London
EC2Y 5AS
Director Name | Ms Davinia Elaine Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 July 2023(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 April 2003) |
Role | Solicitor |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2005) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Sophie Marie Allen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(3 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 November 2005) |
Role | Solicitor |
Correspondence Address | 49 Ravensdale Avenue Finchley London N12 9HR |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(9 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Ahsan Zafar Iqbal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(10 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Rinaldo Marcoz |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Berkeley Street London W1J 8DJ |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Beejadhursingh Mahen Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Marc Speight |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2018(16 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 April 2018) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 July 2013) |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Pavilion Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
1 October 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
---|---|
26 August 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
14 August 2020 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor, 125 London Wall London EC2Y 5AS on 14 August 2020 (1 page) |
15 April 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | Appointment of Mr Marc Speight as a director on 24 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Marc Speight as a director on 23 April 2018 (1 page) |
12 April 2018 | Appointment of Mr Marc Speight as a director on 30 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Martin Charles Schnaier as a director on 26 March 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
27 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
12 February 2016 | Termination of appointment of Jason Christopher Bingham as a director on 8 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Jason Christopher Bingham as a director on 8 December 2015 (1 page) |
12 February 2016 | Appointment of Mr Beejadhursingh Mahen Surnam as a director on 8 December 2015 (2 pages) |
12 February 2016 | Appointment of Mr Beejadhursingh Mahen Surnam as a director on 8 December 2015 (2 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
31 July 2015 | Registered office address changed from C/O Sanne 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Sanne 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 April 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from C/O Sanne Group 2Nd Floor Pollen House 10 Cork Street London W1S 3NP on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 8 April 2014 (1 page) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Termination of appointment of Rinaldo Marcoz as a director (1 page) |
7 October 2013 | Termination of appointment of Rinaldo Marcoz as a director (1 page) |
4 October 2013 | Appointment of Rinaldo Marcoz as a director (3 pages) |
4 October 2013 | Appointment of Rinaldo Marcoz as a director (3 pages) |
27 September 2013 | Termination of appointment of Neville Scott as a director (1 page) |
27 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
27 September 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
27 September 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
27 September 2013 | Termination of appointment of Ahsan Iqbal as a director (1 page) |
27 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
27 September 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
27 September 2013 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
27 September 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
27 September 2013 | Termination of appointment of Neville Scott as a director (1 page) |
27 September 2013 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary (1 page) |
27 September 2013 | Appointment of Mr Jason Christopher Bingham as a director (2 pages) |
14 June 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 14 June 2013 (1 page) |
14 May 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Secretary's details changed for State Street Secretaries (Uk) Limited on 26 October 2012 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP on 9 November 2012 (2 pages) |
15 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
15 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
15 August 2012 | Termination of appointment of Jason Bingham as a director (1 page) |
15 August 2012 | Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
29 March 2012 | Appointment of Mr Neville Duncan Scott as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
15 March 2012 | Termination of appointment of Vincent Rapley as a director (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
1 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
9 April 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
9 April 2010 | Director's details changed for Vincent Michael Rapley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Jason Christopher Bingham on 9 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
9 April 2010 | Director's details changed for Vincent Michael Rapley on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Vincent Michael Rapley on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Jason Christopher Bingham on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Jason Christopher Bingham on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
14 November 2009 | Appointment of Mr Jason Christopher Bingham as a director (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
25 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
2 November 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
31 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
31 August 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
3 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
16 August 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
25 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
24 February 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 30/03/03; full list of members
|
8 April 2003 | Return made up to 30/03/03; full list of members
|
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street london EC4V 6BW (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New director appointed (3 pages) |
10 January 2003 | New director appointed (3 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Resolutions
|
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | New director appointed (3 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
4 July 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
18 April 2002 | Company name changed hackremco (no.1937) LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed hackremco (no.1937) LIMITED\certificate issued on 18/04/02 (2 pages) |
2 April 2002 | Incorporation (17 pages) |
2 April 2002 | Incorporation (17 pages) |