London
NW3 4LH
Director Name | Mr Nicholas Alfonso Lawn |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 20 Belsize Park Gardens London NW3 4LH |
Director Name | Dr Farzana Rahman |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2011(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Doctor (Medical/Surgical) |
Country of Residence | England |
Correspondence Address | Flat 8 20 Belsize Park Gardens London NW3 4LH |
Director Name | Dr Ajit Burman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired Gp |
Country of Residence | England |
Correspondence Address | Flat 3 20 Belsize Park Gardens London NW3 4LH |
Director Name | Dr Pooneh Youssefi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 45 Camden Gardens London NW1 9PQ |
Director Name | Mr Mostafa El Baradei |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 27 September 2013(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Business Manager |
Country of Residence | Turkey |
Correspondence Address | No:9, D:3 Oba Sk. Cihangir Istanbul Turkey |
Secretary Name | Benjamin Stevens Block Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | Benjamin Stevens Block Management Georgian House Station Road Edgware HA8 7AT |
Director Name | Miss Elizabeth Mary Canning |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 20 Belsize Park Gardens London NW3 4LH |
Director Name | Anne Jannette Lewis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 20 Belsize Park Gardens London NW3 4LH |
Director Name | James Samuel Schwartz |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 20 Belsize Park Gardens London NW3 4LH |
Director Name | Stephen Michael O'Connor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Marketing |
Correspondence Address | Flat 9 20 Belsize Park Gardens London NW3 4LH |
Director Name | Mr Colin Andrew McCosh |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Director Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 20 Belsize Park Gardens London NW3 4LH |
Director Name | Ana Knezevic |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Croatian British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 20 Belsize Park Gardens London NW3 4LH |
Director Name | Andrew Charles Hunt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Tecnology |
Correspondence Address | Flat 4 20 Belsize Park Gardens London NW3 4LH |
Director Name | Gerald Arculus |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 20 Belsize Park Gardens London NW3 4LH |
Director Name | Mr Andrew Jude Bannon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Director Opf Security Services |
Country of Residence | England |
Correspondence Address | Flat 1 20 Belsize Park Gardens London NW3 4LH |
Secretary Name | Gerald Arculus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 20 Belsize Park Gardens London NW3 4LH |
Director Name | Dalia Karen Greenwood |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 September 2012) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 20 Belsize Park Gardens London NW3 4LH |
Director Name | Tony Naim Zubaida |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 August 2006) |
Role | Banker |
Correspondence Address | Flat 4 20 Belsize Park Gardens London NW3 4LH |
Director Name | Caroline Megan Stratton |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 20 Belsize Park Gardens London NW3 4LH |
Director Name | Jeffrey David Spencer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 April 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 20 Belsize Park Gardens London NW3 4LH |
Director Name | Mr Marc Moulin |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 April 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 2016) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9, 20 Belsize Park Gardens London NW3 4LH |
Director Name | Mrs Chloe Shorn |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(17 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 September 2019) |
Role | Model Agent |
Country of Residence | England |
Correspondence Address | Flat 2 20 Belsize Park Gardens London NW3 4LH |
Director Name | Mr Adam Shorn |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Flat 2 20 Belsize Park Gardens London NW3 4LH |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Ronald Coleman Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 2021) |
Correspondence Address | 1 The Sanctuary The Sanctuary London SW1P 3JT |
Secretary Name | D&G Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2018(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 2019) |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Telephone | 020 79162574 |
---|---|
Telephone region | London |
Registered Address | C/O Benjamin Stevens Block Management Georgian House Station Road Edgware HA8 7AT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Ajit Burman 11.11% Ordinary |
---|---|
1 at £1 | Alaric Dunsmore Rouse 11.11% Ordinary |
1 at £1 | Anne Jannette Lewis 11.11% Ordinary |
1 at £1 | Farzana Rahman 11.11% Ordinary |
1 at £1 | Flore Benhamou & Marc Moulin 11.11% Ordinary |
1 at £1 | Mostafa El Baradei 11.11% Ordinary |
1 at £1 | Nicholas Alfonso Lawn 11.11% Ordinary |
1 at £1 | Patricia Arculus & Gerald Arculus 11.11% Ordinary |
1 at £1 | Pooneh Youssefi 11.11% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
7 August 2023 | Confirmation statement made on 6 August 2023 with updates (5 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 6 August 2022 with updates (4 pages) |
17 August 2022 | Termination of appointment of Ronald Coleman Properties Limited as a director on 1 September 2021 (1 page) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
18 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
18 August 2021 | Registered office address changed from 39 Etchingham Park Road London N3 2DU England to C/O Benjamin Stevens Block Management Georgian House Station Road Edgware HA8 7AT on 18 August 2021 (1 page) |
18 August 2021 | Appointment of Benjamin Stevens Block Management as a secretary on 1 January 2021 (2 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
28 April 2021 | Termination of appointment of Adam Shorn as a director on 19 March 2021 (1 page) |
15 October 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
21 May 2020 | Registered office address changed from 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX United Kingdom to 39 Etchingham Park Road London N3 2DU on 21 May 2020 (1 page) |
13 November 2019 | Director's details changed for Commercial and Shop Property Investments Limited on 9 October 2017 (3 pages) |
12 October 2019 | Termination of appointment of Chloe Shorn as a director on 25 September 2019 (1 page) |
12 October 2019 | Termination of appointment of D&G Block Management Limited as a secretary on 24 September 2019 (2 pages) |
19 August 2019 | Appointment of Mr Adam Shorn as a director on 8 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Mrs Chloe Shorn as a director on 8 August 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 October 2018 | Registered office address changed from C/O Flat 2 20 Belsize Park Gardens London NW3 4LH to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 10 October 2018 (1 page) |
4 October 2018 | Appointment of D&G Block Management Limited as a secretary on 1 October 2018 (2 pages) |
4 October 2018 | Termination of appointment of Gerald Arculus as a director on 23 June 2018 (1 page) |
3 October 2018 | Termination of appointment of Gerald Arculus as a secretary on 23 June 2018 (1 page) |
3 October 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
17 August 2016 | Appointment of Commercial and Shop Property Investments Limited as a director on 12 March 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
17 August 2016 | Termination of appointment of Marc Moulin as a director on 22 June 2016 (1 page) |
17 August 2016 | Termination of appointment of Anne Jannette Lewis as a director on 12 March 2016 (1 page) |
17 August 2016 | Termination of appointment of Anne Jannette Lewis as a director on 12 March 2016 (1 page) |
17 August 2016 | Appointment of Commercial and Shop Property Investments Limited as a director on 12 March 2016 (2 pages) |
17 August 2016 | Termination of appointment of Marc Moulin as a director on 22 June 2016 (1 page) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Marc Moulin as a director on 10 April 2014 (2 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Dr Pooneh Youssefi as a director on 9 September 2013 (2 pages) |
29 August 2014 | Termination of appointment of Jeffrey David Spencer as a director on 10 April 2014 (1 page) |
29 August 2014 | Appointment of Dr Pooneh Youssefi as a director on 9 September 2013 (2 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mr Mostafa El Baradei as a director on 27 September 2013 (2 pages) |
29 August 2014 | Termination of appointment of Jeffrey David Spencer as a director on 10 April 2014 (1 page) |
29 August 2014 | Termination of appointment of Caroline Megan Stratton as a director on 9 September 2013 (1 page) |
29 August 2014 | Termination of appointment of Caroline Megan Stratton as a director on 9 September 2013 (1 page) |
29 August 2014 | Appointment of Dr Pooneh Youssefi as a director on 9 September 2013 (2 pages) |
29 August 2014 | Termination of appointment of Caroline Megan Stratton as a director on 9 September 2013 (1 page) |
29 August 2014 | Appointment of Mr Mostafa El Baradei as a director on 27 September 2013 (2 pages) |
29 August 2014 | Appointment of Mr Marc Moulin as a director on 10 April 2014 (2 pages) |
29 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
27 August 2013 | Termination of appointment of Dalia Greenwood as a director (1 page) |
27 August 2013 | Termination of appointment of Dalia Greenwood as a director (1 page) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (13 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (13 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (13 pages) |
3 September 2012 | Termination of appointment of James Schwartz as a director (1 page) |
3 September 2012 | Appointment of Dr Ajit Burman as a director (2 pages) |
3 September 2012 | Appointment of Dr Ajit Burman as a director (2 pages) |
3 September 2012 | Appointment of Dr Farzana Rahman as a director (2 pages) |
3 September 2012 | Termination of appointment of Ana Knezevic as a director (1 page) |
3 September 2012 | Appointment of Dr Farzana Rahman as a director (2 pages) |
3 September 2012 | Termination of appointment of James Schwartz as a director (1 page) |
3 September 2012 | Termination of appointment of Ana Knezevic as a director (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
25 August 2011 | Termination of appointment of Colin Mccosh as a director (1 page) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
25 August 2011 | Appointment of Mr Nicholas Alfonso Lawn as a director (2 pages) |
25 August 2011 | Appointment of Mr Nicholas Alfonso Lawn as a director (2 pages) |
25 August 2011 | Termination of appointment of Colin Mccosh as a director (1 page) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
25 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (13 pages) |
12 August 2010 | Director's details changed for Anne Jannette Lewis on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for James Samuel Schwartz on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Anne Jannette Lewis on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Dalia Karen Greenwood on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Dalia Karen Greenwood on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Ana Knezevic on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Caroline Megan Stratton on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Alaric Dunsmore Rouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for James Samuel Schwartz on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Jeffrey David Spencer on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Caroline Megan Stratton on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Jeffrey David Spencer on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Dalia Karen Greenwood on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Ana Knezevic on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Alaric Dunsmore Rouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Caroline Megan Stratton on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Alaric Dunsmore Rouse on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Ana Knezevic on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Anne Jannette Lewis on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for James Samuel Schwartz on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Jeffrey David Spencer on 1 October 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 August 2009 | Return made up to 06/08/09; full list of members (8 pages) |
20 August 2009 | Return made up to 06/08/09; full list of members (8 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
8 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
17 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
17 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 06/08/06; full list of members (5 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 06/08/06; full list of members (5 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (12 pages) |
22 August 2005 | Return made up to 06/08/05; full list of members (12 pages) |
6 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
6 April 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 06/08/04; full list of members (12 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Return made up to 06/08/04; full list of members (12 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | New director appointed (2 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
4 November 2003 | Ad 06/08/03--------- £ si 7@1 (3 pages) |
4 November 2003 | Ad 06/08/03--------- £ si 7@1 (3 pages) |
30 October 2003 | Return made up to 06/08/03; full list of members
|
30 October 2003 | Return made up to 06/08/03; full list of members
|
21 March 2003 | Ad 06/08/02--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
21 March 2003 | Ad 06/08/02--------- £ si 9@1=9 £ ic 2/11 (3 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: 20 belsize park gardens london NW3 4LH (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 20 belsize park gardens london NW3 4LH (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
6 August 2002 | Incorporation (14 pages) |
6 August 2002 | Incorporation (14 pages) |