London
W9 1BE
Director Name | Mr Nigel Martin Woodhouse |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 07 November 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 72 Beryl Road Hammersmith London W6 8JT |
Director Name | Mr Nicholas Syfret |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2011(9 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 07 November 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bedford Row London WC1R 4LL |
Director Name | Mr Edward Bennion-Pedley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2011(9 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 07 November 2023) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bedford Row London WC1R 4LL |
Secretary Name | Mr Shiv Raaxeet Haria-Shah |
---|---|
Status | Closed |
Appointed | 01 September 2014(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | 42 Bedford Row Chambers 42 Bedford Row London WC1R 4LL |
Director Name | Mr Thomas Henry Payne |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Barrister |
Correspondence Address | 22 Radcliffe House Mandelbrote Drive, St George's Park Littlemore Oxford Oxfordshire OX4 4XG |
Secretary Name | Mr Stephen Francis Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Rugby Road Brighton East Sussex BN1 6EB |
Director Name | Ms Susan Chan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 September 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 12 Queensville Road Clapham Park London Sw12 Ojj |
Director Name | Andrew David Glennie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 6 years (resigned 19 February 2008) |
Role | Barrister |
Correspondence Address | 49 Platts Lane Hampstead London NW3 7NL |
Director Name | Neil Michael Vickery |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 June 2007) |
Role | Barrister |
Correspondence Address | 74 Noel Road London N1 8HB |
Director Name | Peter Michael Ross |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 September 2004) |
Role | Barrister |
Correspondence Address | Prospect Cottage 4 Church Street Beckley Oxfordshire OX3 9UT |
Director Name | Jane Elizabeth Tracy Forster |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(3 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 07 May 2002) |
Role | Barrister |
Correspondence Address | Riga House 160 Peckham Rye London SE22 9QH |
Director Name | Roger John Ellis |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 May 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 28 Noel Road London N1 8HA |
Secretary Name | Gabriel Buttimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | 32 Longstone Avenue London NW10 3TU |
Director Name | Gabriel Buttimore |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 February 2008) |
Role | Barrister |
Correspondence Address | 32 Longstone Avenue London NW10 3TU |
Director Name | Vivian Walters |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2006) |
Role | Barrister |
Correspondence Address | 39 Cavendish Road Oxford OX2 7TN |
Director Name | Mr Nicholas Syfret |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 June 2007) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | St Margaret's Cottage 15 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | Clare Stephanie Harrington |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 March 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bankside Dunton Green Sevenoaks Kent Tn13 Tua |
Director Name | Hugh David Haydn Williams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | October House Castle Hill Upper Brailes Banbury Oxfordshire OX15 5AZ |
Director Name | Julian James Baughan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Mount London NW3 6SZ |
Director Name | Mr Graeme Alexander Logan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 November 2007) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 12 Watcombe Road Watlington Oxfordshire OX49 5QJ |
Director Name | Jennifer Edwards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 69 Glebe Street Chiswick London W4 2BE |
Director Name | Miss Rachel Alexia Drake |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 23 Home Close Wolvercote Oxford Oxfordshire OX2 8PS |
Director Name | Ms Sarah Ida Louise Keogh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Gu7 |
Director Name | Mrs Deirdre Evelyn Goodwin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Monks Thacky Burton Lane Monks Risborough Buckinghamshire HP27 9JF |
Secretary Name | Ms Sarah Ida Louise Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 March 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Gu7 |
Director Name | Mr Alistair James George Grainger |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 13 King's Bench Walk Temple London EC4Y 7EN |
Website | www.13kbw.co.uk |
---|
Registered Address | 42 Bedford Row London WC1R 4LL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£46,221 |
Cash | £12 |
Current Liabilities | £184,504 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
19 January 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2021 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 January 2018 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
27 April 2017 | Registered office address changed from 13 King's Bench Walk Temple London EC4Y 7EN to 42 Bedford Row London WC1R 4LL on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 13 King's Bench Walk Temple London EC4Y 7EN to 42 Bedford Row London WC1R 4LL on 27 April 2017 (1 page) |
6 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
2 March 2016 | Annual return made up to 4 February 2016 no member list (5 pages) |
2 March 2016 | Annual return made up to 4 February 2016 no member list (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 March 2015 | Appointment of Mr Shiv Raaxeet Haria-Shah as a secretary on 1 September 2014 (2 pages) |
3 March 2015 | Termination of appointment of Sarah Ida Louise Keogh as a secretary on 22 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Sarah Ida Louise Keogh as a director on 22 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Jennifer Edwards as a director on 31 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Sarah Ida Louise Keogh as a director on 22 March 2014 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 no member list (5 pages) |
3 March 2015 | Termination of appointment of Sarah Ida Louise Keogh as a secretary on 22 March 2014 (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 no member list (5 pages) |
3 March 2015 | Termination of appointment of Deirdre Evelyn Goodwin as a director on 31 March 2014 (1 page) |
3 March 2015 | Appointment of Mr Shiv Raaxeet Haria-Shah as a secretary on 1 September 2014 (2 pages) |
3 March 2015 | Termination of appointment of Jennifer Edwards as a director on 31 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Alistair James George Grainger as a director on 31 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Alistair James George Grainger as a director on 31 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Hugh David Haydn Williams as a director on 31 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Deirdre Evelyn Goodwin as a director on 31 March 2014 (1 page) |
3 March 2015 | Termination of appointment of Hugh David Haydn Williams as a director on 31 March 2014 (1 page) |
3 March 2015 | Appointment of Mr Shiv Raaxeet Haria-Shah as a secretary on 1 September 2014 (2 pages) |
3 March 2015 | Annual return made up to 4 February 2015 no member list (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Secretary's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (1 page) |
24 February 2014 | Director's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (2 pages) |
24 February 2014 | Secretary's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (1 page) |
24 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
24 February 2014 | Secretary's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (1 page) |
24 February 2014 | Director's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (2 pages) |
24 February 2014 | Director's details changed for Mrs Sarah Ida Louise Lippold on 1 January 2014 (2 pages) |
24 February 2014 | Annual return made up to 4 February 2014 no member list
|
24 February 2014 | Annual return made up to 4 February 2014 no member list (10 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 March 2013 | Annual return made up to 4 February 2013 no member list
|
1 March 2013 | Annual return made up to 4 February 2013 no member list (10 pages) |
1 March 2013 | Appointment of Mr Alistair James George Grainger as a director (2 pages) |
1 March 2013 | Annual return made up to 4 February 2013 no member list (10 pages) |
1 March 2013 | Appointment of Mr Alistair James George Grainger as a director (2 pages) |
28 February 2013 | Termination of appointment of Rachel Drake as a director (1 page) |
28 February 2013 | Termination of appointment of Rachel Drake as a director (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 March 2012 | Appointment of Mr Nicholas Syfret as a director (2 pages) |
4 March 2012 | Annual return made up to 4 February 2012 no member list (10 pages) |
4 March 2012 | Annual return made up to 4 February 2012 no member list (10 pages) |
4 March 2012 | Annual return made up to 4 February 2012 no member list
|
4 March 2012 | Appointment of Mr Nicholas Syfret as a director (2 pages) |
2 March 2012 | Appointment of Mr Edward Bennion-Pedley as a director (2 pages) |
2 March 2012 | Appointment of Mr Edward Bennion-Pedley as a director (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 March 2011 | Termination of appointment of Clare Harrington as a director (1 page) |
15 March 2011 | Termination of appointment of Clare Harrington as a director (1 page) |
28 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
28 February 2011 | Termination of appointment of Julian Baughan as a director (1 page) |
28 February 2011 | Annual return made up to 4 February 2011 no member list
|
28 February 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
28 February 2011 | Termination of appointment of Julian Baughan as a director (1 page) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Annual return made up to 4 February 2010 no member list
|
3 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
3 March 2010 | Annual return made up to 4 February 2010 no member list (7 pages) |
2 March 2010 | Director's details changed for Mr Nigel Martin Woodhouse on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Deirdre Evelyn Goodwin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Nigel Martin Woodhouse on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Julian James Baughan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Sarah Ida Louise Lippold on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jennifer Edwards on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Rachel Alexia Drake on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Rachel Alexia Drake on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Nigel Martin Woodhouse on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Sarah Ida Louise Lippold on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sinclair James Beresford Cramsie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Clare Stephanie Harrington on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Clare Stephanie Harrington on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sinclair James Beresford Cramsie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Hugh David Haydn Williams on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Deirdre Evelyn Goodwin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Hugh David Haydn Williams on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jennifer Edwards on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Jennifer Edwards on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Julian James Baughan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Miss Rachel Alexia Drake on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Deirdre Evelyn Goodwin on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Julian James Baughan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Sinclair James Beresford Cramsie on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mrs Sarah Ida Louise Lippold on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Clare Stephanie Harrington on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Hugh David Haydn Williams on 2 March 2010 (2 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
13 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
23 February 2009 | Annual return made up to 04/02/09 (5 pages) |
23 February 2009 | Annual return made up to 04/02/09
|
11 February 2009 | Director appointed sinclair james beresford cramsie logged form (2 pages) |
11 February 2009 | Director appointed sinclair james beresford cramsie logged form (2 pages) |
4 February 2009 | Director appointed mrs deirdre evelyn goodwin (1 page) |
4 February 2009 | Director appointed mr nigel martin woodhouse (1 page) |
4 February 2009 | Director appointed mr sinclair james beresford cramsie (1 page) |
4 February 2009 | Director appointed mr sinclair james beresford cramsie (1 page) |
4 February 2009 | Director appointed mrs deirdre evelyn goodwin (1 page) |
4 February 2009 | Director appointed mr nigel martin woodhouse (1 page) |
27 January 2009 | Appointment terminated secretary gabriel buttimore (1 page) |
27 January 2009 | Appointment terminated director andrew glennie (1 page) |
27 January 2009 | Secretary appointed mrs sarah ida louise lippold (1 page) |
27 January 2009 | Secretary appointed mrs sarah ida louise lippold
|
27 January 2009 | Appointment terminated secretary gabriel buttimore (1 page) |
27 January 2009 | Appointment terminated director andrew glennie (1 page) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
16 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
19 March 2008 | Annual return made up to 04/02/08
|
19 March 2008 | Annual return made up to 04/02/08 (4 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from 13 kings bench walk temple london EC4Y 7EN (1 page) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Director appointed mrs sarah ida louise lippold (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 13 kings bench walk temple london EC4Y 7EN (1 page) |
7 March 2008 | Appointment terminated director gabriel buttimore (1 page) |
7 March 2008 | Director appointed miss rachel alexia drake (1 page) |
7 March 2008 | Director appointed mrs sarah ida louise lippold
|
7 March 2008 | Appointment terminated director gabriel buttimore (1 page) |
7 March 2008 | Director appointed miss rachel alexia drake (1 page) |
7 March 2008 | Location of register of members (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
10 October 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
6 March 2007 | Annual return made up to 04/02/07 (3 pages) |
6 March 2007 | Annual return made up to 04/02/07 (3 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Annual return made up to 04/02/06 (3 pages) |
16 February 2006 | Annual return made up to 04/02/06 (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
25 February 2005 | Annual return made up to 04/02/05
|
25 February 2005 | Annual return made up to 04/02/05
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
1 March 2004 | Annual return made up to 04/02/04
|
1 March 2004 | Annual return made up to 04/02/04
|
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Secretary resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
9 September 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
9 September 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Annual return made up to 04/02/03 (5 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Annual return made up to 04/02/03 (5 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
4 February 2002 | Incorporation (25 pages) |
4 February 2002 | Incorporation (25 pages) |