London
SE1 9PL
Director Name | Mr Najmudin Kanji |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broadwall House, 21 Broadwall, London, Se1 9pl Bro London SE1 9PL |
Director Name | Emiliano Schivazappa |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 June 2018(16 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Sport Events Steward |
Country of Residence | England |
Correspondence Address | Broadwall House, 21 Broadwall, London, Se1 9pl Bro London SE1 9PL |
Director Name | James Toby Edward Essex |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Broadwall House, 21 Broadwall, London, Se1 9pl Bro London SE1 9PL |
Director Name | Mr Henry Cecil Lucas Donne |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | Broadwall House, 21 Broadwall, London, Se1 9pl Bro London SE1 9PL |
Director Name | Mr Gareth David Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westside Ravenscourt Park London Greater London W6 0TY |
Director Name | Mr Donald James Kennedy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glenthorne Mews Hammersmith London W6 0LJ |
Director Name | Amanda Jane Tennyson Windows |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2005) |
Role | Marketing |
Correspondence Address | 15a Deanfield Avenue Henley On Thames Oxfordshire RG9 1UE |
Secretary Name | Amanda Jane Tennyson Windows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2005) |
Role | Marketing |
Correspondence Address | 15a Deanfield Avenue Henley On Thames Oxfordshire RG9 1UE |
Director Name | Marie Sol Anne Marguerite Dalby |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2005) |
Role | Retired |
Correspondence Address | 10 Westside Ravenscourt Park London W6 0TY |
Director Name | Mr Gareth David Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Westside Ravenscourt Park London Greater London W6 0TY |
Director Name | Ian Kerr McNeill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 February 2008) |
Role | Lawyer |
Correspondence Address | 14 Westside Ravenscourt Park London W6 0TY |
Director Name | Jackie Pietrzak |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 18 May 2011) |
Role | Chartered Engineer |
Correspondence Address | 13 Westside Ravenscourt Park London W6 0TY |
Director Name | Mr Simon Charles Cavelle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Westside Ravenscourt Park London W6 0TY |
Director Name | Mr Gareth David Evans |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 February 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 9 Albert Embankment London SE1 7HD |
Secretary Name | Helle Vibeke Jacobsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 June 2011) |
Role | Solicitor |
Correspondence Address | 4 Stephendale Yard Stephendale Road London SW6 2LR |
Director Name | Mrs Marisol Dalby |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British French Dual |
Status | Resigned |
Appointed | 29 April 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 120 Brent Street London NW4 2DT |
Director Name | Mr Najmudin Kanji |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 October 2013) |
Role | Director Special Programmes |
Country of Residence | England |
Correspondence Address | 1 Westside Ravenscourt Park London W6 0TY |
Director Name | Mr Mark Jowett |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 June 2018) |
Role | Executive Assistant |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mrs Janette Susan Wallsgrove |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2015) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 294 King Street London W6 0RR |
Director Name | Mr Peter Kyle |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Mohammad Hossein Abolghasem |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 2018) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Christopher Martin Cooley |
---|---|
Status | Resigned |
Appointed | 05 April 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2023) |
Role | Company Director |
Correspondence Address | 582 Honeypot Lane Stanmore HA7 1JS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2009) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2014) |
Correspondence Address | 120 Brent Street London NW4 2DT |
Secretary Name | The Residents Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2016) |
Correspondence Address | 296 King Street London W6 0RR |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 July 2020) |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Secretary Name | Clear House Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2023(20 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 August 2023) |
Correspondence Address | 582 Honeypot Lane Stanmore HA7 1JS |
Website | jacobsenlegal.com |
---|
Registered Address | Broadwall House, 21 Broadwall, London, Se1 9pl Broadwall London SE1 9PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Bath LTD 5.00% Ordinary |
---|---|
1 at £1 | Dickenson Trust LTD 5.00% Ordinary |
1 at £1 | Donald James Kennedy 5.00% Ordinary |
1 at £1 | Farhad Badat & Shala Badat 5.00% Ordinary |
1 at £1 | Ingrid Barisone & Giacomo Barisone 5.00% Ordinary |
1 at £1 | Jackie Pietrzak & Sophie Sonia Pietrzak-bach 5.00% Ordinary |
1 at £1 | John Darlington & Joanna Darlington 5.00% Ordinary |
1 at £1 | John Richard Millar 5.00% Ordinary |
1 at £1 | Leslie Pound 5.00% Ordinary |
1 at £1 | Marie Sol Dalby 5.00% Ordinary |
1 at £1 | Mark Jowett & Akhil Jay Merchant 5.00% Ordinary |
1 at £1 | Mary Chaytow & Zoha Alicia Kalinkiewicz 5.00% Ordinary |
1 at £1 | Mary Elizabeth Hall 5.00% Ordinary |
1 at £1 | Mohammed Abolghasem 5.00% Ordinary |
1 at £1 | Munlika Inthong & Emiliano Schivazappa 5.00% Ordinary |
1 at £1 | Najmudin Chandani Kanji 5.00% Ordinary |
1 at £1 | Nicola Clare Donne & Henry Cecil Lucas Donne 5.00% Ordinary |
1 at £1 | P.w. Kyle & K.a. Kyle 5.00% Ordinary |
1 at £1 | Pamela Mary Ackroyd & Stephen Clifton Ackroyd & Jon Evelyn Ackroyd & Emily Mary Ackroyd 5.00% Ordinary |
1 at £1 | Simon Charles Cavelle 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £10,535 |
Current Liabilities | £34,060 |
Latest Accounts | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 23 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 August 2023 | Second filing of Confirmation Statement dated 20 May 2023 (4 pages) |
---|---|
1 August 2023 | Registered office address changed from 582 Honeypot Lane Stanmore HA7 1JS England to Broadwall House, 21 Broadwall, London, SE1 9PL Broadwall London SE1 9PL on 1 August 2023 (1 page) |
1 August 2023 | Termination of appointment of Clear House Accountants Ltd as a secretary on 1 August 2023 (1 page) |
23 May 2023 | Confirmation statement made on 20 May 2023 with no updates
|
19 April 2023 | Appointment of Clear House Accountants Ltd as a secretary on 18 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Christopher Martin Cooley as a secretary on 18 April 2023 (1 page) |
18 April 2023 | Registered office address changed from 3a Chislehurst Road Orpington BR6 0DF England to 582 Honeypot Lane Stanmore HA7 1JS on 18 April 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 23 June 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
7 July 2022 | Appointment of Christopher Martin Cooley as a secretary on 5 April 2022 (2 pages) |
21 March 2022 | Total exemption full accounts made up to 23 June 2021 (7 pages) |
10 September 2021 | Registered office address changed from Lynwood House 373-375 Station Road Harrow HA1 2AW England to 3a Chislehurst Road Orpington BR6 0DF on 10 September 2021 (1 page) |
6 July 2021 | Confirmation statement made on 20 May 2021 with updates (6 pages) |
12 March 2021 | Total exemption full accounts made up to 23 June 2020 (7 pages) |
30 July 2020 | Registered office address changed from C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 30 July 2020 (1 page) |
30 July 2020 | Termination of appointment of Fairoak Estate Management Limited as a secretary on 30 July 2020 (1 page) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 23 June 2019 (7 pages) |
19 September 2019 | Appointment of James Toby Edward Essex as a director on 19 September 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (5 pages) |
12 March 2019 | Micro company accounts made up to 23 June 2018 (5 pages) |
17 September 2018 | Termination of appointment of Mohammad Hossein Abolghasem as a director on 17 September 2018 (1 page) |
23 July 2018 | Termination of appointment of Peter Kyle as a director on 26 March 2018 (1 page) |
22 June 2018 | Termination of appointment of Mark Jowett as a director on 22 June 2018 (1 page) |
5 June 2018 | Appointment of Emiliano Schivazappa as a director on 1 June 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (5 pages) |
28 February 2018 | Appointment of Mr Najmudin Kanji as a director on 27 February 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 23 June 2017 (7 pages) |
22 January 2018 | Appointment of Mr Mohammad Hossein Abolghasem as a director on 22 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Mohammad Hossein Abolghasem as a director on 22 January 2018 (2 pages) |
11 January 2018 | Director's details changed for Mrs Pamela Mary Ackroyd on 11 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of Simon Charles Cavelle as a director on 15 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Simon Charles Cavelle as a director on 15 December 2017 (1 page) |
11 January 2018 | Director's details changed for Mrs Pamela Mary Ackroyd on 11 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mrs Pamela Mary Ackroyd on 21 December 2017 (2 pages) |
4 January 2018 | Director's details changed for Mrs Pamela Mary Ackroyd on 21 December 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
10 March 2017 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
10 March 2017 | Total exemption full accounts made up to 23 June 2016 (7 pages) |
13 July 2016 | Termination of appointment of the Residents Management Company Limited as a secretary on 28 June 2016 (1 page) |
13 July 2016 | Registered office address changed from 296 King Street London W6 0RR England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 296 King Street London W6 0RR England to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Fairoak Estate Management Ltd as a secretary on 28 June 2016 (2 pages) |
13 July 2016 | Appointment of Fairoak Estate Management Ltd as a secretary on 28 June 2016 (2 pages) |
13 July 2016 | Termination of appointment of the Residents Management Company Limited as a secretary on 28 June 2016 (1 page) |
16 June 2016 | Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Secretary's details changed for The Residents Management Company Limited on 1 September 2015 (1 page) |
16 June 2016 | Registered office address changed from 294 King Street London W6 0RR to 296 King Street London W6 0RR on 16 June 2016 (1 page) |
24 March 2016 | Total exemption full accounts made up to 23 June 2015 (7 pages) |
24 March 2016 | Total exemption full accounts made up to 23 June 2015 (7 pages) |
30 October 2015 | Appointment of Mr Peter Kyle as a director on 22 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Peter Kyle as a director on 22 October 2015 (2 pages) |
15 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 March 2015 | Termination of appointment of Janette Susan Wallsgrove as a director on 13 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Janette Susan Wallsgrove as a director on 13 March 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 23 June 2014 (3 pages) |
24 February 2015 | Appointment of Mr Mark Jowett as a director on 24 March 2014 (2 pages) |
24 February 2015 | Appointment of Mrs Janette Susan Wallsgrove as a director on 1 December 2014 (2 pages) |
24 February 2015 | Appointment of Mr Mark Jowett as a director on 24 March 2014 (2 pages) |
24 February 2015 | Termination of appointment of Defries & Associates Ltd as a secretary on 1 October 2014 (1 page) |
24 February 2015 | Appointment of Mrs Janette Susan Wallsgrove as a director on 1 December 2014 (2 pages) |
24 February 2015 | Termination of appointment of Defries & Associates Ltd as a secretary on 1 October 2014 (1 page) |
24 February 2015 | Appointment of Mrs Janette Susan Wallsgrove as a director on 1 December 2014 (2 pages) |
24 February 2015 | Termination of appointment of Defries & Associates Ltd as a secretary on 1 October 2014 (1 page) |
23 February 2015 | Appointment of The Residents Management Company Limited as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Appointment of The Residents Management Company Limited as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Appointment of The Residents Management Company Limited as a secretary on 1 October 2014 (2 pages) |
5 February 2015 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 294 King Street London W6 0RR on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 294 King Street London W6 0RR on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from C/O Defries & Associates Ltd 120 Brent Street London NW4 2DT to 294 King Street London W6 0RR on 5 February 2015 (1 page) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
13 March 2014 | Termination of appointment of Gareth Evans as a director (1 page) |
13 March 2014 | Termination of appointment of Mark Jowett as a director (1 page) |
13 March 2014 | Termination of appointment of Najmudin Kanji as a director (1 page) |
13 March 2014 | Termination of appointment of Mark Jowett as a director (1 page) |
13 March 2014 | Termination of appointment of Najmudin Kanji as a director (1 page) |
13 March 2014 | Termination of appointment of Gareth Evans as a director (1 page) |
4 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 23 June 2013 (3 pages) |
22 October 2013 | Termination of appointment of Marisol Dalby as a director (1 page) |
22 October 2013 | Appointment of Mr Mark Jowett as a director (2 pages) |
22 October 2013 | Appointment of Mr Najmudin Kanji as a director (2 pages) |
22 October 2013 | Appointment of Mr Mark Jowett as a director (2 pages) |
22 October 2013 | Appointment of Mr Najmudin Kanji as a director (2 pages) |
22 October 2013 | Termination of appointment of Marisol Dalby as a director (1 page) |
10 September 2013 | Appointment of Mrs Marisol Dalby as a director (2 pages) |
10 September 2013 | Appointment of Mrs Marisol Dalby as a director (2 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 23 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Termination of appointment of Defries & Associates Ltd as a secretary (1 page) |
29 May 2012 | Termination of appointment of Defries & Associates Ltd as a secretary (1 page) |
6 February 2012 | Accounts for a dormant company made up to 23 June 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 23 June 2011 (2 pages) |
14 July 2011 | Termination of appointment of Helle Jacobsen as a secretary (1 page) |
14 July 2011 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
14 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Helle Jacobsen as a secretary (1 page) |
14 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Director's details changed for Mr Gareth David Evans on 1 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Gareth David Evans on 1 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Jackie Pietrzak as a director (1 page) |
21 June 2011 | Director's details changed for Mr Gareth David Evans on 1 June 2011 (2 pages) |
21 June 2011 | Termination of appointment of Jackie Pietrzak as a director (1 page) |
3 June 2011 | Termination of appointment of Helle Jacobsen as a secretary (1 page) |
3 June 2011 | Registered office address changed from 6 Stephendale Yard Stephendale Road London SW6 2LR on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 6 Stephendale Yard Stephendale Road London SW6 2LR on 3 June 2011 (1 page) |
3 June 2011 | Termination of appointment of Helle Jacobsen as a secretary (1 page) |
3 June 2011 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
3 June 2011 | Registered office address changed from 6 Stephendale Yard Stephendale Road London SW6 2LR on 3 June 2011 (1 page) |
3 June 2011 | Appointment of Defries & Associates Ltd as a secretary (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 23 June 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 23 June 2010 (2 pages) |
21 January 2011 | Appointment of Pamela Mary Ackroyd as a director (3 pages) |
21 January 2011 | Appointment of Pamela Mary Ackroyd as a director (3 pages) |
20 August 2010 | Annual return made up to 20 May 2010 (16 pages) |
20 August 2010 | Annual return made up to 20 May 2010 (16 pages) |
20 August 2010 | Registered office address changed from 4 Stephendale Yard Stephendale Road London SW6 2LR on 20 August 2010 (2 pages) |
20 August 2010 | Registered office address changed from 4 Stephendale Yard Stephendale Road London SW6 2LR on 20 August 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 23 June 2009 (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 23 June 2009 (3 pages) |
20 August 2009 | Return made up to 20/05/09; change of members (8 pages) |
20 August 2009 | Return made up to 20/05/09; change of members (8 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/10/2009 to 23/06/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
4 June 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
4 June 2009 | Accounting reference date shortened from 31/10/2009 to 23/06/2009 (1 page) |
4 June 2009 | Secretary appointed helle vibeke jacobsen (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from harben house harben parade finchley road london NW3 6LH (1 page) |
4 June 2009 | Appointment terminated secretary stardata business services LIMITED (1 page) |
4 June 2009 | Secretary appointed helle vibeke jacobsen (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 August 2008 | Director appointed gareth david evans (2 pages) |
13 August 2008 | Director appointed gareth david evans (2 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (13 pages) |
4 June 2008 | Return made up to 20/05/08; full list of members (13 pages) |
7 April 2008 | Appointment terminated director ian mcneill (1 page) |
7 April 2008 | Appointment terminated director ian mcneill (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 July 2007 | Return made up to 20/05/07; full list of members (8 pages) |
6 July 2007 | Return made up to 20/05/07; full list of members (8 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
13 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 20/05/06; full list of members (7 pages) |
20 September 2005 | Memorandum and Articles of Association (4 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (4 pages) |
20 September 2005 | Resolutions
|
13 September 2005 | Return made up to 20/05/05; full list of members
|
13 September 2005 | Return made up to 20/05/05; full list of members
|
25 August 2005 | Ad 26/11/02-27/11/02 £ si 19@1 (5 pages) |
25 August 2005 | Ad 26/11/02-27/11/02 £ si 19@1 (5 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: 843 finchley road london NW11 8NA (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 843 finchley road london NW11 8NA (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 12 glenthorne mews london W6 0LJ (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: 12 glenthorne mews london W6 0LJ (1 page) |
21 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
24 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
24 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
4 August 2003 | Return made up to 20/05/03; full list of members
|
4 August 2003 | Return made up to 20/05/03; full list of members
|
15 April 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
15 April 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 7 westside london W6 0TY (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 7 westside london W6 0TY (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
20 May 2002 | Incorporation (9 pages) |
20 May 2002 | Incorporation (9 pages) |