London
E1 6RA
Director Name | Mr Russell Downs |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(21 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 22 Steeles Road London NW3 4SH |
Director Name | Elliott Rusanow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 24 November 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Level 24 Westfield Towers, 100 William Street Sydney Nsw 2011 Foreign |
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Peter Howard Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 2010(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Peter Weir |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 April 2020) |
Role | General Corporate Counsel |
Country of Residence | England |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Gary Richard Hoskins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Secretary Name | Susan Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Ms Katharine Ann Bowyer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mrs Barbara Gibbes |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London England And Wales SW1H 0BT |
Director Name | Miss Minakshi Kidia |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Sean Crosby |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Adrian Croft |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Broadway London SW1H 0BT |
Director Name | Mr Ian Charles Powell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 23 July 2021) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr David Kenneth Duggins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | INTU Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2020) |
Correspondence Address | 40 Broadway London SW1H 0BT |
Website | westbrom.co.uk |
---|---|
Telephone | 0121 7967785 |
Telephone region | Birmingham |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Intu Mh Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
9 October 2023 | Termination of appointment of David Kenneth Duggins as a director on 30 September 2023 (1 page) |
---|---|
9 October 2023 | Appointment of Mr Russell Downs as a director on 27 September 2023 (2 pages) |
4 January 2023 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
14 December 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
5 January 2022 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Ian Charles Powell as a director on 23 July 2021 (1 page) |
13 October 2021 | Appointment of Mr Miles George Sutherland Dunnett as a director on 28 July 2021 (2 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
4 February 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
13 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
10 December 2020 | Termination of appointment of Susan Marsden as a secretary on 23 September 2020 (1 page) |
10 December 2020 | Termination of appointment of Intu Secretariat Limited as a secretary on 23 September 2020 (1 page) |
30 September 2020 | Appointment of Mr Ian Charles Powell as a director on 23 September 2020 (2 pages) |
30 September 2020 | Appointment of David Kenneth Duggins as a director on 23 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Gary Richard Hoskins as a director on 23 September 2020 (1 page) |
29 September 2020 | Registered office address changed from 40 Broadway London SW1H 0BT to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Adrian Croft as a director on 23 September 2020 (1 page) |
17 September 2020 | Termination of appointment of Sean Crosby as a director on 16 September 2020 (1 page) |
17 September 2020 | Appointment of Mr Adrian Croft as a director on 16 September 2020 (2 pages) |
22 April 2020 | Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
17 October 2019 | Director's details changed for Miss Minakshi Kidia on 17 October 2019 (2 pages) |
17 October 2019 | Director's details changed for Mr Sean Crosby on 17 October 2019 (2 pages) |
8 October 2019 | Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 August 2019 | Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages) |
19 August 2019 | Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages) |
16 August 2019 | Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
19 January 2017 | Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
28 October 2014 | Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page) |
28 October 2014 | Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages) |
28 October 2014 | Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Peter Weir as a director on 17 October 2014 (1 page) |
14 October 2014 | Auditor's resignation (2 pages) |
14 October 2014 | Auditor's resignation (2 pages) |
13 October 2014 | Auditor's resignation (1 page) |
13 October 2014 | Auditor's resignation (1 page) |
9 May 2014 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Peter Weir as a director (3 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Termination of appointment of Leon Shelley as a secretary (2 pages) |
9 May 2014 | Appointment of Mr Peter Weir as a director (3 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Appointment of Gary Richard Hoskins as a director (3 pages) |
9 May 2014 | Appointment of Susan Marsden as a secretary (3 pages) |
9 May 2014 | Appointment of Hugh Michael Ford as a director (3 pages) |
9 May 2014 | Appointment of Hugh Michael Ford as a director (3 pages) |
9 May 2014 | Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of Michael Gutman as a director (2 pages) |
9 May 2014 | Termination of appointment of Philip Slavin as a director (2 pages) |
9 May 2014 | Termination of appointment of Peter Miller as a director (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
10 February 2014 | Full accounts made up to 31 December 2013 (13 pages) |
10 February 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Sect 519 (1 page) |
7 July 2011 | Sect 519 (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
7 June 2011 | Auditor's resignation (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
4 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
14 June 2010 | Appointment of Mr Michael Joseph Gutman as a director (2 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Peter Howard Miller on 12 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Peter Howard Miller on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Brian James Mackrill on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Leon Shelley on 1 October 2009 (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
10 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
23 June 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
5 June 2008 | Director appointed mr peter howard miller (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
27 May 2008 | Appointment terminated director michael gutman (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
18 April 2008 | Appointment terminated director elliott rusanow (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Full accounts made up to 31 December 2005 (9 pages) |
8 March 2007 | Full accounts made up to 31 December 2005 (9 pages) |
5 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (3 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
5 June 2006 | Auditor's resignation (1 page) |
30 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ (1 page) |
13 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
13 December 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (2 pages) |
4 November 2004 | Return made up to 25/10/04; full list of members (2 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (2 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (3 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (3 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
26 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
13 November 2001 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 67 brook street london W1Y 1YE (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: 67 brook street london W1Y 1YE (1 page) |
13 November 2001 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (3 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | New director appointed (3 pages) |
25 October 2001 | Incorporation (17 pages) |
25 October 2001 | Incorporation (17 pages) |