London
EC2M 1JH
Director Name | Mr Oliver Myer Sol Benjamin Refson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Courtney Leigh Biles |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Program Director |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Mr Andrew Kennedy |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Mr Joshua Marc Weinstein |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 July 2023(22 years, 5 months after company formation) |
Appointment Duration | 10 months |
Role | Real Estate Finance, Venture Capital & Private Equ |
Country of Residence | England |
Correspondence Address | 108 226 Arlington Road London NW1 7HY |
Secretary Name | Strangford Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | Finsbury House 23 Finsbury Circus East Street London EC2M 7EA |
Director Name | Thomas George Breeze |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 303 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Josephine Brown |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Eldon Grove London NW3 5PS |
Director Name | Harvey Freeman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2004) |
Role | Venture Capitalist |
Correspondence Address | Flat 101 226 Arlington Road London NW1 7HY |
Director Name | Wai Lun Ho |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2004) |
Role | Development |
Correspondence Address | 302 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Peter Edward Homek |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2003) |
Role | Manager |
Correspondence Address | 226 Arlington Road Flat 105 Camden Town Camden NW1 7HY |
Director Name | Vincent Lucien Sitwell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2004) |
Role | Md Ad Agency |
Correspondence Address | 402 The Glass Building 226 Arlington Road London NW1 7HY |
Secretary Name | Harvey Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 September 2004) |
Role | Company Director |
Correspondence Address | Flat 101 226 Arlington Road London NW1 7HY |
Director Name | Simon Charles Copsey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2008) |
Role | Stationer |
Correspondence Address | Apartment 106 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Samuel Theodore |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2006) |
Role | Financial Analyst |
Correspondence Address | 226 Arlington Road Apt 208 London NW1 7HY |
Director Name | Susan Irena Arfin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Kathleen Tessa Moorhouse |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2007) |
Role | Lawyer |
Correspondence Address | Apartment 402 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | John Andrew Hulme Chadwick |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 September 2006) |
Role | Architect |
Correspondence Address | Appt 401 The Glass Building 226 Arlington Road London NW1 7HY |
Secretary Name | Thomas George Breeze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 303 The Glass Building 226 Arlington Road London NW1 7HY |
Secretary Name | Andrew John Hulme Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 June 2006) |
Role | Architect |
Correspondence Address | Apartment 401 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Michael Slingsby |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2012) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 306 The Glass Building London NW1 7HY |
Director Name | Dr Sue Atkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2012) |
Role | Director Public Health |
Country of Residence | England |
Correspondence Address | 301 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Ms Susan Rochelle Holston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 19 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 101 The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | David Brown |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 November 2023) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 6a Eldon Grove London NW3 5PS |
Director Name | Mr Jonathan Mark Alvin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Dorset House Gloucester Place London NW1 5AB |
Director Name | Mr Ivan Trevor Carlse |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 June 2017) |
Role | Business Broker |
Country of Residence | England |
Correspondence Address | The Glass Building 226 Arlington Road London NW1 7HY |
Director Name | Mr Peter Clement Coe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strangford Management 46 New Broad Street London EC2M 1JH |
Director Name | Mr Thomas Nathaniel Bainbridge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Maynard Heady Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2011) |
Correspondence Address | 40a High Street Maldon Essex CM9 5PN |
Registered Address | Strangford Management 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,954 |
Cash | £2,438 |
Current Liabilities | £60,621 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Peter Clement Coe as a director on 15 October 2020 (1 page) |
4 January 2021 | Termination of appointment of Susan Rochelle Holston as a director on 15 October 2020 (1 page) |
11 December 2020 | Registered office address changed from C/O Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA England to Strangford Management 46 New Broad Street London EC2M 1JH on 11 December 2020 (1 page) |
2 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 July 2020 | Termination of appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2020 (1 page) |
30 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Ms Susan Rochelle Holston as a director on 16 December 2019 (2 pages) |
20 June 2019 | Termination of appointment of Susan Holston as a director on 19 June 2019 (1 page) |
20 June 2019 | Appointment of Courtney Leigh Biles as a director on 19 June 2019 (2 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
6 September 2018 | Appointment of Mr Thomas Nathaniel Bainbridge as a director on 7 June 2018 (2 pages) |
6 September 2018 | Appointment of Mr Oliver Myer Sol Benjamin Refson as a director on 7 June 2018 (2 pages) |
20 April 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
23 February 2018 | Registered office address changed from The Glass Building 226 Arlington Road London NW1 7HY to C/O Strangford Management Ltd Finsbury House 23 Finsbury Circus London EC2M 7EA on 23 February 2018 (1 page) |
24 January 2018 | Appointment of Strangford Management Ltd as a secretary on 23 October 2017 (2 pages) |
20 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 June 2017 | Termination of appointment of Ivan Trevor Carlse as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Susan Irena Arfin as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Ivan Trevor Carlse as a director on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Susan Irena Arfin as a director on 21 June 2017 (1 page) |
14 June 2017 | Appointment of Dr Gabrielle Walker as a director on 3 May 2017 (2 pages) |
14 June 2017 | Appointment of Dr Gabrielle Walker as a director on 3 May 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Annual return made up to 17 January 2016 no member list (5 pages) |
26 January 2016 | Annual return made up to 17 January 2016 no member list (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 January 2015 | Annual return made up to 17 January 2015 no member list (5 pages) |
17 January 2015 | Annual return made up to 17 January 2015 no member list (5 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 January 2014 | Annual return made up to 17 January 2014 no member list (5 pages) |
28 January 2014 | Annual return made up to 17 January 2014 no member list (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
22 January 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 July 2012 | Appointment of Mr Peter Clement Coe as a director (2 pages) |
26 July 2012 | Termination of appointment of Michael Slingsby as a director (1 page) |
26 July 2012 | Appointment of Mr Peter Clement Coe as a director (2 pages) |
26 July 2012 | Termination of appointment of Sue Atkinson as a director (1 page) |
26 July 2012 | Termination of appointment of Sue Atkinson as a director (1 page) |
26 July 2012 | Termination of appointment of Michael Slingsby as a director (1 page) |
22 January 2012 | Annual return made up to 17 January 2012 no member list (7 pages) |
22 January 2012 | Annual return made up to 17 January 2012 no member list (7 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 January 2011 | Termination of appointment of Maynard Heady Nominees Limited as a secretary (1 page) |
17 January 2011 | Termination of appointment of Maynard Heady Nominees Limited as a secretary (1 page) |
17 January 2011 | Annual return made up to 17 January 2011 no member list (7 pages) |
17 January 2011 | Annual return made up to 17 January 2011 no member list (7 pages) |
11 January 2011 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 11 January 2011 (1 page) |
10 January 2011 | Appointment of Mr Ivan Trevor Carlse as a director (2 pages) |
10 January 2011 | Appointment of Mr Ivan Trevor Carlse as a director (2 pages) |
23 August 2010 | Termination of appointment of Jonathan Alvin as a director (2 pages) |
23 August 2010 | Termination of appointment of Jonathan Alvin as a director (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Susan Irena Arfin on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Holston on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
19 January 2010 | Director's details changed for Dr Sue Atkinson on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Jonathan Mark Alvin on 17 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Maynard Heady Nominees Limited on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Slingsby on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Jonathan Mark Alvin on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Sue Atkinson on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Holston on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Susan Irena Arfin on 17 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Michael Slingsby on 17 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Maynard Heady Nominees Limited on 17 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 no member list (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 January 2009 | Director's change of particulars / susan molston / 17/01/2009 (1 page) |
19 January 2009 | Annual return made up to 17/01/09 (4 pages) |
19 January 2009 | Director's change of particulars / susan molston / 17/01/2009 (1 page) |
19 January 2009 | Annual return made up to 17/01/09 (4 pages) |
5 August 2008 | Director appointed jonathan mark alvin (2 pages) |
5 August 2008 | Director appointed david brown (2 pages) |
5 August 2008 | Director appointed david brown (2 pages) |
5 August 2008 | Director appointed jonathan mark alvin (2 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Director appointed susan molston (2 pages) |
12 May 2008 | Director appointed susan molston (2 pages) |
2 May 2008 | Appointment terminated director simon copsey (1 page) |
2 May 2008 | Appointment terminated director simon copsey (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
17 January 2008 | Annual return made up to 17/01/08 (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Annual return made up to 17/01/08 (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Annual return made up to 18/01/07 (2 pages) |
7 February 2007 | Annual return made up to 18/01/07 (2 pages) |
7 February 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: apartment 401 the glass building 226 arlington road london NW1 7HY (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: apartment 401 the glass building 226 arlington road london NW1 7HY (1 page) |
20 March 2006 | New secretary appointed (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | New secretary appointed (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: apartment 303 the glass building 226 arlington road london NW1 7HY (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: apartment 303 the glass building 226 arlington road london NW1 7HY (1 page) |
23 January 2006 | Annual return made up to 18/01/06
|
23 January 2006 | Annual return made up to 18/01/06
|
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
29 January 2005 | Annual return made up to 18/01/05 (5 pages) |
29 January 2005 | Annual return made up to 18/01/05 (5 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
8 February 2004 | Annual return made up to 18/01/04 (5 pages) |
8 February 2004 | Annual return made up to 18/01/04 (5 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
17 February 2003 | Annual return made up to 18/01/03 (6 pages) |
17 February 2003 | Annual return made up to 18/01/03 (6 pages) |
15 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
15 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 6-9 quality court chancery lane london WC2A 1HP (1 page) |
15 November 2002 | Registered office changed on 15/11/02 from: 6-9 quality court chancery lane london WC2A 1HP (1 page) |
31 January 2002 | Annual return made up to 18/01/02 (5 pages) |
31 January 2002 | Annual return made up to 18/01/02 (5 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
1 February 2001 | Director resigned (1 page) |
18 January 2001 | Incorporation (19 pages) |
18 January 2001 | Incorporation (19 pages) |