Humber Road
London
NW2 6EW
Director Name | Dr Selina Gellert |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2018(16 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired General Practitioner |
Country of Residence | England |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mrs Melissa Evelyn Pell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(21 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | K M P Solutions (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | KMP Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 36-38 Waterloo Road London NW2 7UH |
Director Name | Mr Donald Anthony Tucker |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lodge 12 Russell Close Lee On The Solent Hampshire PO13 9HS |
Director Name | Raymond Charles Manning |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Director Of Special Projects |
Correspondence Address | The Oatsheaf Main Road East Heckington Boston Lincolnshire PE20 3QF |
Secretary Name | Michael Venn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Carnation Way Aylesbury Buckinghamshire HP21 8TX |
Director Name | Asif Alim Khan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 2005) |
Role | Software Engineer |
Correspondence Address | 67 Station Road Flat 4 Hazelmere Court London NW4 4HL |
Director Name | Jemina Joffe |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 February 2007) |
Role | Book Keeper |
Correspondence Address | Flat 6 Hazlemere Court 67 Station Road London NW4 4PH |
Director Name | Harold Sydney Langdon |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2008) |
Role | Retired |
Correspondence Address | 5 Hadleigh Height 67 Station Road London NW4 4HL |
Director Name | Nigel Grizzard |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hazlemere Court 67 Station Road Hendon London NW4 4HL |
Director Name | Hannah Lucy Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 2004) |
Role | Fashion Executive |
Correspondence Address | Plot 10 Hadleigh Heights 67 Station Road Hendon London Nw7 |
Director Name | Paul Simon Kaufman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 10 January 2017) |
Role | Company Director Sales Consult |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brent Street London NW4 2EA |
Secretary Name | Harold Sydney Langdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 2006) |
Role | Retired |
Correspondence Address | 67 Station Road London NW4 4HL |
Director Name | Larisa Davidovic |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 January 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brent Street London NW4 2EA |
Director Name | Mr Jaspreet Singh Gujral |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 January 2017) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 51 Brent Street London NW4 2EA |
Director Name | Jelena Jovanovik |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 January 2017) |
Role | Radiographer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brent Street London NW4 2EA |
Secretary Name | Mr Jaspreet Singh Gujral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 August 2007) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 8 Hazelmere Court 67 Station Road Hendon London NW4 4HL |
Secretary Name | Stephen Reuben Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2007(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 May 2008) |
Role | It Cconsultant |
Correspondence Address | Flat 3 Hazelmere Court 67 Station Road London NW4 4HL |
Secretary Name | Annette Del Monico |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2008(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | Flat 4 Hazelmere Court 67 Station Road London NW4 4HL |
Director Name | Abby Charlotte Kane |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 May 2015) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Secretary Name | Larisa Davidovic |
---|---|
Status | Resigned |
Appointed | 10 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Director Name | Dr June Swinhoe |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(11 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | U Kingdom |
Correspondence Address | Green Farm The Green Wetheral Carlisle Cumbria CA4 8ET |
Secretary Name | Abc Estates Aldermartin Baines Cuthbert |
---|---|
Status | Resigned |
Appointed | 31 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | 51 Brent Street Hendon London NW4 2EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2016) |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Registered Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £100 | Abby Charlotte Kane 6.66% Ordinary |
---|---|
1 at £100 | Hannah Lucy Taylor & Emma Levy 6.66% Ordinary |
1 at £100 | Harold Sydney Langdon 6.66% Ordinary |
1 at £100 | James Jayson & Russell Fraser 6.66% Ordinary |
1 at £100 | Jaspreet Singh Gujral & Manindar Gujral 6.66% Ordinary |
1 at £100 | Jelena Jovanovik & Zdravko Damjanovski 6.66% Ordinary |
1 at £100 | June Rose Swinhoe 6.66% Ordinary |
1 at £100 | Kanayo Nwandu 6.66% Ordinary |
1 at £100 | Melissa Evelyn Pell & Russell David Pell 6.66% Ordinary |
1 at £100 | Nadine Landes 6.66% Ordinary |
1 at £100 | Nusakan Holdings LTD 6.66% Ordinary |
1 at £100 | Paul Simon Kaufman 6.66% Ordinary |
1 at £100 | Rephael Sholem 6.66% Ordinary |
1 at £100 | Shefali Davar 6.66% Ordinary |
1 at £100 | Vlado Pejic & Larisa Davidovic 6.66% Ordinary |
3 at £0.2 | Raymond Charles Manning 0.04% Founder |
2 at £0.2 | Donald Anthony Tucker 0.03% Founder |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Director's details changed for Annette Del Monico on 31 October 2023 (2 pages) |
---|---|
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
9 March 2023 | Accounts for a dormant company made up to 24 June 2022 (6 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with updates (6 pages) |
18 March 2022 | Accounts for a dormant company made up to 24 June 2021 (6 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
27 May 2021 | Accounts for a dormant company made up to 24 June 2020 (6 pages) |
11 March 2021 | Secretary's details changed for Kmp Solutions Ltd on 10 March 2021 (1 page) |
10 March 2021 | Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London London NW2 7UH United Kingdom to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 (1 page) |
8 November 2020 | Confirmation statement made on 31 October 2020 with updates (6 pages) |
9 March 2020 | Accounts for a dormant company made up to 24 June 2019 (6 pages) |
12 November 2019 | Confirmation statement made on 31 October 2019 with updates (6 pages) |
7 November 2019 | Director's details changed for Annette Del Monico on 7 November 2019 (2 pages) |
26 July 2019 | Director's details changed for Annette Del Monico on 26 July 2019 (2 pages) |
24 March 2019 | Accounts for a dormant company made up to 24 June 2018 (6 pages) |
20 March 2019 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to 36-38 Waterloo Road London NW2 7UH on 20 March 2019 (1 page) |
20 March 2019 | Appointment of Kmp Solutions Ltd as a secretary on 12 March 2019 (2 pages) |
20 March 2019 | Registered office address changed from 36-38 Waterloo Road London NW2 7UH England to C/O Kmp Solutions 36-38 Waterloo Road London London NW2 7UH on 20 March 2019 (1 page) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from 1 Theobald Street Borehamwood WD6 4RN England to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018 (1 page) |
5 June 2018 | Termination of appointment of June Swinhoe as a director on 30 May 2018 (1 page) |
5 June 2018 | Director's details changed for Annette Del Monico on 5 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Aldermartin Baines Cuthbert as a secretary on 30 May 2018 (1 page) |
5 June 2018 | Appointment of Dr Selina Gellert as a director on 28 May 2018 (2 pages) |
5 June 2018 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to 1 Theobald Street Borehamwood WD6 4RN on 5 June 2018 (1 page) |
3 April 2018 | Registered office address changed from 51 Brent Street London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
23 February 2018 | Accounts for a dormant company made up to 24 June 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 24 June 2016 (2 pages) |
10 January 2017 | Termination of appointment of Jelena Jovanovik as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jaspreet Singh Gujral as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jaspreet Singh Gujral as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Larisa Davidovic as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Simon Kaufman as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Jelena Jovanovik as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Paul Simon Kaufman as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Larisa Davidovic as a director on 10 January 2017 (1 page) |
21 December 2016 | Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to 51 Brent Street London NW4 2EA on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to 51 Brent Street London NW4 2EA on 21 December 2016 (1 page) |
1 November 2016 | Appointment of Abc Estates Aldermartin Baines Cuthbert as a secretary on 31 October 2016 (2 pages) |
1 November 2016 | Appointment of Abc Estates Aldermartin Baines Cuthbert as a secretary on 31 October 2016 (2 pages) |
31 October 2016 | Termination of appointment of Page Registrars Limited as a secretary on 30 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Page Registrars Limited as a secretary on 30 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 February 2016 | Accounts for a dormant company made up to 24 June 2015 (3 pages) |
9 February 2016 | Accounts for a dormant company made up to 24 June 2015 (3 pages) |
6 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
26 May 2015 | Termination of appointment of Abby Charlotte Kane as a director on 14 May 2015 (3 pages) |
26 May 2015 | Termination of appointment of Abby Charlotte Kane as a director on 14 May 2015 (3 pages) |
13 February 2015 | Accounts for a dormant company made up to 24 June 2014 (3 pages) |
13 February 2015 | Accounts for a dormant company made up to 24 June 2014 (3 pages) |
9 October 2014 | Termination of appointment of Larisa Davidovic as a secretary on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Page Registrars Limited as a secretary on 30 September 2014 (3 pages) |
9 October 2014 | Appointment of Page Registrars Limited as a secretary on 30 September 2014 (3 pages) |
9 October 2014 | Termination of appointment of Larisa Davidovic as a secretary on 30 September 2014 (2 pages) |
16 August 2014 | Appointment of Dr June Swinhoe as a director on 19 May 2014 (3 pages) |
16 August 2014 | Appointment of Dr June Swinhoe as a director on 19 May 2014 (3 pages) |
28 July 2014 | Registered office address changed from 399 Hendon Way London NW4 3LH to Hyde House the Hyde London NW9 6LH on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 399 Hendon Way London NW4 3LH to Hyde House the Hyde London NW9 6LH on 28 July 2014 (1 page) |
15 July 2014 | Appointment of Annette Del Monico as a director on 19 May 2014 (3 pages) |
15 July 2014 | Appointment of Annette Del Monico as a director on 19 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
20 March 2014 | Accounts for a dormant company made up to 24 June 2013 (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 24 June 2013 (3 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Accounts for a dormant company made up to 24 June 2012 (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 24 June 2012 (3 pages) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Accounts for a dormant company made up to 24 June 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 24 June 2011 (3 pages) |
15 June 2011 | Director's details changed for Abby Charlotte Kane on 23 May 2011 (2 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Director's details changed for Abby Charlotte Kane on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Paul Simon Kaufman on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Jelena Jovanovik on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Jaspreet Singh Gujral on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Larisa Davidovic on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Paul Simon Kaufman on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Larisa Davidovic on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Jaspreet Singh Gujral on 23 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Jelena Jovanovik on 23 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of Nigel Grizzard as a director (1 page) |
24 May 2011 | Termination of appointment of Nigel Grizzard as a director (1 page) |
18 May 2011 | Appointment of Abby Charlotte Kane as a director (2 pages) |
18 May 2011 | Appointment of Abby Charlotte Kane as a director (2 pages) |
18 May 2011 | Termination of appointment of Abby Kane as a director (1 page) |
18 May 2011 | Termination of appointment of Abby Kane as a director (1 page) |
18 May 2011 | Appointment of Abby Charlotte Kane as a director (2 pages) |
18 May 2011 | Appointment of Abby Charlotte Kane as a director (2 pages) |
17 May 2011 | Appointment of Larisa Davidovic as a secretary (1 page) |
17 May 2011 | Appointment of Larisa Davidovic as a secretary (1 page) |
12 May 2011 | Termination of appointment of Annette Del Monico as a secretary (1 page) |
12 May 2011 | Termination of appointment of Annette Del Monico as a secretary (1 page) |
9 March 2011 | Accounts for a dormant company made up to 24 June 2010 (3 pages) |
9 March 2011 | Accounts for a dormant company made up to 24 June 2010 (3 pages) |
17 June 2010 | Director's details changed for Jelena Jovanovik on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Larisa Davidovic on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Paul Simon Kaufman on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Nigel Grizzard on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Larisa Davidovic on 23 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Director's details changed for Paul Simon Kaufman on 23 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (13 pages) |
17 June 2010 | Director's details changed for Jelena Jovanovik on 23 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Nigel Grizzard on 23 May 2010 (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 24 June 2009 (3 pages) |
16 March 2010 | Accounts for a dormant company made up to 24 June 2009 (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page) |
28 May 2009 | Return made up to 23/05/09; full list of members (12 pages) |
28 May 2009 | Return made up to 23/05/09; full list of members (12 pages) |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
23 April 2009 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
31 July 2008 | Appointment terminated director harold langdon (1 page) |
31 July 2008 | Appointment terminated director harold langdon (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 3 hazelmere court 67 station road hendon london NW4 4HL (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 3 hazelmere court 67 station road hendon london NW4 4HL (1 page) |
19 June 2008 | Appointment terminated secretary stephen fine (1 page) |
19 June 2008 | Secretary appointed annette del monico (2 pages) |
19 June 2008 | Secretary appointed annette del monico (2 pages) |
19 June 2008 | Appointment terminated secretary stephen fine (1 page) |
18 June 2008 | Return made up to 23/05/08; full list of members (16 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (16 pages) |
11 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
11 April 2008 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: flat 8 hazelmere court 67 station road london NW4 4HL (1 page) |
24 August 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: flat 8 hazelmere court 67 station road london NW4 4HL (1 page) |
16 August 2007 | Return made up to 23/05/07; full list of members (11 pages) |
16 August 2007 | Return made up to 23/05/07; full list of members (11 pages) |
30 March 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
30 March 2007 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 5 hazelmere court 67 station road hendon london NW4 4HL (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 5 hazelmere court 67 station road hendon london NW4 4HL (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
4 July 2006 | Return made up to 23/05/06; change of members (9 pages) |
4 July 2006 | Return made up to 23/05/06; change of members (9 pages) |
30 January 2006 | Total exemption full accounts made up to 24 June 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 24 June 2005 (11 pages) |
17 June 2005 | Return made up to 23/05/05; no change of members
|
17 June 2005 | Return made up to 23/05/05; no change of members
|
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
16 February 2005 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
16 February 2005 | Total exemption full accounts made up to 24 June 2004 (11 pages) |
1 November 2004 | Director resigned (2 pages) |
1 November 2004 | Director resigned (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
29 June 2004 | Ad 16/06/03-02/03/04 £ si 15@100 (3 pages) |
29 June 2004 | Ad 16/06/03-02/03/04 £ si 15@100 (3 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
13 April 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
13 April 2004 | Total exemption full accounts made up to 24 June 2003 (11 pages) |
16 June 2003 | Return made up to 23/05/03; full list of members
|
16 June 2003 | Return made up to 23/05/03; full list of members
|
11 October 2002 | Accounting reference date extended from 31/05/03 to 24/06/03 (1 page) |
11 October 2002 | Accounting reference date extended from 31/05/03 to 24/06/03 (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
23 May 2002 | Incorporation (23 pages) |
23 May 2002 | Incorporation (23 pages) |