49 Lamont Road
London
SW10 0HU
Director Name | Miss Rosalia Signoretta Alliata Licata Di Baucina |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 August 2001(same day as company formation) |
Role | P.R. |
Country of Residence | Italy |
Correspondence Address | Bandiera No 14 Palazzo Alliata Di Pietratagliata Palermo 90133 Italy |
Director Name | Natalie Butler |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2006(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49a Lamont Road London SW10 0HU |
Director Name | Justine Mackenzie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Psychtherapist |
Country of Residence | United Kingdom |
Correspondence Address | 49d Lamont Road London SW10 0HU |
Secretary Name | Ms Jessica Sebastian |
---|---|
Status | Current |
Appointed | 26 May 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Miss Anna Tosi |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 May 2019(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Student |
Country of Residence | Italy |
Correspondence Address | Flat G, 49 Lamont Road Flat G, 49 Lamont Road London SW10 0HU |
Director Name | Mr Morgan Patrick Doyle |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY |
Director Name | Rhian-Anwen Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49b Lamont Road London SW10 0HU |
Director Name | Nicholas John Edward Lambourn |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Fine Art Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 49f Lamont Road London SW10 0HU |
Director Name | Grant Neville Tromans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Property Developer |
Correspondence Address | 46 Berkeley Square London W1J 5AT |
Director Name | Andrea Salina |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Managing Director Advertising |
Country of Residence | Italy |
Correspondence Address | Via Della Rocca 10 Torino 10123 Italy |
Director Name | Eddy Pirard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 49d Lamont Road London SW10 0HU |
Director Name | Alexandra Fennell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Fine Art Specialist |
Correspondence Address | Flat A 49 Lamont Road London SW10 0HU |
Secretary Name | Mrs Belinda McMicking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Peel Street London W8 7PD |
Director Name | Luisita Sodati Albanese |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Monegasque |
Status | Resigned |
Appointed | 03 November 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | Le Buckingham Palace 11 Saint Michel Monte Carlo Mc 9800 |
Director Name | Diane Clare Gadesden |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2006) |
Role | Company Director |
Correspondence Address | Flat D 49 Lamont Road London SW10 0HU |
Director Name | Jason Anthony Cockerill |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2008) |
Role | Finance |
Correspondence Address | 49b Lamont Road London SW10 0HU |
Director Name | Serena Dickens |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2017) |
Role | Ballet Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 49g Lamont Road London SW10 0HU |
Director Name | Mr Mark Leverton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49b Lamont Road London SW10 0HU |
Secretary Name | Anna Alessandra Agnello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 May 2009(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 August 2011) |
Role | Project Manager |
Correspondence Address | Flat C Lamont Road London SW10 0HU |
Director Name | Maria D'Anna Colonna |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2010(8 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 02 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49e Lamont Road London SW10 0HU |
Secretary Name | Anthony Patrick Spratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | 49 Lamont Road London SW10 0HU |
Director Name | Dr Arthur David McGowan Steele |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 24 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat B 49 Lamont Road London SW10 0HU |
Director Name | Mr Daniel Henry Lossos |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2022) |
Role | Entrepreneur/Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49f Lamont Road London SW10 0HU |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Patrick Spratt 12.50% Ordinary |
---|---|
1 at £1 | Arthur David Mcgowan 12.50% Ordinary |
1 at £1 | Justine Mackenzie 12.50% Ordinary |
1 at £1 | Maria D'anna 12.50% Ordinary |
1 at £1 | Natalie Butler 12.50% Ordinary |
1 at £1 | Nicholas John Edward Lambourn 12.50% Ordinary |
1 at £1 | Rosalia Signoreta Alliata Licata Di Baucina 12.50% Ordinary |
1 at £1 | Serena Dickens 12.50% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
20 February 2024 | Registered office address changed from C/O Lanigan Estates 49 Parkgate Road London SW11 4NP United Kingdom to C/O Lanigan Estates Penhurst House 352-356 Battersea Park Road London SW11 3BY on 20 February 2024 (1 page) |
---|---|
20 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
20 February 2024 | Secretary's details changed for Ms Jessica Sebastian on 15 February 2024 (1 page) |
13 October 2023 | Micro company accounts made up to 30 June 2023 (7 pages) |
21 February 2023 | Confirmation statement made on 15 February 2023 with updates (5 pages) |
13 December 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
16 March 2022 | Cessation of Daniel Henry Lossos as a person with significant control on 7 February 2022 (1 page) |
16 March 2022 | Termination of appointment of Maria D'anna Colonna as a director on 2 February 2022 (1 page) |
16 March 2022 | Termination of appointment of Daniel Henry Lossos as a director on 7 February 2022 (1 page) |
16 March 2022 | Cessation of Maria D'anna Colonna as a person with significant control on 2 February 2022 (1 page) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
17 December 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
6 October 2021 | Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to C/O Lanigan Estates 49 Parkgate Road London SW11 4NP on 6 October 2021 (1 page) |
17 August 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
14 May 2021 | Appointment of Mr Daniel Henry Lossos as a director on 23 November 2020 (2 pages) |
13 May 2021 | Notification of Daniel Henry Lossos as a person with significant control on 16 November 2020 (2 pages) |
13 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
11 May 2021 | Cessation of Nicholas John Edward Lambourn as a person with significant control on 16 November 2020 (1 page) |
11 May 2021 | Cessation of Arthur David Mcgowan Steele as a person with significant control on 30 September 2019 (1 page) |
23 December 2020 | Termination of appointment of Arthur David Mcgowan Steele as a director on 21 December 2020 (1 page) |
23 December 2020 | Appointment of Mr Morgan Patrick Doyle as a director on 21 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Nicholas John Edward Lambourn as a director on 16 November 2020 (1 page) |
29 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Miss Anna Tosi as a director on 7 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of Serena Dickens as a director on 1 August 2017 (1 page) |
18 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 June 2017 | Appointment of Ms Jessica Sebastian as a secretary on 26 May 2017 (2 pages) |
2 June 2017 | Appointment of Ms Jessica Sebastian as a secretary on 26 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (12 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (12 pages) |
5 December 2016 | Termination of appointment of Anthony Patrick Spratt as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Anthony Patrick Spratt as a secretary on 5 December 2016 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
25 August 2015 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 November 2014 | Director's details changed for Maria D'anna on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Maria D'anna on 27 November 2014 (2 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
5 August 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
14 August 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
27 March 2013 | Director's details changed for Maria D'anna on 26 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Maria D'anna on 26 March 2013 (2 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
27 September 2012 | Appointment of Arthur David Mcgowan Steele as a director (2 pages) |
27 September 2012 | Termination of appointment of Mark Leverton as a director (1 page) |
27 September 2012 | Appointment of Arthur David Mcgowan Steele as a director (2 pages) |
27 September 2012 | Termination of appointment of Mark Leverton as a director (1 page) |
27 September 2012 | Director's details changed for Anthony Patrick Russell on 24 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Anthony Patrick Russell on 24 September 2012 (2 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (12 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
21 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
8 November 2011 | Appointment of Anthony Patrick Spratt as a secretary (3 pages) |
8 November 2011 | Appointment of Anthony Patrick Spratt as a secretary (3 pages) |
1 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 1 November 2011 (2 pages) |
31 August 2011 | Termination of appointment of Anna Agnello as a secretary (2 pages) |
31 August 2011 | Termination of appointment of Anna Agnello as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Andrea Salina as a director (1 page) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
11 May 2011 | Termination of appointment of Andrea Salina as a director (1 page) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 June 2010 | Director's details changed for Justine Mackenzie on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrea Salina on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas John Edward Lambourn on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Justine Mackenzie on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Natalie Butler on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Serena Dickens on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Leverton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Miss Rosalia Signoretta Alliata Licata Di Baucina on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Andrea Salina on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Leverton on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Serena Dickens on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Miss Rosalia Signoretta Alliata Licata Di Baucina on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Anthony Patrick Russell on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Miss Rosalia Signoretta Alliata Licata Di Baucina on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Natalie Butler on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Leverton on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (10 pages) |
3 June 2010 | Director's details changed for Natalie Butler on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrea Salina on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas John Edward Lambourn on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Justine Mackenzie on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Anthony Patrick Russell on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Anthony Patrick Russell on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Serena Dickens on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nicholas John Edward Lambourn on 1 May 2010 (2 pages) |
23 April 2010 | Appointment of Maria D'anna as a director (3 pages) |
23 April 2010 | Appointment of Maria D'anna as a director (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Registered office address changed from 49 Lamont Road London SW10 0HU on 17 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 49 Lamont Road London SW10 0HU on 17 March 2010 (2 pages) |
1 June 2009 | Secretary appointed anna alessandra agnello (2 pages) |
1 June 2009 | Secretary appointed anna alessandra agnello (2 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
29 May 2009 | Director's change of particulars / rosalita alliata licata di baucino / 28/05/2009 (2 pages) |
29 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
29 May 2009 | Director's change of particulars / rosalita alliata licata di baucino / 28/05/2009 (2 pages) |
8 April 2009 | Director appointed justine mackenzie (2 pages) |
8 April 2009 | Director appointed justine mackenzie (2 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Director appointed mark leverton (2 pages) |
8 April 2009 | Director appointed mark leverton (2 pages) |
8 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
18 March 2009 | Appointment terminated secretary belinda mcmicking (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 15 vicarage gate london W8 4AA (1 page) |
9 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
9 May 2008 | Return made up to 01/05/08; full list of members (7 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
21 April 2008 | Appointment terminated director jason cockerill (1 page) |
21 April 2008 | Appointment terminated director jason cockerill (1 page) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
3 May 2007 | Return made up to 01/05/07; full list of members (4 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
3 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
3 May 2006 | Director resigned (1 page) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
8 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (12 pages) |
25 August 2004 | Return made up to 06/08/04; full list of members (12 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
18 September 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
22 August 2003 | Return made up to 06/08/03; full list of members
|
22 August 2003 | Return made up to 06/08/03; full list of members
|
18 November 2002 | Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 69 kensington church street london W8 4BG (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
21 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
23 September 2002 | Return made up to 06/08/02; full list of members (11 pages) |
23 September 2002 | Return made up to 06/08/02; full list of members (11 pages) |
23 September 2002 | Ad 06/08/01--------- £ si 6@1 (3 pages) |
23 September 2002 | Ad 06/08/01--------- £ si 6@1 (3 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
28 August 2002 | Ad 06/08/01-31/07/02 £ si 8@1=8 £ ic 2/10 (3 pages) |
28 August 2002 | Ad 06/08/01-31/07/02 £ si 8@1=8 £ ic 2/10 (3 pages) |
16 August 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
16 August 2002 | Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Incorporation (25 pages) |
6 August 2001 | Incorporation (25 pages) |