Rugby
Warwickshire
CV21 3PW
Secretary Name | Miss Angela Miriam Wright |
---|---|
Status | Current |
Appointed | 01 October 2016(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Lady Mary Ellen Fretwell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mrs Susan Anne Johnson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Mr Christopher Brandt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | France |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Wael Al Rashed |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Surra Area St 12 Huose 1 Safat 24100 Kuwait City 13101 Foreign |
Director Name | Mustafa Farooki |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 6 Ahmed Al Jaber Street Commercial Area 9 Safat 24100 Kuwait City 1301 Foreign |
Secretary Name | Mustafa Farooki |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 6 Ahmed Al Jaber Street Commercial Area 9 Safat 24100 Kuwait City 1301 Foreign |
Director Name | Suzanne El Zeiny |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 5 Consort House 45-46 Queens Gate London SW7 5HR |
Director Name | Claudia Gabriela Feind |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 4 Bradbourne Street London SW6 3ZE |
Director Name | Sir John Fretwell |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 May 2007) |
Role | Retired Diplomat |
Correspondence Address | Flat 11 45 Queens Gate London SW7 5HR |
Director Name | Ahsan Kahlon |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 2005) |
Role | Advertising |
Correspondence Address | Flat 8 Consort House 45-46 Queens Gate London SW7 5HR |
Director Name | Dennis Graham John Kerrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2006) |
Role | CEO |
Correspondence Address | Apartment 7 Consort House 45-46 Queens Gate London SW7 5HR |
Director Name | Dorothy Lilto Kerrison |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Flat 7 45 Queens Gate London SW7 5HU |
Director Name | Jonathon Malone |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 05 April 2004) |
Role | Company Director Advertising |
Correspondence Address | Flat 2 Consort House 45 Queensgate London SW7 5HR |
Director Name | Edward Bertram Gemha Weaver |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(2 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 April 2004) |
Role | Banker |
Correspondence Address | Flat 1 Consort House 46a Queens Gate London Greater London Sw7 |
Director Name | Rishi Khosla |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Consort House 45 Queens Gate London SW7 5HU |
Director Name | Mr Christopher Andrew Brandt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 June 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 14 Consort House 45-46 Queensgate London SW7 5HR |
Director Name | Mrs Eva Stock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 December 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 1 Consort House 45-46 Queens Gate London SW7 5HR |
Director Name | Lady Mary Ellen Eugenie Fretwell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 45 Queens Gate London SW7 5HR |
Director Name | Karin Barbara Sinniger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 April 2022) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 87 York Street London W1H 4QB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Haywards Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2006) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Residential Management Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2008) |
Correspondence Address | Phoenix House 11 Wellesley Road Croydon Surrey CR0 2NW |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(6 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 September 2008) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 87 York Street London W1H 4QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cielo Blanco Holdings LTD 7.14% Ordinary |
---|---|
1 at £1 | Cpl Project 2 LTD 7.14% Ordinary |
1 at £1 | Cpl Project 3 LTD 7.14% Ordinary |
1 at £1 | Deena Brandt 7.14% Ordinary |
1 at £1 | Eva Stock 7.14% Ordinary |
1 at £1 | Miremont Holdings LTD 7.14% Ordinary |
1 at £1 | Mr Yogeshwar Sharma 7.14% Ordinary |
1 at £1 | Nexus Holdings Inc. 7.14% Ordinary |
1 at £1 | Park Finance LTD 7.14% Ordinary |
1 at £1 | Silver Dew Investments LTD 7.14% Ordinary |
1 at £1 | Sir John Fretwell & Lady Mary Fretwell 7.14% Ordinary |
1 at £1 | T.t.p. Chattaweesak & P. Chattaweesak 7.14% Ordinary |
2 at £1 | Andrey Ivanov-galitsyn 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
26 July 2010 | Delivered on: 27 July 2010 Persons entitled: Christopher Brandt Mary Fretwell Rishi Khosla and Eva Stock Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 March 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
22 March 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
20 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Mr. Christopher Brandt as a director on 29 April 2022 (2 pages) |
23 April 2022 | Termination of appointment of Karin Barbara Sinniger as a director on 21 April 2022 (1 page) |
5 August 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with updates (5 pages) |
28 January 2021 | Director's details changed for Karin Barbara Sinniger on 1 January 2021 (2 pages) |
13 January 2021 | Termination of appointment of Eva Stock as a director on 14 December 2020 (1 page) |
13 January 2021 | Appointment of Mrs. Susan Anne Johnson as a director on 14 December 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
21 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
5 September 2019 | Appointment of Lady Mary Ellen Fretwell as a director on 1 September 2019 (2 pages) |
5 September 2019 | Notification of a person with significant control statement (2 pages) |
19 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 August 2019 | Confirmation statement made on 18 June 2019 with updates (5 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
24 January 2017 | Appointment of Miss Angela Miriam Wright as a secretary on 1 October 2016 (2 pages) |
24 January 2017 | Appointment of Miss Angela Miriam Wright as a secretary on 1 October 2016 (2 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from 87 York Street York Street London W1H 4QB England to 87 York Street London W1H 4QB on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 87 York Street York Street London W1H 4QB England to 87 York Street London W1H 4QB on 5 July 2016 (1 page) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 June 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Registered office address changed from Consort House Management Ltd C/O Knight Frank Llp 55 Baker Street London W1U 8AN to 87 York Street York Street London W1H 4QB on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from Consort House Management Ltd C/O Knight Frank Llp 55 Baker Street London W1U 8AN to 87 York Street York Street London W1H 4QB on 26 August 2015 (1 page) |
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 June 2014 | Appointment of Yogeshwar Sharma as a director (2 pages) |
27 June 2014 | Appointment of Yogeshwar Sharma as a director (2 pages) |
25 June 2014 | Director's details changed for Eva Stock on 26 February 2014 (2 pages) |
25 June 2014 | Director's details changed for Eva Stock on 26 February 2014 (2 pages) |
25 June 2014 | Director's details changed for Eva Stock on 26 February 2014 (2 pages) |
25 June 2014 | Appointment of Karin Barbara Sinniger as a director (2 pages) |
25 June 2014 | Appointment of Karin Barbara Sinniger as a director (2 pages) |
25 June 2014 | Termination of appointment of Mary Fretwell as a director (1 page) |
25 June 2014 | Director's details changed for Eva Stock on 26 February 2014 (2 pages) |
25 June 2014 | Termination of appointment of Mary Fretwell as a director (1 page) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
15 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages) |
21 June 2012 | Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages) |
21 June 2012 | Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages) |
21 June 2012 | Director's details changed for Lady Mary Ellen Eugenie Fretwell on 10 February 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 November 2011 | Termination of appointment of Christopher Brandt as a director (1 page) |
25 November 2011 | Termination of appointment of Christopher Brandt as a director (1 page) |
27 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Resolutions
|
1 June 2011 | Resolutions
|
23 November 2010 | Termination of appointment of Rishi Khosla as a director (1 page) |
23 November 2010 | Termination of appointment of Rishi Khosla as a director (1 page) |
22 September 2010 | Registered office address changed from 5 Whitegate Gardens Harrow Middlesex HA3 6BW United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Registered office address changed from 5 Whitegate Gardens Harrow Middlesex HA3 6BW United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 October 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Amended accounts made up to 31 December 2008 (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 September 2009 | Return made up to 18/06/09; full list of members (9 pages) |
10 September 2009 | Return made up to 18/06/09; full list of members (9 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
28 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
28 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
23 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
23 September 2008 | Return made up to 18/06/08; full list of members (10 pages) |
23 September 2008 | Appointment terminated secretary hertford company secretaries LIMITED (1 page) |
23 September 2008 | Return made up to 18/06/08; full list of members (10 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 5 whitegate gardens harrow middlesex HA3 6BW united kingdom (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 5 whitegate gardens harrow middlesex HA3 6BW united kingdom (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon cro 2NW (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon cro 2NW (1 page) |
11 June 2008 | Appointment terminated secretary residential management group LIMITED (1 page) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (6 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
10 July 2006 | Return made up to 18/06/06; full list of members
|
10 July 2006 | Return made up to 18/06/06; full list of members
|
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | New secretary appointed (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
11 January 2006 | Amended accounts made up to 30 June 2003 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 January 2006 | Amended accounts made up to 30 June 2003 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 September 2005 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
14 September 2005 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 July 2005 | Return made up to 18/06/05; full list of members (14 pages) |
15 July 2005 | Return made up to 18/06/05; full list of members (14 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
26 November 2004 | Return made up to 18/06/04; full list of members
|
26 November 2004 | Return made up to 18/06/04; full list of members
|
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Ad 17/03/04--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Ad 17/03/04--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
27 March 2004 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 March 2004 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
29 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Secretary resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Incorporation (18 pages) |
18 June 2001 | Incorporation (18 pages) |