London
N8 8AF
Director Name | Mrs Melanie Jayne Omirou |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2010(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month |
Role | New Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Current |
Appointed | 07 June 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Current |
Appointed | 07 June 2017(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | David Hill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | 7 Bermondsey House 167 Bermondsey Street London SE1 3UW |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Lane London N6 4SB |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Kyla Campbell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 2009) |
Role | Property Developers |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Secretary Name | Kyla Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 14 Victoria Close New Barnet London EN4 9NY |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 December 2008(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 1 Frederick Place London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Rst London Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,699 |
Cash | £90 |
Current Liabilities | £2,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 September 2005 | Delivered on: 28 September 2005 Satisfied on: 17 September 2014 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 henley drive london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Fully Satisfied |
---|---|
26 September 2005 | Delivered on: 28 September 2005 Satisfied on: 17 September 2014 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18, 112 pages walk london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Fully Satisfied |
26 September 2005 | Delivered on: 28 September 2005 Satisfied on: 17 September 2014 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 henley drive london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Fully Satisfied |
3 May 2005 | Delivered on: 14 May 2005 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 henly drive bermondsey spa london SE1 3AR. Fully Satisfied |
20 April 2005 | Delivered on: 4 May 2005 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 18 towergate, 112 pages walk, london. Fully Satisfied |
20 April 2005 | Delivered on: 4 May 2005 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53 henley drive, london SE1 3AR. Fully Satisfied |
20 April 2005 | Delivered on: 4 May 2005 Satisfied on: 17 September 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 12 towergate 112 pages walk london. Fully Satisfied |
11 April 2005 | Delivered on: 16 April 2005 Satisfied on: 13 September 2014 Persons entitled: Barclays 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 |
26 September 2005 | Delivered on: 28 September 2005 Satisfied on: 17 September 2014 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12, 112 pages walk london by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower. Fully Satisfied |
4 November 2002 | Delivered on: 20 November 2002 Satisfied on: 14 February 2004 Persons entitled: Ruffler Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a units 1,2,3,4,5,6 & 7 and parking spaces 5,6 & 11 bickels yard 151-153 bermondsey street london SE1. Fully Satisfied |
14 January 2024 | Statement of capital following an allotment of shares on 16 January 2023
|
---|---|
14 January 2024 | Confirmation statement made on 31 December 2023 with updates (4 pages) |
8 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
18 January 2023 | Notification of Apg London Limited as a person with significant control on 16 January 2023 (2 pages) |
18 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 January 2023 | Cessation of Rst London Limited as a person with significant control on 16 January 2023 (1 page) |
7 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 7 October 2022 (1 page) |
22 June 2022 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 (1 page) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
23 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 February 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 (1 page) |
2 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
28 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
28 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 7 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
23 January 2017 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
21 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
21 March 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
21 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
21 March 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
21 March 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages) |
10 February 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page) |
17 September 2014 | Satisfaction of charge 4 in full (4 pages) |
17 September 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2014 | Satisfaction of charge 6 in full (4 pages) |
17 September 2014 | Satisfaction of charge 10 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
17 September 2014 | Satisfaction of charge 7 in full (4 pages) |
17 September 2014 | Satisfaction of charge 8 in full (4 pages) |
17 September 2014 | Satisfaction of charge 5 in full (4 pages) |
17 September 2014 | Satisfaction of charge 3 in full (4 pages) |
17 September 2014 | Satisfaction of charge 9 in full (4 pages) |
17 September 2014 | Satisfaction of charge 5 in full (4 pages) |
17 September 2014 | Satisfaction of charge 10 in full (4 pages) |
17 September 2014 | Satisfaction of charge 6 in full (4 pages) |
17 September 2014 | Satisfaction of charge 8 in full (4 pages) |
17 September 2014 | Satisfaction of charge 4 in full (4 pages) |
17 September 2014 | Satisfaction of charge 9 in full (4 pages) |
13 September 2014 | Satisfaction of charge 2 in full (4 pages) |
13 September 2014 | Satisfaction of charge 2 in full (4 pages) |
22 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
22 May 2014 | Full accounts made up to 30 September 2013 (13 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
28 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (10 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Full accounts made up to 30 September 2010 (10 pages) |
5 October 2011 | Full accounts made up to 30 September 2010 (10 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages) |
2 March 2011 | Secretary's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 March 2011 | Director's details changed for Mr Rickard Kelly Eriksson on 28 January 2010 (2 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
7 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 April 2010 | Appointment of Melanie Jayne Omirov as a director (3 pages) |
7 April 2010 | Appointment of Melanie Jayne Omirov as a director (3 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
19 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
25 August 2009 | Appointment terminated director kyla campbell (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 June 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
11 February 2009 | Director and secretary appointed rickard kelly eriksson (1 page) |
11 February 2009 | Appointment terminated secretary kyla campbell (1 page) |
19 December 2008 | Secretary appointed kyla clare campbell (1 page) |
19 December 2008 | Secretary appointed kyla clare campbell (1 page) |
19 December 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
19 December 2008 | Appointment terminated secretary bridget mullarkey (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
16 April 2005 | Particulars of mortgage/charge (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
20 July 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
8 November 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (10 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | New director appointed (10 pages) |
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 83 leonard street london EC2A 4QS (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 83 leonard street london EC2A 4QS (1 page) |
22 January 2001 | Incorporation (16 pages) |
22 January 2001 | Incorporation (16 pages) |