London
SW18 1LU
Director Name | Mr Gabe Arthur Solomon |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(22 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Amerland Road London SW18 1QA |
Director Name | Ms Sian Louise Kelly |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(22 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Flat 6 19 Wimbledon Park Road London SW18 1LU |
Director Name | Charles Edward Sabine |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 19 Wimbledon Park Road London SW18 1LU |
Director Name | Simone Claire Lush |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 19 Wimbledon Park Road London SW18 1LU |
Director Name | Belinda Jane Rogerson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | TV Producer |
Correspondence Address | Flat 1 19 Wimbledon Park Road London SW18 1LU |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Karen Louise Francesca Callaghan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 19 Wimbledon Park Road London SW18 1LU |
Director Name | Tola Awogbamiye |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | PR Consultant |
Correspondence Address | Flat 5 19 Wimbledon Park Road London SW18 1LU |
Director Name | Tristan Attenborough |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 1500 Hudson Street Apt 5q Hoboken New Jersey 07030 Foreign |
Secretary Name | Tola Awogbamiye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Pr/Writer |
Correspondence Address | Flat 5 19 Wimbledon Park Road London SW18 1LU |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Mrs Elizabeth Ann Hogan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 11 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 19 Wimbledon Park Road London SW18 1LU |
Secretary Name | Hilary Frier Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2005) |
Role | Property Manageme |
Correspondence Address | 54 Pembroke Road Kensington London W8 6NX |
Secretary Name | Ms Hilary Alexandra Frier Dryden |
---|---|
Status | Resigned |
Appointed | 01 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 54 Pembroke Road London W8 6NX |
Director Name | Ms Stephanie Bower |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 July 2020) |
Role | Writer And Vo |
Country of Residence | Scotland |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Ms Clare Louise Calnan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brockhall Strete Dartmouth TQ6 0RR |
Director Name | Miss Stephanie June Perkins |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2020(18 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 June 2021) |
Role | Merchandise Manager |
Country of Residence | England |
Correspondence Address | Flat 1, 19 ,Wimbledon Park Road London SW18 1LU |
Director Name | Ms Sian Kelly |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2024) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2005) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | Centre Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(3 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2005) |
Correspondence Address | 54 Pembroke Road Kensington London W8 6NX |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 August 2017) |
Correspondence Address | 4a Disraeli Road London SW15 2DS |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2019) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 19 Wimbledon Park Road London SW18 1LU |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
16 July 2020 | Director's details changed for Ms Clare Louise Calnan on 16 July 2020 (2 pages) |
---|---|
7 July 2020 | Termination of appointment of Stephanie Bower as a director on 7 July 2020 (1 page) |
7 July 2020 | Appointment of Miss Stephanie June Perkins as a director on 7 July 2020 (2 pages) |
6 July 2020 | Director's details changed for Ms Clare Louise on 6 July 2020 (2 pages) |
6 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
14 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Accounts for a dormant company made up to 24 March 2019 (8 pages) |
17 May 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 42 Wimbledon Hill Road London SW19 7PA on 17 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 7 May 2019 (1 page) |
1 February 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
24 December 2018 | Accounts for a dormant company made up to 24 March 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
22 December 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
22 December 2017 | Accounts for a dormant company made up to 24 March 2017 (8 pages) |
9 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 9 August 2017 (1 page) |
9 August 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 8 August 2017 (2 pages) |
28 June 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from C/O Gordon & Co 9 Savoy Street London WC2E 7EG England to 4a Disraeli Road London SW15 2DS on 28 June 2017 (1 page) |
16 May 2017 | Appointment of Ms Clare Louise as a director on 15 March 2017 (2 pages) |
16 May 2017 | Termination of appointment of Elizabeth Ann Hogan as a director on 11 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Simone Claire Lush as a director on 11 May 2017 (1 page) |
16 May 2017 | Appointment of Ms Clare Louise as a director on 15 March 2017 (2 pages) |
16 May 2017 | Termination of appointment of Elizabeth Ann Hogan as a director on 11 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Simone Claire Lush as a director on 11 May 2017 (1 page) |
28 April 2017 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 28 April 2017 (1 page) |
28 April 2017 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 28 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 June 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
3 June 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Gordon & Co (Property Consultants) Limited on 17 December 2015 (1 page) |
9 March 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 9 Savoy Street London WC2E 7EG on 9 March 2016 (1 page) |
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Secretary's details changed for Gordon & Co (Property Consultants) Limited on 17 December 2015 (1 page) |
4 January 2016 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Gordon & Co (Property Consultants) Limited on 4 June 2014 (1 page) |
8 April 2015 | Secretary's details changed for Gordon & Co (Property Consultants) Limited on 4 June 2014 (1 page) |
8 April 2015 | Secretary's details changed for Gordon & Co (Property Consultants) Limited on 4 June 2014 (1 page) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 July 2014 | Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from C/O Gordon & Co 6 London Street London W2 1HR to 22 Long Acre London WC2E 9LY on 23 July 2014 (1 page) |
12 May 2014 | Appointment of Ms Stephanie Bower as a director (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
12 May 2014 | Appointment of Ms Stephanie Bower as a director (2 pages) |
12 May 2014 | Accounts for a dormant company made up to 24 March 2014 (2 pages) |
28 February 2014 | Termination of appointment of Hilary Frier Dryden as a secretary (1 page) |
28 February 2014 | Appointment of Gordon & Co (Property Consultants) Limited as a secretary (2 pages) |
28 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Termination of appointment of Hilary Frier Dryden as a secretary (1 page) |
28 February 2014 | Registered office address changed from 54 Pembroke Road London W8 6NX United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Appointment of Gordon & Co (Property Consultants) Limited as a secretary (2 pages) |
28 February 2014 | Registered office address changed from 54 Pembroke Road London W8 6NX United Kingdom on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 August 2013 | Accounts for a dormant company made up to 24 March 2013 (1 page) |
20 August 2013 | Accounts for a dormant company made up to 24 March 2013 (1 page) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 24 March 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 24 March 2012 (1 page) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 30 January 2012 (1 page) |
30 January 2012 | Secretary's details changed for Ms Hilary Alexandra Frier Dryden on 30 January 2012 (1 page) |
30 January 2012 | Termination of appointment of Charles Sabine as a director (1 page) |
30 January 2012 | Termination of appointment of Charles Sabine as a director (1 page) |
19 August 2011 | Accounts for a dormant company made up to 24 March 2011 (1 page) |
19 August 2011 | Accounts for a dormant company made up to 24 March 2011 (1 page) |
13 June 2011 | Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from 193-195 New Kings Road London SW6 4SS U.K. on 13 June 2011 (1 page) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Termination of appointment of Karen Callaghan as a director (1 page) |
26 January 2011 | Termination of appointment of Tristan Attenborough as a director (1 page) |
26 January 2011 | Termination of appointment of Karen Callaghan as a director (1 page) |
26 January 2011 | Termination of appointment of Tristan Attenborough as a director (1 page) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
21 December 2010 | Accounts for a dormant company made up to 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Director's details changed for Tristan Attenborough on 24 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Elizabeth Ann Hogan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Elizabeth Ann Hogan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Karen Louise Francesca Callaghan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Charles Edward Sabine on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Tristan Attenborough on 24 January 2010 (2 pages) |
24 March 2010 | Director's details changed for Simone Claire Lush on 14 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Simone Claire Lush on 14 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Karen Louise Francesca Callaghan on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Charles Edward Sabine on 24 March 2010 (2 pages) |
22 March 2010 | Appointment of Ms Hilary Alexandra Frier Dryden as a secretary (1 page) |
22 March 2010 | Termination of appointment of Hilary Frier Dryden as a secretary (1 page) |
22 March 2010 | Termination of appointment of Centre Management as a secretary (1 page) |
22 March 2010 | Termination of appointment of Hilary Frier Dryden as a secretary (1 page) |
22 March 2010 | Termination of appointment of Centre Management as a secretary (1 page) |
22 March 2010 | Appointment of Ms Hilary Alexandra Frier Dryden as a secretary (1 page) |
13 April 2009 | Accounts for a dormant company made up to 24 March 2009 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 24 March 2009 (1 page) |
22 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (6 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 54 pembroke road kensington london W8 6NX (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 54 pembroke road kensington london W8 6NX (1 page) |
6 March 2008 | Accounts for a dormant company made up to 24 March 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 24 March 2007 (1 page) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
28 March 2007 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
28 March 2007 | Accounts for a dormant company made up to 24 March 2006 (1 page) |
16 February 2007 | Return made up to 22/01/07; full list of members (4 pages) |
16 February 2007 | Return made up to 22/01/07; full list of members (4 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 22/01/06; full list of members
|
27 October 2006 | Return made up to 22/01/06; full list of members
|
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
29 June 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
29 June 2005 | Total exemption full accounts made up to 24 March 2005 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
31 January 2005 | Total exemption full accounts made up to 24 March 2004 (8 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (10 pages) |
31 January 2005 | Return made up to 22/01/05; full list of members (10 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
28 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
21 October 2003 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
21 October 2003 | Total exemption full accounts made up to 24 March 2003 (8 pages) |
24 September 2003 | Return made up to 22/01/03; full list of members
|
24 September 2003 | Return made up to 22/01/03; full list of members
|
20 August 2003 | New secretary appointed (2 pages) |
20 August 2003 | New secretary appointed (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: townends property management century house 234 station road addlestone surrey KT15 2PH (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
5 November 2002 | Accounting reference date extended from 31/01/03 to 24/03/03 (1 page) |
5 November 2002 | Accounting reference date extended from 31/01/03 to 24/03/03 (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 19 wimbledon park road southfields london SW18 1LU (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
22 January 2002 | Incorporation (19 pages) |
22 January 2002 | Incorporation (19 pages) |