Company NameThe Glass Building Limited
Company StatusActive
Company Number04144051
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Gabrielle Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(16 years, 3 months after company formation)
Appointment Duration7 years
RoleWriter And Strategic Adviser
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Oliver Myer Sol Benjamin Refson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameCourtney Leigh Biles
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(18 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleProgram Director
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Andrew Kennedy
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Joshua Marc Weinstein
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed05 July 2023(22 years, 5 months after company formation)
Appointment Duration10 months
RoleReal Estate Finance, Venture Capital & Private Equ
Country of ResidenceEngland
Correspondence Address108 226 Arlington Road
London
NW1 7HY
Secretary NameStrangford Management Ltd (Corporation)
StatusCurrent
Appointed23 October 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressFinsbury House 23 Finsbury Circus
East Street
London
EC2M 7EA
Director NameThomas George Breeze
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2004)
RoleChartered Accountant
Correspondence Address303 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NameJosephine Brown
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6a Eldon Grove
London
NW3 5PS
Director NameHarvey Freeman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2004)
RoleVenture Capitalist
Correspondence AddressFlat 101
226 Arlington Road
London
NW1 7HY
Director NameWai Lun Ho
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2004)
RoleDevelopment
Correspondence Address302 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NamePeter Edward Homek
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2003)
RoleManager
Correspondence Address226 Arlington Road
Flat 105
Camden Town
Camden
NW1 7HY
Director NameVincent Lucien Sitwell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 02 August 2004)
RoleMd Ad Agency
Correspondence Address402 The Glass Building
226 Arlington Road
London
NW1 7HY
Secretary NameHarvey Freeman
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 05 September 2004)
RoleCompany Director
Correspondence AddressFlat 101
226 Arlington Road
London
NW1 7HY
Director NameSimon Charles Copsey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2008)
RoleStationer
Correspondence AddressApartment 106 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NameSamuel Theodore
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2006)
RoleFinancial Analyst
Correspondence Address226 Arlington Road
Apt 208
London
NW1 7HY
Director NameSusan Irena Arfin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(3 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NameKathleen Tessa Moorhouse
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2007)
RoleLawyer
Correspondence AddressApartment 402 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NameJohn Andrew Hulme Chadwick
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 September 2006)
RoleArchitect
Correspondence AddressAppt 401 The Glass Building
226 Arlington Road
London
NW1 7HY
Secretary NameThomas George Breeze
NationalityBritish
StatusResigned
Appointed05 September 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address303 The Glass Building
226 Arlington Road
London
NW1 7HY
Secretary NameAndrew John Hulme Chadwick
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2006)
RoleArchitect
Correspondence AddressApartment 401 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NameMichael Slingsby
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2012)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address306 The Glass Building
London
NW1 7HY
Director NameDr Sue Atkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 July 2012)
RoleDirector Public Health
Country of ResidenceEngland
Correspondence Address301 The Glass Building
226 Arlington Road
London
NW1 7HY
Director NameMs Susan Rochelle Holston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address101 The Glass Building 226 Arlington Road
London
NW1 7HY
Director NameDavid Brown
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(7 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 November 2023)
RoleWriter
Country of ResidenceEngland
Correspondence Address6a Eldon Grove
London
NW3 5PS
Director NameMr Jonathan Mark Alvin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Dorset House
Gloucester Place
London
NW1 5AB
Director NameMr Ivan Trevor Carlse
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(9 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2017)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence AddressThe Glass Building 226 Arlington Road
London
NW1 7HY
Director NameMr Peter Clement Coe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrangford Management 46 New Broad Street
London
EC2M 1JH
Director NameMr Thomas Nathaniel Bainbridge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Strangford Management Ltd Finsbury House
23 Finsbury Circus
London
EC2M 7EA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameMaynard Heady Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2011)
Correspondence Address40a High Street
Maldon
Essex
CM9 5PN

Location

Registered AddressStrangford Management
46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£11,954
Cash£2,438
Current Liabilities£60,621

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Peter Clement Coe as a director on 15 October 2020 (1 page)
4 January 2021Termination of appointment of Susan Rochelle Holston as a director on 15 October 2020 (1 page)
11 December 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 July 2020Termination of appointment of Thomas Nathaniel Bainbridge as a director on 8 July 2020 (1 page)
30 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 January 2020Appointment of Ms Susan Rochelle Holston as a director on 16 December 2019 (2 pages)
20 June 2019Termination of appointment of Susan Holston as a director on 19 June 2019 (1 page)
20 June 2019Appointment of Courtney Leigh Biles as a director on 19 June 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 September 2018Appointment of Mr Thomas Nathaniel Bainbridge as a director on 7 June 2018 (2 pages)
6 September 2018Appointment of Mr Oliver Myer Sol Benjamin Refson as a director on 7 June 2018 (2 pages)
20 April 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 February 2018Registered 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 2018Appointment of Strangford Management Ltd as a secretary on 23 October 2017 (2 pages)
20 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
20 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 June 2017Termination of appointment of Ivan Trevor Carlse as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Susan Irena Arfin as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Ivan Trevor Carlse as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Susan Irena Arfin as a director on 21 June 2017 (1 page)
14 June 2017Appointment of Dr Gabrielle Walker as a director on 3 May 2017 (2 pages)
14 June 2017Appointment of Dr Gabrielle Walker as a director on 3 May 2017 (2 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (4 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 17 January 2016 no member list (5 pages)
26 January 2016Annual return made up to 17 January 2016 no member list (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 January 2015Annual return made up to 17 January 2015 no member list (5 pages)
17 January 2015Annual return made up to 17 January 2015 no member list (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 17 January 2014 no member list (5 pages)
28 January 2014Annual return made up to 17 January 2014 no member list (5 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 January 2013Annual return made up to 17 January 2013 no member list (5 pages)
22 January 2013Annual return made up to 17 January 2013 no member list (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 July 2012Appointment of Mr Peter Clement Coe as a director (2 pages)
26 July 2012Termination of appointment of Michael Slingsby as a director (1 page)
26 July 2012Appointment of Mr Peter Clement Coe as a director (2 pages)
26 July 2012Termination of appointment of Sue Atkinson as a director (1 page)
26 July 2012Termination of appointment of Sue Atkinson as a director (1 page)
26 July 2012Termination of appointment of Michael Slingsby as a director (1 page)
22 January 2012Annual return made up to 17 January 2012 no member list (7 pages)
22 January 2012Annual return made up to 17 January 2012 no member list (7 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Termination of appointment of Maynard Heady Nominees Limited as a secretary (1 page)
17 January 2011Termination of appointment of Maynard Heady Nominees Limited as a secretary (1 page)
17 January 2011Annual return made up to 17 January 2011 no member list (7 pages)
17 January 2011Annual return made up to 17 January 2011 no member list (7 pages)
11 January 2011Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 11 January 2011 (1 page)
10 January 2011Appointment of Mr Ivan Trevor Carlse as a director (2 pages)
10 January 2011Appointment of Mr Ivan Trevor Carlse as a director (2 pages)
23 August 2010Termination of appointment of Jonathan Alvin as a director (2 pages)
23 August 2010Termination of appointment of Jonathan Alvin as a director (2 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Director's details changed for Susan Irena Arfin on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Holston on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 no member list (5 pages)
19 January 2010Director's details changed for Dr Sue Atkinson on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Jonathan Mark Alvin on 17 January 2010 (2 pages)
19 January 2010Secretary's details changed for Maynard Heady Nominees Limited on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Slingsby on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Jonathan Mark Alvin on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Sue Atkinson on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Holston on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Susan Irena Arfin on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Michael Slingsby on 17 January 2010 (2 pages)
19 January 2010Secretary's details changed for Maynard Heady Nominees Limited on 17 January 2010 (2 pages)
19 January 2010Annual return made up to 17 January 2010 no member list (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 January 2009Director's change of particulars / susan molston / 17/01/2009 (1 page)
19 January 2009Annual return made up to 17/01/09 (4 pages)
19 January 2009Director's change of particulars / susan molston / 17/01/2009 (1 page)
19 January 2009Annual return made up to 17/01/09 (4 pages)
5 August 2008Director appointed jonathan mark alvin (2 pages)
5 August 2008Director appointed david brown (2 pages)
5 August 2008Director appointed david brown (2 pages)
5 August 2008Director appointed jonathan mark alvin (2 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 May 2008Director appointed susan molston (2 pages)
12 May 2008Director appointed susan molston (2 pages)
2 May 2008Appointment terminated director simon copsey (1 page)
2 May 2008Appointment terminated director simon copsey (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 17/01/08 (2 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 17/01/08 (2 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 February 2007Director resigned (1 page)
7 February 2007Annual return made up to 18/01/07 (2 pages)
7 February 2007Annual return made up to 18/01/07 (2 pages)
7 February 2007Director resigned (1 page)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
3 June 2006Registered office changed on 03/06/06 from: apartment 401 the glass building 226 arlington road london NW1 7HY (1 page)
3 June 2006Registered office changed on 03/06/06 from: apartment 401 the glass building 226 arlington road london NW1 7HY (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (1 page)
10 March 2006Registered office changed on 10/03/06 from: apartment 303 the glass building 226 arlington road london NW1 7HY (1 page)
10 March 2006Registered office changed on 10/03/06 from: apartment 303 the glass building 226 arlington road london NW1 7HY (1 page)
23 January 2006Annual return made up to 18/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 January 2006Annual return made up to 18/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
29 January 2005Annual return made up to 18/01/05 (5 pages)
29 January 2005Annual return made up to 18/01/05 (5 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (3 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (3 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
8 February 2004Annual return made up to 18/01/04 (5 pages)
8 February 2004Annual return made up to 18/01/04 (5 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
17 February 2003Annual return made up to 18/01/03 (6 pages)
17 February 2003Annual return made up to 18/01/03 (6 pages)
15 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
15 November 2002Registered office changed on 15/11/02 from: 6-9 quality court chancery lane london WC2A 1HP (1 page)
15 November 2002Registered office changed on 15/11/02 from: 6-9 quality court chancery lane london WC2A 1HP (1 page)
31 January 2002Annual return made up to 18/01/02 (5 pages)
31 January 2002Annual return made up to 18/01/02 (5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Registered office changed on 01/02/01 from: suite 17 city business centre lower road london SE16 2XB (1 page)
1 February 2001Director resigned (1 page)
18 January 2001Incorporation (19 pages)
18 January 2001Incorporation (19 pages)