London
SW20 0SP
Director Name | Michael David Stanfield |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2016(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Lindy Ann Cunniffe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Ms Fiona Timms |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Ms Mary-Anne Bowring |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 69 Fortress Road Kentish Town London NW5 1HE |
Director Name | Mr Peter Henry Joyce |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 29 Cecil Park Pinner Middlesex HA5 5HJ |
Director Name | Stephen King |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 May 2007) |
Role | Editor |
Correspondence Address | Penthouse Flat 508 Streatham High Road London SW16 3QB |
Director Name | Matthew Villain |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 February 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 508 Streatham High Road London SW16 3QB |
Director Name | Mr Richard Anthony Ellis |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 27 July 2023) |
Role | Crown Servant |
Country of Residence | England |
Correspondence Address | Flat 7 508 Streatham High Street London SW16 3QE |
Secretary Name | Mr Richard Anthony Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 10 October 2007) |
Role | Crown Servant |
Country of Residence | England |
Correspondence Address | Flat 7 508 Streatham High Street London SW16 3QE |
Director Name | Jennifer Mary Francis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2007(4 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 February 2024) |
Role | Bid Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat2 506 Streatham High Road London SW16 3QE |
Director Name | Adriane Frances Green |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2007(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Falt4 506 Streatham High Road London SW16 3QE |
Director Name | Tushan Joseph Chanaka De Ameida |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 June 2015) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 508 Streatham High Road London SW16 3QE |
Director Name | Michael Lynk |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 2013) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 508 Streatham High Road Streatham London SW16 3QE |
Director Name | Adam Richard Marshall Jones |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 27 July 2023) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Secretary Name | Richard Anthony Ellis |
---|---|
Status | Resigned |
Appointed | 03 July 2013(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2020) |
Role | Company Director |
Correspondence Address | Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP |
Director Name | Mr Robert Andrew Page |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 April 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 5 508 Streatham High Road London SW16 3QE |
Director Name | Helen Louise Courtney |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2021) |
Role | Senior Planning Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 508 Streatham High Road London Greater London SW16 3QE |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 69 Fortess Road Kentish Town London NW5 1AG |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Director Name | Ringley Shadow Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2003) |
Correspondence Address | C/O Ringley Chartered Surveyors 69 Fortess Road London NW5 1AG |
Secretary Name | Hawksworth Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2006) |
Correspondence Address | Gillingham House 38-44 Gillingham Street London SW1V 1HU |
Secretary Name | HML Sercretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2008(6 years after company formation) |
Appointment Duration | 5 years (resigned 01 August 2013) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 October 2010) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Director Name | RTM Nominees Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2017(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 2020) |
Correspondence Address | One Carey Lane Canonbury Management London EC2V 8AE |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adam Richard Marshall Jones 14.29% Ordinary |
---|---|
1 at £1 | Anthony Ellis 14.29% Ordinary |
1 at £1 | Jennifer Mary Francis 14.29% Ordinary |
1 at £1 | Katherine Louise Baker & Thomas Charles Pickford 14.29% Ordinary |
1 at £1 | Lindy Cunniffe & Mark Cunniffe 14.29% Ordinary |
1 at £1 | Robert Andrew Page 14.29% Ordinary |
1 at £1 | Sandra Veronica Rowe 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
17 February 2021 | Previous accounting period shortened from 1 January 2021 to 31 December 2020 (1 page) |
---|---|
16 February 2021 | Appointment of Ms Fiona Timms as a director on 16 February 2021 (2 pages) |
29 January 2021 | Previous accounting period shortened from 31 March 2021 to 1 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Helen Louise Courtney as a director on 23 January 2021 (1 page) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 November 2020 | Termination of appointment of Rtm Nominees Directors Ltd as a director on 9 November 2020 (1 page) |
9 November 2020 | Registered office address changed from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England to Flat 7 508 Streatham High Road London Greater London SW16 3QE on 9 November 2020 (1 page) |
17 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
22 May 2020 | Appointment of Lindy Ann Cunniffe as a director on 22 May 2020 (2 pages) |
21 May 2020 | Termination of appointment of Richard Anthony Ellis as a secretary on 21 May 2020 (1 page) |
5 December 2019 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP on 5 December 2019 (1 page) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Rtm Nominees Directors Ltd as a director on 31 January 2017 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 November 2016 | Termination of appointment of a secretary (1 page) |
2 November 2016 | Termination of appointment of a secretary (1 page) |
27 October 2016 | Appointment of Helen Louise Courtney as a director on 27 October 2016 (2 pages) |
27 October 2016 | Appointment of Helen Louise Courtney as a director on 27 October 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
23 February 2016 | Appointment of Michael David Stanfield as a director on 23 February 2016 (2 pages) |
23 February 2016 | Appointment of Michael David Stanfield as a director on 23 February 2016 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 June 2015 | Termination of appointment of Tushan Joseph Chanaka De Ameida as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Tushan Joseph Chanaka De Ameida as a director on 16 June 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Andrew Page as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Andrew Page as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Andrew Page as a director on 6 May 2015 (2 pages) |
16 February 2015 | Termination of appointment of Matthew Villain as a director on 15 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Matthew Villain as a director on 15 February 2015 (1 page) |
12 February 2015 | Termination of appointment of a secretary (1 page) |
12 February 2015 | Termination of appointment of a secretary (1 page) |
11 February 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page) |
11 February 2015 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE to C/O Canonbury Management One Carey Lane London EC2V 8AE on 11 February 2015 (1 page) |
11 February 2015 | Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Michael Lynk as a director on 18 February 2013 (1 page) |
5 August 2014 | Termination of appointment of Michael Lynk as a director on 18 February 2013 (1 page) |
5 August 2014 | Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Termination of appointment of Adriane Frances Green as a director on 13 November 2012 (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Appointment of Ms Sandra Rowe as a director (2 pages) |
14 October 2013 | Appointment of Ms Sandra Rowe as a director (2 pages) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 August 2013 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
14 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
14 August 2013 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
3 July 2013 | Appointment of Richard Anthony Ellis as a secretary (1 page) |
3 July 2013 | Appointment of Richard Anthony Ellis as a secretary (1 page) |
3 July 2013 | Appointment of Adam Richard Marshall Jones as a director (2 pages) |
3 July 2013 | Appointment of Adam Richard Marshall Jones as a director (2 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
19 April 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
4 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
19 November 2010 | Appointment of Michael Lynk as a director (2 pages) |
19 November 2010 | Appointment of Michael Lynk as a director (2 pages) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
26 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Director's details changed for Adriane Frances Green on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jennifer Mary Francis on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Tushan Joseph Chanaka De Ameida on 19 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Rtm Secretarial Limited on 19 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Rtm Secretarial Limited on 19 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Director's details changed for Mr Richard Anthony Ellis on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Tushan Joseph Chanaka De Ameida on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Jennifer Mary Francis on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Adriane Frances Green on 19 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Richard Anthony Ellis on 19 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 16 July 2010 (1 page) |
18 June 2010 | Appointment of Rtm Nominee Directors Limited as a director (2 pages) |
18 June 2010 | Appointment of Rtm Nominee Directors Limited as a director (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (7 pages) |
6 August 2009 | Return made up to 19/07/09; full list of members (7 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 September 2008 | Return made up to 19/07/08; full list of members (7 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 19/07/08; full list of members (7 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from blackwell house guildhall yard london EC2V 5AE (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from blackwell house guildhall yard london EC2V 5AE (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Secretary appointed rtm secretarial LIMITED (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Secretary appointed rtm secretarial LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary hml sercretarial services (1 page) |
10 July 2008 | Appointment terminated secretary hml sercretarial services (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 October 2007 | Return made up to 19/07/07; full list of members (4 pages) |
19 October 2007 | Return made up to 19/07/07; full list of members (4 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
15 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
15 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 August 2005 | Return made up to 19/07/05; full list of members
|
3 August 2005 | Return made up to 19/07/05; full list of members
|
13 July 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 November 2004 | Return made up to 19/07/04; full list of members (8 pages) |
8 November 2004 | Return made up to 19/07/04; full list of members (8 pages) |
8 November 2004 | New secretary appointed (1 page) |
8 November 2004 | New secretary appointed (1 page) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | New secretary appointed (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 349 royal college street london NW1 9QS (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 349 royal college street london NW1 9QS (1 page) |
14 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 69 fortess road kentish town london NW5 1AG (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 2ND floor,mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Registered office changed on 29/07/02 from: 2ND floor,mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
19 July 2002 | Incorporation (17 pages) |
19 July 2002 | Incorporation (17 pages) |