008 | Return made up to 18/01/08; change of members (11 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Secretary's particulars changed (1 page) |
13 November 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 25 March 2007 (5 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
15 February 2007 | Return made up to 18/01/07; change of members (11 pages) |
15 February 2007 | Return made up to 18/01/07; change of members (11 pages) |
10 December 2006 | Accounts for a small company made up to 25 March 2006 (5 pages) |
10 December 2006 | Accounts for a small company made up to 25 March 2006 (5 pages) |
16 August 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
16 August 2006 | Ad 06/06/06--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
17 February 2006 | Return made up to 18/01/06; full list of members
|
17 February 2006 | Return made up to 18/01/06; full list of members
|
15 December 2005 | New director appointed (2 pages) |
15 December 2005 | New director appointed (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
23 February 2005 | Return made up to 18/01/05; change of members
|
23 February 2005 | Return made up to 18/01/05; change of members
|
17 February 2005 | Registered office changed on 17/02/05 from: nigel wilson & co chartered acco angel place 191 fore street edmonton london N18 2UD (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: nigel wilson & co chartered acco angel place 191 fore street edmonton london N18 2UD (1 page) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 25 March 2004 (5 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 18/01/04; change of members
|
20 February 2004 | Return made up to 18/01/04; change of members
|
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
23 January 2004 | £ nc 10000/112 13/11/03 (1 page) |
23 January 2004 | £ nc 10000/112 13/11/03 (1 page) |
25 November 2003 | Ad 17/11/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
25 November 2003 | Ad 17/11/03--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
11 September 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 25 March 2003 (5 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
19 May 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
19 May 2003 | Ad 29/04/03--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
18 February 2003 | Return made up to 18/01/03; full list of members (32 pages) |
18 February 2003 | Return made up to 18/01/03; full list of members (32 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
20 August 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
20 August 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
20 August 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
20 August 2002 | Ad 15/08/02--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
18 July 2002 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
18 July 2002 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
20 June 2002 | Ad 04/06/02--------- £ si 1@1=1 £ ic 96/97 (2 pages) |
20 June 2002 | Ad 04/06/02--------- £ si 1@1=1 £ ic 96/97 (2 pages) |
14 May 2002 | Accounting reference date extended from 31/01/02 to 25/03/02 (1 page) |
14 May 2002 | Accounting reference date extended from 31/01/02 to 25/03/02 (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 18/01/02; full list of members (33 pages) |
25 February 2002 | Return made up to 18/01/02; full list of members (33 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
12 March 2001 | Resolutions
|
12 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Nc inc already adjusted 05/03/01 (1 page) |
8 March 2001 | Company name changed shimmer flat management LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed shimmer flat management LIMITED\certificate issued on 08/03/01 (2 pages) |
18 January 2001 | Incorporation (14 pages) |
18 January 2001 | Incorporation (14 pages) |