Company NameSmart Homes & Buildings Association Limited
Company StatusDissolved
Company Number04339869
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2001(22 years, 3 months ago)
Dissolution Date13 December 2016 (7 years, 3 months ago)
Previous NameThe Application Home Initiative Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Stephen Charles Pattenden
NationalityEnglish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm Barn
The Street, Rickinghall
Diss
Norfolk
IP22 1EG
Director NameMr Colin Thomas Mallett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Director NameAndrew John Roberts
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleManager
Correspondence Address54 Lower Kings Road
Berkhamsted
Hertfordshire
HP4 2AA
Director NameMr Stephen Charles Pattenden
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChurch Farm Barn
The Street, Rickinghall
Diss
Norfolk
IP22 1EG
Director NameMr Martyn Neil Gilbert
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St Michaels
Longstanton
Cambridge
CB4 5BZ
Director NameProf Roy Steven Kalawsky
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 22 March 2006)
RoleProfessor
Correspondence AddressHolt Lodge
The Holt Holt Drive
Loughborough
Leicestershire
LE11 3HZ
Director NameMr Terry Williams
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 19 March 2008)
RoleR & D
Country of ResidenceEngland
Correspondence Address16 Water Orton Road
Castle Bromwich
Birmingham
West Midlands
B36 9EU
Director NameAndrei Stapinoiv
Date of BirthAugust 1972 (Born 51 years ago)
NationalityRomanian
StatusResigned
Appointed22 January 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 December 2002)
RoleBusiness Development
Correspondence Address23 Burnmoor Chase
1 Forest Park
Bracknell
Berkshire
RG12 0GA
Director NameMr Jonathan Howard Cape
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressIona Lodge 17 Kenilworth Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DU
Scotland
Director NameRobert De Fougerolles
Date of BirthJune 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed05 February 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 March 2006)
RoleNon Exec Dir
Country of ResidenceEngland
Correspondence AddressKingsdown House
Kingsdown
Sittingbourne
Kent
ME9 0RA
Director NameAlan Dudley Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 11 July 2002)
RoleMarketing Manager
Correspondence AddressThe Ivories
Common Road, Whiteparish
Salisbury
Wiltshire
SP5 2RU
Director NameGraham Nicholas Outterside
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2002)
RoleBusiness Development
Correspondence Address21 Carnegie Crescent
Melton Mowbray
Leicestershire
LE13 1RP
Director NameJohn Scott Tinson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 month, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 December 2002)
RoleManaging Director
Correspondence Address14 Ashburnham Loan
South Queensferry
West Lothian
EH30 9LE
Scotland
Director NameMr Ashley Francis Pocock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 22 May 2016)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address14 Kings Mead
Anna Valley
Andover
Hampshire
SP11 7PN
Director NameProf Philip Moore
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 31 July 2016)
RoleUniversity Prof
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest 28 Clements Gate
Diseworth
Derby
Derbyshire
DE74 2QE
Director NameMr Michael Owen Windsor
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 06 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 High Street
Wallingford
Oxfordshire
OX10 0BL
Director NameGraham Bailey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 21 July 2006)
RoleBusiness Dir
Correspondence AddressRitter Von Weingarten Strasse 8
Weingarten
Rheinland Pfalz 67366
Germany
Director NameMr Graham Paul Nicholls
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NJ
Director NameDavid Glen Sales
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 March 2006)
RoleDirector Bt Plc
Correspondence Address32 Swansley Lane
Lower Cambourne
Cambridge
Cambridgeshire
CB3 6ES
Director NameMr George Goodall Archibald
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 March 2006)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address10 Kemerton Way
Solihull
West Midlands
B90 4XG
Director NameMr David Andrew Deeming
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanley Bridge House
Bencroft Hill Stanley
Chippenham
Wiltshire
SN15 3RQ
Director NameMr Neil Spence-Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaters Edge 36a Marsh Lane
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9EN
Director NameMr John Gilbert
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2009)
RoleHead Of Industry Codes
Country of ResidenceUnited Kingdom
Correspondence AddressPinfarthings Cottage
Pinfarthings Amberley
Stroud
Gloucestershire
GL5 5JJ
Wales
Director NameHeather Ann Susan Vidgen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2008)
RoleHead Of Utilires Bt
Correspondence AddressSpringhill
Amberley
Stroud
Gloucestershire
GL5 5AA
Wales
Director NameDr Alistair Thomas Donald Munro
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 February 2016)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressBishop's Farm Bishop's Road
Bristol
North Somerset
BS49 4NF
Director NameNeil Robert Beckwith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Maidstone Road
Bounds Green
London
N11 2JS
Director NameMr Laurence Jerome Carpanini
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(7 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 June 2012)
RoleMgmt Consultant
Country of ResidenceWales
Correspondence AddressLlys Hawddgar 20 Applegrove
Reynoldston
Swansea
SA3 1BZ
Wales
Director NameDr Dritan Kaleshi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2016)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressMerchant Venturers Building Woodland Road
Bristol
Avon
BS8 1UB
Director NameDr Michael John Perry
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(8 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 2016)
RolePrincipal Consultant
Country of ResidenceEngland
Correspondence AddressBre Bucknalls Lane
Garston
Watford
Hertfordshire
WD25 9XX
Director NameMr Richard Ralph Foggie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£29,063
Net Worth£111
Cash£9,040
Current Liabilities£21,229

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
15 September 2016Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Application to strike the company off the register (3 pages)
27 August 2016Termination of appointment of Ashley Francis Pocock as a director on 22 May 2016 (1 page)
27 August 2016Termination of appointment of Philip Moore as a director on 31 July 2016 (1 page)
27 August 2016Termination of appointment of Philip Moore as a director on 31 July 2016 (1 page)
27 August 2016Termination of appointment of Ashley Francis Pocock as a director on 22 May 2016 (1 page)
2 February 2016Termination of appointment of Dritan Kaleshi as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Michael John Perry as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Richard Ralph Foggie as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Alistair Thomas Donald Munro as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Richard Ralph Foggie as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Alistair Thomas Donald Munro as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Michael John Perry as a director on 1 February 2016 (1 page)
2 February 2016Termination of appointment of Dritan Kaleshi as a director on 1 February 2016 (1 page)
4 January 2016Register(s) moved to registered office address C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF (1 page)
4 January 2016Register(s) moved to registered office address C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF (1 page)
4 January 2016Annual return made up to 23 December 2015 no member list (9 pages)
4 January 2016Annual return made up to 23 December 2015 no member list (9 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of David Andrew Deeming as a director on 22 January 2015 (1 page)
23 December 2014Annual return made up to 23 December 2014 no member list (11 pages)
23 December 2014Annual return made up to 23 December 2014 no member list (11 pages)
22 December 2014Annual return made up to 13 December 2014 no member list (11 pages)
22 December 2014Annual return made up to 13 December 2014 no member list (11 pages)
22 October 2014Registered office address changed from C/O Thorne Lancsater Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancsater Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 13 December 2013 no member list (11 pages)
3 January 2014Annual return made up to 13 December 2013 no member list (11 pages)
17 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 June 2013Termination of appointment of Michael Windsor as a director (2 pages)
25 June 2013Termination of appointment of Michael Windsor as a director (2 pages)
19 December 2012Annual return made up to 13 December 2012 no member list (12 pages)
19 December 2012Annual return made up to 13 December 2012 no member list (12 pages)
15 November 2012Company name changed the application home initiative LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
15 November 2012Company name changed the application home initiative LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-09-20
(2 pages)
11 October 2012Memorandum and Articles of Association (22 pages)
11 October 2012Memorandum and Articles of Association (22 pages)
4 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
4 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
4 October 2012Change of name notice (2 pages)
4 October 2012Change of name notice (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 August 2012Termination of appointment of Laurence Carpanini as a director (2 pages)
20 August 2012Termination of appointment of Laurence Carpanini as a director (2 pages)
10 August 2012Appointment of Mr Colin Thomas Mallett as a director (3 pages)
10 August 2012Appointment of Mr Colin Thomas Mallett as a director (3 pages)
8 February 2012Appointment of Mr Richard Ralph Foggie as a director (3 pages)
8 February 2012Appointment of Mr Richard Ralph Foggie as a director (3 pages)
27 January 2012Termination of appointment of Neil Beckwith as a director (1 page)
27 January 2012Termination of appointment of Neil Beckwith as a director (1 page)
25 January 2012Annual return made up to 13 December 2011 no member list (11 pages)
25 January 2012Annual return made up to 13 December 2011 no member list (11 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Appointment of Dr Michael John Perry as a director (3 pages)
7 June 2011Appointment of Dr Michael John Perry as a director (3 pages)
2 February 2011Annual return made up to 13 December 2010 no member list (11 pages)
2 February 2011Annual return made up to 13 December 2010 no member list (11 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2010Appointment of Dr Dritan Kaleshi as a director (3 pages)
31 March 2010Appointment of Dr Dritan Kaleshi as a director (3 pages)
22 February 2010Annual return made up to 13 December 2009 no member list (6 pages)
22 February 2010Annual return made up to 13 December 2009 no member list (6 pages)
19 February 2010Director's details changed for Mr Michael Owen Windsor on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Ashley Francis Pocock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Alistair Thomas Donald Munro on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Laurence Jerome Carpanini on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Professor Philip Moore on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Neil Robert Beckwith on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Professor Philip Moore on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Laurence Jerome Carpanini on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Ashley Francis Pocock on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Neil Robert Beckwith on 1 October 2009 (2 pages)
19 February 2010Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 February 2010 (1 page)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Laurence Jerome Carpanini on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mr Michael Owen Windsor on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Alistair Thomas Donald Munro on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Alistair Thomas Donald Munro on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Ashley Francis Pocock on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Director's details changed for Mr Michael Owen Windsor on 1 October 2009 (2 pages)
19 February 2010Register(s) moved to registered inspection location (1 page)
19 February 2010Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 19 February 2010 (1 page)
19 February 2010Director's details changed for Neil Robert Beckwith on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Professor Philip Moore on 1 October 2009 (2 pages)
16 December 2009Termination of appointment of John Gilbert as a director (2 pages)
16 December 2009Termination of appointment of John Gilbert as a director (2 pages)
2 July 2009Director appointed laurence jerome carpanini (2 pages)
2 July 2009Director appointed laurence jerome carpanini (2 pages)
8 June 2009Director appointed neil robert beckwith (2 pages)
8 June 2009Director appointed alistair thomas donald munro (2 pages)
8 June 2009Director appointed alistair thomas donald munro (2 pages)
8 June 2009Director appointed neil robert beckwith (2 pages)
4 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 March 2009Annual return made up to 13/12/08 (3 pages)
17 March 2009Annual return made up to 13/12/08 (3 pages)
18 August 2008Appointment terminated director heather vidgen (1 page)
18 August 2008Appointment terminated director heather vidgen (1 page)
21 July 2008Appointment terminated director terry williams (1 page)
21 July 2008Appointment terminated director neil spence-jones (1 page)
21 July 2008Appointment terminated director terry williams (1 page)
21 July 2008Appointment terminated director neil spence-jones (1 page)
1 April 2008Full accounts made up to 31 December 2007 (10 pages)
1 April 2008Full accounts made up to 31 December 2007 (10 pages)
29 February 2008Annual return made up to 13/12/07 (4 pages)
29 February 2008Annual return made up to 13/12/07 (4 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
4 April 2007Annual return made up to 13/12/06 (6 pages)
4 April 2007Annual return made up to 13/12/06 (6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
7 April 2006Full accounts made up to 31 December 2005 (8 pages)
7 April 2006Full accounts made up to 31 December 2005 (8 pages)
5 April 2006Annual return made up to 13/12/05
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2006Annual return made up to 13/12/05
  • 363(288) ‐ Director resigned
(8 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
26 January 2005Full accounts made up to 31 December 2004 (8 pages)
26 January 2005Full accounts made up to 31 December 2004 (8 pages)
6 January 2005Annual return made up to 13/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 2005Annual return made up to 13/12/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
15 June 2004Annual return made up to 13/12/03 (7 pages)
15 June 2004Annual return made up to 13/12/03 (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 31 December 2003 (8 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 31 December 2003 (8 pages)
14 May 2004New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 14 new street london EC2M 4HE (1 page)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 14 new street london EC2M 4HE (1 page)
13 February 2003Full accounts made up to 31 December 2002 (8 pages)
13 February 2003Full accounts made up to 31 December 2002 (8 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
9 January 2003Annual return made up to 13/12/02 (6 pages)
9 January 2003Annual return made up to 13/12/02 (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
14 July 2002Director resigned (2 pages)
14 July 2002Director resigned (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
13 December 2001Incorporation (27 pages)
13 December 2001Incorporation (27 pages)