London
SW1E 5DN
Secretary Name | Mr James William Greenfield |
---|---|
Status | Current |
Appointed | 02 August 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr Hamish Maule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr John Robson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Magnus Willis |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Magnus Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(1 day after company formation) |
Appointment Duration | 17 years, 1 month (resigned 14 May 2018) |
Role | Brand Consultant |
Correspondence Address | 3rd Floor 58-60 Berners Street London W1T 3NQ |
Director Name | Ms Laura Roberts |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 December 2015) |
Role | Marketing Strategy |
Country of Residence | England |
Correspondence Address | 58-60 Berners Street London Wit 3nq |
Director Name | Jamie Lucien Allsopp |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58-60 Berners Street London W1T 3NQ |
Director Name | Mr Christopher Hurry |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 58-60 Berners Street London W1T 3NQ |
Director Name | Ms Hannah Louise Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(16 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 May 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 58-60 Berners Street London W1T 3NQ |
Director Name | Miss Stacey Whiting |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 58-60 Berners Street London W1T 3NQ |
Director Name | Mr Ruairidh Gregor Cameron |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | Mr James William Greenfield |
---|---|
Status | Resigned |
Appointed | 14 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2020) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Secretary Name | William Warner |
---|---|
Status | Resigned |
Appointed | 20 July 2020(19 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 July 2021) |
Role | Company Director |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2022(21 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 18 January 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Bressenden Place London SW1E 5DN |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | sparkler.co.uk |
---|---|
Telephone | 020 70799555 |
Telephone region | London |
Registered Address | 10 Bressenden Place London SW1E 5DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £0.01 | Mr John Robson 50.00% Ordinary |
---|---|
50k at £0.01 | Mr Magnus Willis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,185,169 |
Cash | £813,505 |
Current Liabilities | £1,168,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
10 November 2011 | Delivered on: 15 November 2011 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent security deposit deed 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: The deposit account and all money from time to time withdrawn from it. Outstanding |
---|---|
5 December 2006 | Delivered on: 14 December 2006 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent deposit deed 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: The interest in the deposit account in which £53,245.00 has been placed and all money from time to time in accordance with the deed. Outstanding |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
---|---|
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages) |
19 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
30 January 2023 | Termination of appointment of William Anthony Lambe as a director on 18 January 2023 (1 page) |
8 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
30 August 2022 | Appointment of Mr William Anthony Lambe as a director on 15 August 2022 (2 pages) |
7 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages) |
7 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
18 January 2022 | Appointment of Mr Hamish Maule as a director on 12 January 2022 (2 pages) |
2 December 2021 | Termination of appointment of Ruairidh Gregor Cameron as a director on 29 November 2021 (1 page) |
26 November 2021 | Termination of appointment of John Robson as a director on 26 November 2021 (1 page) |
26 November 2021 | Termination of appointment of Magnus Willis as a director on 26 November 2021 (1 page) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
6 August 2021 | Appointment of Mr James William Greenfield as a secretary on 2 August 2021 (2 pages) |
28 July 2021 | Termination of appointment of William Warner as a secretary on 12 July 2021 (1 page) |
8 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
30 June 2021 | Director's details changed for Mr Ruairidh Gregor Cameron on 29 June 2021 (2 pages) |
8 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (96 pages) |
13 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
4 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (102 pages) |
29 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
29 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 July 2020 | Appointment of William Warner as a secretary on 20 July 2020 (2 pages) |
29 June 2020 | Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 3rd Floor 58-60 Berners Street London W1T 3NQ to 10 Bressenden Place London SW1E 5DN on 15 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
11 July 2019 | Current accounting period extended from 31 December 2018 to 31 December 2019 (1 page) |
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
4 March 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
22 February 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 14 May 2018
|
24 May 2018 | Change of details for Pa Holdings Limited as a person with significant control on 14 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Hannah Louise Brown as a director on 14 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Jamie Lucien Allsopp as a director on 14 May 2018 (1 page) |
22 May 2018 | Appointment of Mr Ruairidh Gregor Cameron as a director on 14 May 2018 (2 pages) |
22 May 2018 | Cessation of John Robson as a person with significant control on 14 May 2018 (1 page) |
22 May 2018 | Appointment of Mr James William Greenfield as a secretary on 14 May 2018 (2 pages) |
22 May 2018 | Notification of Pa Holdings Limited as a person with significant control on 14 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Christopher Hurry as a director on 14 May 2018 (1 page) |
22 May 2018 | Cessation of Magnus Willis as a person with significant control on 14 May 2018 (1 page) |
22 May 2018 | Appointment of Mr Kully Janjuah as a director on 14 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Stacey Whiting as a director on 14 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Magnus Willis as a secretary on 14 May 2018 (1 page) |
11 May 2018 | Satisfaction of charge 2 in full (1 page) |
17 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
14 March 2018 | Director's details changed for Jamie Lucien Allsopp on 31 July 2014 (2 pages) |
14 March 2018 | Director's details changed for Mr Christopher Hurry on 23 June 2017 (2 pages) |
8 February 2018 | Resolutions
|
24 January 2018 | Satisfaction of charge 1 in full (1 page) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
9 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2017 | Change of share class name or designation (2 pages) |
9 October 2017 | Change of share class name or designation (2 pages) |
9 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
7 August 2017 | Appointment of Miss Stacey Whiting as a director on 1 August 2017 (2 pages) |
7 August 2017 | Appointment of Miss Stacey Whiting as a director on 1 August 2017 (2 pages) |
30 May 2017 | Appointment of Ms Hannah Louise Brown as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Ms Hannah Louise Brown as a director on 30 May 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 May 2016 | Director's details changed for Jamie Lucien Allsopp on 8 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Christopher Hurry as a director on 1 January 2016 (2 pages) |
26 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Appointment of Mr Christopher Hurry as a director on 1 January 2016 (2 pages) |
26 May 2016 | Director's details changed for Jamie Lucien Allsopp on 8 April 2016 (2 pages) |
26 May 2016 | Director's details changed for Magnus Willis on 8 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Termination of appointment of Laura Roberts as a director on 11 December 2015 (1 page) |
26 May 2016 | Secretary's details changed for Magnus Willis on 8 April 2016 (1 page) |
26 May 2016 | Director's details changed for John Robson on 8 April 2016 (2 pages) |
26 May 2016 | Director's details changed for Magnus Willis on 8 April 2016 (2 pages) |
26 May 2016 | Termination of appointment of Laura Roberts as a director on 11 December 2015 (1 page) |
26 May 2016 | Director's details changed for John Robson on 8 April 2016 (2 pages) |
26 May 2016 | Secretary's details changed for Magnus Willis on 8 April 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 April 2015 | Director's details changed for John Robson on 9 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Magnus Willis on 9 April 2015 (2 pages) |
23 April 2015 | Director's details changed for John Robson on 9 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Magnus Willis on 9 April 2015 (2 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Appointment of Jamie Lucien Allsopp as a director (3 pages) |
8 April 2011 | Appointment of Laura Roberts as a director (3 pages) |
8 April 2011 | Appointment of Jamie Lucien Allsopp as a director (3 pages) |
8 April 2011 | Appointment of Laura Roberts as a director (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
9 July 2010 | Secretary's details changed for Magnus Willis on 6 July 2010 (1 page) |
9 July 2010 | Secretary's details changed for Magnus Willis on 6 July 2010 (1 page) |
9 July 2010 | Director's details changed for Magnus Willis on 6 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Magnus Willis on 6 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Magnus Willis on 6 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Magnus Willis on 6 July 2010 (1 page) |
7 July 2010 | Director's details changed for Magnus Willis on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Magnus Willis on 6 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Magnus Willis on 6 July 2010 (2 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 June 2007 | Return made up to 09/04/07; no change of members (7 pages) |
17 June 2007 | Return made up to 09/04/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: shelana house 31-32 east castle street london W1W 8DN (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: shelana house 31-32 east castle street london W1W 8DN (1 page) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 09/04/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Location of register of members (1 page) |
23 December 2005 | Location of register of members (1 page) |
20 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: the cobalt building 19-20 noel street london W1F 8GW (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: the cobalt building 19-20 noel street london W1F 8GW (1 page) |
6 October 2004 | Memorandum and Articles of Association (11 pages) |
6 October 2004 | Memorandum and Articles of Association (11 pages) |
4 June 2004 | Return made up to 09/04/04; full list of members
|
4 June 2004 | Return made up to 09/04/04; full list of members
|
12 January 2004 | Resolutions
|
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 December 2003 | S-div 03/11/03 (1 page) |
30 December 2003 | Nc inc already adjusted 03/11/03 (1 page) |
30 December 2003 | Nc inc already adjusted 03/11/03 (1 page) |
30 December 2003 | S-div 03/11/03 (1 page) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
25 April 2003 | Return made up to 09/04/03; full list of members
|
25 April 2003 | Return made up to 09/04/03; full list of members
|
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members (6 pages) |
4 November 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
4 November 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 4F aldridge road villas notting hill london W11 1BP (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 4F aldridge road villas notting hill london W11 1BP (1 page) |
18 May 2001 | Location of register of members (1 page) |
18 May 2001 | Location of register of members (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Incorporation (13 pages) |
9 April 2001 | Incorporation (13 pages) |