London
W1W 6BB
Director Name | George Thomas Grimes |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Director Name | Gary Ross Campbell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Director Name | Mr Mansing Awotar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(21 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinehurst Friary Road Ascot SL5 9HD |
Secretary Name | Clifford Anthony Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge The Green Sarratt Rickmansworth Hertfordshire WD3 6BR |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | Mr Andrew Raymond Haines |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shieling Links Road Bramley Surrey GU5 0AL |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | David John Church |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | 19 Esmond Road London |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Soke Road Newborough Peterborough Cambridgeshire PE6 7QT |
Director Name | Mr Benjamin John Tolhurst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Limes, 18 Middle Street Elton Peterborough Cambs PE8 6RA |
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2010(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr Gary Jones |
---|---|
Status | Resigned |
Appointed | 09 May 2011(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2011(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2018) |
Role | Property Advisor |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(16 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Simpart Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 May 2011) |
Correspondence Address | 7-12 Tavistock Square London WC1H 9LT |
Website | ehel.co.uk |
---|
Registered Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
600 at £0.1 | Cyrus Fatemi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,563,394 |
Net Worth | -£1,721 |
Cash | £1,685,879 |
Current Liabilities | £4,350,098 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
11 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Termination of appointment of Clifford Anthony Quayle as a director on 24 December 2020 (1 page) |
12 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
14 February 2019 | Change of details for Edinburgh House Trading Limited as a person with significant control on 3 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
9 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
9 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
9 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
17 March 2015 | Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages) |
17 March 2015 | Appointment of Ms Nicola Foley as a director on 17 March 2015 (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
22 December 2014 | Termination of appointment of Gary Jones as a secretary on 19 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Gary Jones as a secretary on 19 December 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ England on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ England on 8 March 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Appointment of Mr Bobby Brendan Sheehan as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010
|
29 September 2011 | Appointment of Mr Bobby Brendan Sheehan as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010
|
9 May 2011 | Registered office address changed from C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Registered office address changed from C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Termination of appointment of Simpart Secretarial Services Limited as a secretary (1 page) |
9 May 2011 | Appointment of Mr Gary Jones as a secretary (1 page) |
9 May 2011 | Registered office address changed from C/O Michael Simkins Llp Third Floor, Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Appointment of Mr Gary Jones as a secretary (1 page) |
9 May 2011 | Termination of appointment of Simpart Secretarial Services Limited as a secretary (1 page) |
7 October 2010 | Appointment of Mr Clifford Anthony Quayle as a director (2 pages) |
7 October 2010 | Appointment of Mr David Ian Roberts as a director (2 pages) |
7 October 2010 | Appointment of Mr David Ian Roberts as a director (2 pages) |
7 October 2010 | Appointment of Mr Clifford Anthony Quayle as a director (2 pages) |
7 October 2010 | Termination of appointment of Ben Tolhurst as a director (1 page) |
7 October 2010 | Termination of appointment of Ben Tolhurst as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Simpart Secretarial Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Ben John Tolhurst on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Simpart Secretarial Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Ben John Tolhurst on 9 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Simpart Secretarial Services Limited on 1 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr Ben John Tolhurst on 9 February 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o michael simkins LLP 45-51 whitfield street london W1T 4HB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o michael simkins LLP 45-51 whitfield street london W1T 4HB (1 page) |
15 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 May 2008 | Registered office changed on 31/05/2008 from 25 gosfield street london W1W 6HQ (1 page) |
31 May 2008 | Registered office changed on 31/05/2008 from 25 gosfield street london W1W 6HQ (1 page) |
30 May 2008 | Appointment terminated director clifford quayle (1 page) |
30 May 2008 | Appointment terminated secretary gareth jones (1 page) |
30 May 2008 | Director appointed mr ben john tolhurst (1 page) |
30 May 2008 | Director appointed mr ben john tolhurst (1 page) |
30 May 2008 | Secretary appointed simpart secretarial services LIMITED (1 page) |
30 May 2008 | Appointment terminated director clifford quayle (1 page) |
30 May 2008 | Appointment terminated secretary gareth jones (1 page) |
30 May 2008 | Secretary appointed simpart secretarial services LIMITED (1 page) |
29 May 2008 | Appointment terminated director david roberts (1 page) |
29 May 2008 | Appointment terminated director david roberts (1 page) |
3 May 2008 | Company name changed walbank management LIMITED\certificate issued on 08/05/08 (3 pages) |
3 May 2008 | Company name changed walbank management LIMITED\certificate issued on 08/05/08 (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | New secretary appointed (2 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 67A great titchfield street london W1W 7PT (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 67A great titchfield street london W1W 7PT (1 page) |
6 March 2007 | Return made up to 20/01/07; full list of members (9 pages) |
6 March 2007 | Return made up to 20/01/07; full list of members (9 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
23 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 May 2006 | Return made up to 20/01/06; full list of members (9 pages) |
16 May 2006 | Return made up to 20/01/06; full list of members (9 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
2 March 2005 | Return made up to 20/01/05; full list of members (9 pages) |
2 March 2005 | Return made up to 20/01/05; full list of members (9 pages) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 25 gosfield street london W1W 6HQ (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 25 gosfield street london W1W 6HQ (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 20/01/04; full list of members
|
2 March 2004 | Return made up to 20/01/04; full list of members
|
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | New director appointed (2 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
3 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
14 May 2002 | Ad 25/04/02--------- £ si [email protected]=59 £ ic 1/60 (2 pages) |
14 May 2002 | Ad 25/04/02--------- £ si [email protected]=59 £ ic 1/60 (2 pages) |
7 May 2002 | Memorandum and Articles of Association (16 pages) |
7 May 2002 | S-div 25/04/02 (1 page) |
7 May 2002 | Memorandum and Articles of Association (16 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
7 May 2002 | S-div 25/04/02 (1 page) |
26 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 March 2002 | New secretary appointed;new director appointed (5 pages) |
26 March 2002 | New director appointed (8 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (5 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New director appointed (8 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Company name changed shelfco (no.2663) LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Company name changed shelfco (no.2663) LIMITED\certificate issued on 21/03/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |