London
SW15 6AB
Director Name | Dr Jerome Mairat |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 September 2013(11 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Collections Manager |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 6-Grw 2 Putney Hill London SW15 6AB |
Director Name | Adriatik Bibezic |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 September 2013(11 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 6-Grw 2 Putney Hill London SW15 6AB |
Director Name | John-Paul Raad |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 6-Grw 2 Putney Hill London SW15 6AB |
Director Name | Andrew Medworth |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 6-Grw 2 Putney Hill London SW15 6AB |
Director Name | Ms Amanda Jane Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 October 2022(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Russell-Cooke Llp 6-Grw 2 Putney Hill London SW15 6AB |
Director Name | Mr David Alan Lloyd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Creffield Road London W5 3HP |
Secretary Name | Jasmina Bajramovic |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 16 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2007) |
Role | Banker |
Correspondence Address | 33a Kings Gardens London NW6 4PX |
Director Name | Jasmina Bibezic |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 September 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33a Kings Gardens London NW6 4PX |
Director Name | Mr Anthony Robert Lustigman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2010) |
Role | Chartered Accountants |
Country of Residence | England |
Correspondence Address | 14 Kings Gardens London NW6 4PU |
Director Name | Kurt Folkert Van Wickevoort Crommelin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 August 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 October 2010) |
Role | Solicitor |
Correspondence Address | 12b Kings Gardens London NW6 4PU |
Director Name | Ms Akta Mahendra Raja |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43b Kings Gardens London NW6 4PX |
Director Name | Charles Adrian Risso Gill |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 September 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Kings Gardens London NW6 4PU |
Director Name | Mr Haitham Al-Dhahir |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2008) |
Role | IT |
Country of Residence | England |
Correspondence Address | 25 C Kings Gardens London NW8 4PU |
Director Name | Nga Yan (Doris) Lam |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British Overseas |
Status | Resigned |
Appointed | 31 March 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2008) |
Role | Architecture |
Correspondence Address | 34b Kings Gardens West Hampstead London NW6 4PX |
Director Name | Nathan Christopher Lea |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 2009) |
Role | Research Fellow |
Correspondence Address | 40 B Kings Gardens London NW6 4PX |
Director Name | Ms Negar Janani |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 2013) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29a Kings Gardens London NW6 4PX |
Director Name | John Paul Raad |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 2010) |
Role | Art Dealer |
Correspondence Address | 4 King's Gardens London NW6 4PU |
Director Name | Richard James Forsyth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2011) |
Role | Engineer |
Correspondence Address | 31b Kings Gardens London NW6 4PX |
Director Name | Ms Tejparkash Grewal |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 50a Kings Gardens London NW6 4PX |
Director Name | Mr Talal Mustafa Barkatali |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(10 years after company formation) |
Appointment Duration | 1 year (resigned 25 September 2013) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31b Kings Gardens West End Lane London NW6 4PX |
Secretary Name | Ms Margaret Anne Payne |
---|---|
Status | Resigned |
Appointed | 23 July 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 25 September 2013) |
Role | Company Director |
Correspondence Address | 16 Ingham Road London NW6 1DE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2011) |
Correspondence Address | Hyde House The Hyde London NW9 6LH |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2012) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | Russell-Cooke Llp 6-Grw 2 Putney Hill London SW15 6AB |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
2 at £1 | Anne Maria Krystina Bingham 2.56% Ordinary |
---|---|
1 at £1 | Abbeywillow Properties Limited 1.28% Ordinary |
1 at £1 | Adam Daniel Shama 1.28% Ordinary |
1 at £1 | Adekunle Adebiyi 1.28% Ordinary |
1 at £1 | Akash Narendra Raja 1.28% Ordinary |
1 at £1 | Akta Mahendra Raja 1.28% Ordinary |
1 at £1 | Alan Ocana 1.28% Ordinary |
1 at £1 | Andrea Melegaro & Maryka Annamaris Petris 1.28% Ordinary |
1 at £1 | Andrey Krichevskiyof 1.28% Ordinary |
1 at £1 | Anjali Kamlesh Sakhrani 1.28% Ordinary |
1 at £1 | Anthony Robert Lustigman & Lisa Rose Fabian Lustigman 1.28% Ordinary |
1 at £1 | Anthony Robert Lustigman & Lisa Rose Fabian Lutstigman & Matthew Lustigman 1.28% Ordinary |
1 at £1 | Antonia Okoye 1.28% Ordinary |
1 at £1 | Azar Sadeghi 1.28% Ordinary |
1 at £1 | Barbara Ann Marisa Roversi 1.28% Ordinary |
1 at £1 | Charles Adrian Risso-gill & Gillian Risso-gill 1.28% Ordinary |
1 at £1 | Charles Phillip Clegg 1.28% Ordinary |
1 at £1 | City Heights Corp 1.28% Ordinary |
1 at £1 | Clive Berrington 1.28% Ordinary |
1 at £1 | Clover Wikramanayake & Nirupa Wikramanayake 1.28% Ordinary |
1 at £1 | Dafydd Llyr Hughes & Ifan Owen Hughes 1.28% Ordinary |
1 at £1 | David Alan Lloyd 1.28% Ordinary |
1 at £1 | Donald Bancroft Rainford 1.28% Ordinary |
1 at £1 | Freegate Limited 1.28% Ordinary |
1 at £1 | Guity Dokht Kamal & Amir Abbas Mohazab 1.28% Ordinary |
1 at £1 | Haitham Al Dhahir 1.28% Ordinary |
1 at £1 | Hanne Abdul Jalil 1.28% Ordinary |
1 at £1 | Jane Fink 1.28% Ordinary |
1 at £1 | Jasmina Bajramovic 1.28% Ordinary |
1 at £1 | Jasmina Bajramovic & Adraiatik Bibezic 1.28% Ordinary |
1 at £1 | Jerome Mairat & Dulmaazul Luvsandorj 1.28% Ordinary |
1 at £1 | Jonathan Christopher Lake 1.28% Ordinary |
1 at £1 | Jonathan Leslie White & Zara Isobel Georgina Kaufman 1.28% Ordinary |
1 at £1 | Joseph Haim Hakham David & Mazal David 1.28% Ordinary |
1 at £1 | Joseph Raymond Raad & John Paul Raad 1.28% Ordinary |
1 at £1 | Juliane Richter & Stuart Johnson 1.28% Ordinary |
1 at £1 | Kirill Meck & Ka Yee Meck 1.28% Ordinary |
1 at £1 | Kok Chi Cheung & Nga Yan Lam 1.28% Ordinary |
1 at £1 | Krzysztof Jozef Jaraczewski & Jadwiga Maria Jaraczewski 1.28% Ordinary |
1 at £1 | Lande Akinluyi 1.28% Ordinary |
1 at £1 | Maria Olaguibel 1.28% Ordinary |
1 at £1 | Matteo Castelli 1.28% Ordinary |
1 at £1 | Maureen Ann Maloney & Andrew John Petter 1.28% Ordinary |
1 at £1 | Michael James Entwistle & Emma Coral Cox 1.28% Ordinary |
1 at £1 | Mohsen Asadi 1.28% Ordinary |
1 at £1 | Mr Talal Mustafa Barkatali & Miss Fahreen Rauf 1.28% Ordinary |
1 at £1 | Mustafa Khogali 1.28% Ordinary |
1 at £1 | Mustafa Muhsin Al-ani 1.28% Ordinary |
1 at £1 | Namrata Mahendra Raja 1.28% Ordinary |
1 at £1 | Nathan Christopher Lea 1.28% Ordinary |
1 at £1 | Nichole Lee Taske & Brendan Creech 1.28% Ordinary |
1 at £1 | Nihal Seneviratne & Luzviminda Seneviratne 1.28% Ordinary |
1 at £1 | Panamera Investments Limited 1.28% Ordinary |
1 at £1 | Peter William Gordon & Michael Martin Mcgrath 1.28% Ordinary |
1 at £1 | Priyanka Chauduri Harkness & Oliver James Harkness 1.28% Ordinary |
1 at £1 | Rachel Francis Button 1.28% Ordinary |
1 at £1 | Renata Fromn 1.28% Ordinary |
1 at £1 | Renate Branton 1.28% Ordinary |
1 at £1 | Rui Filipe Goncalves Branco 1.28% Ordinary |
1 at £1 | Ruth Elizabeth Coxon 1.28% Ordinary |
1 at £1 | Scott Hayden Weintrob 1.28% Ordinary |
1 at £1 | Sharon Shulamith Ansbacher 1.28% Ordinary |
1 at £1 | Shaul Ron Cohen 1.28% Ordinary |
1 at £1 | Silver Coral Holdings Limited 1.28% Ordinary |
1 at £1 | Snezana Cucevic-roiatti 1.28% Ordinary |
1 at £1 | Sunil Vashi Choitram 1.28% Ordinary |
1 at £1 | Sunita Mansigani 1.28% Ordinary |
1 at £1 | Suzanne Gail Martel 1.28% Ordinary |
1 at £1 | Suzanne Knighton 1.28% Ordinary |
1 at £1 | Syed Helal Al-karimi & Rebab Al-karimi 1.28% Ordinary |
1 at £1 | Tejparkash Grewal 1.28% Ordinary |
1 at £1 | Tessa Everington 1.28% Ordinary |
1 at £1 | Tke Limited 1.28% Ordinary |
1 at £1 | Violet Obiamaka Nwajei 1.28% Ordinary |
1 at £1 | Vishnu Khem Joory 1.28% Ordinary |
1 at £1 | Warwick McDonald 1.28% Ordinary |
1 at £1 | Willowtree Investments Limited 1.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,050,737 |
Cash | £366,254 |
Current Liabilities | £3,539 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
28 March 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
31 January 2023 | Termination of appointment of Amanda Jane Gillespie as a director on 25 January 2023 (1 page) |
31 January 2023 | Termination of appointment of Andrew Medworth as a director on 25 January 2023 (1 page) |
15 November 2022 | Confirmation statement made on 11 November 2022 with updates (9 pages) |
12 October 2022 | Appointment of Ms Amanda Jane Gillespie as a director on 12 October 2022 (2 pages) |
12 October 2022 | Appointment of John-Paul Raad as a director on 12 October 2022 (2 pages) |
12 October 2022 | Appointment of Andrew Medworth as a director on 12 October 2022 (2 pages) |
3 August 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
2 December 2021 | Confirmation statement made on 19 November 2021 with updates (9 pages) |
9 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
10 December 2020 | Confirmation statement made on 19 November 2020 with updates (9 pages) |
4 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 19 November 2019 with updates (9 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 19 November 2018 with updates (9 pages) |
2 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with updates (9 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (11 pages) |
2 December 2016 | Confirmation statement made on 19 November 2016 with updates (11 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
13 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (10 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
13 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (10 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
13 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (10 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
10 December 2013 | Director's details changed for Jasmina Bibezic on 1 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Jasmina Bibezic on 1 January 2013 (2 pages) |
10 December 2013 | Director's details changed for Jasmina Bibezic on 1 January 2013 (2 pages) |
21 November 2013 | Registered office address changed from 16 Ingham Road London NW6 1DE England on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from 16 Ingham Road London NW6 1DE England on 21 November 2013 (2 pages) |
24 October 2013 | Termination of appointment of Tejparkash Grewal as a director (2 pages) |
24 October 2013 | Termination of appointment of Tejparkash Grewal as a director (2 pages) |
17 October 2013 | Appointment of Adriatik Bibezic as a director (3 pages) |
17 October 2013 | Appointment of Jonathan Christopher Lake as a director (3 pages) |
17 October 2013 | Termination of appointment of Margaret Payne as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Charles Risso Gill as a director (2 pages) |
17 October 2013 | Termination of appointment of Margaret Payne as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Charles Risso Gill as a director (2 pages) |
17 October 2013 | Appointment of Jerome Mairat as a director (3 pages) |
17 October 2013 | Termination of appointment of Akta Raja as a director (2 pages) |
17 October 2013 | Appointment of Adriatik Bibezic as a director (3 pages) |
17 October 2013 | Termination of appointment of Akta Raja as a director (2 pages) |
17 October 2013 | Appointment of Jerome Mairat as a director (3 pages) |
17 October 2013 | Appointment of Jonathan Christopher Lake as a director (3 pages) |
15 October 2013 | Termination of appointment of Charles Risso Gill as a director (2 pages) |
15 October 2013 | Termination of appointment of Charles Risso Gill as a director (2 pages) |
10 October 2013 | Termination of appointment of Tejparkash Grewal as a director (2 pages) |
10 October 2013 | Termination of appointment of Talal Barkatali as a director (2 pages) |
10 October 2013 | Termination of appointment of Jasmina Bibezic as a director (2 pages) |
10 October 2013 | Termination of appointment of Talal Barkatali as a director (2 pages) |
10 October 2013 | Termination of appointment of Jasmina Bibezic as a director (2 pages) |
10 October 2013 | Termination of appointment of Tejparkash Grewal as a director (2 pages) |
18 September 2013 | Appointment of Ms Margaret Anne Payne as a secretary (2 pages) |
18 September 2013 | Appointment of Ms Margaret Anne Payne as a secretary (2 pages) |
18 September 2013 | Appointment of Ms Margaret Anne Payne as a secretary (2 pages) |
18 September 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 18 September 2013 (1 page) |
18 September 2013 | Appointment of Ms Margaret Anne Payne as a secretary (2 pages) |
18 September 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 18 September 2013 (1 page) |
16 August 2013 | Termination of appointment of Negar Janani as a director (2 pages) |
16 August 2013 | Termination of appointment of Negar Janani as a director (2 pages) |
16 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 March 2013 | Director's details changed for Talal Mustaga Barkatal on 6 September 2012 (2 pages) |
4 March 2013 | Director's details changed for Talal Mustaga Barkatal on 6 September 2012 (2 pages) |
4 March 2013 | Director's details changed for Talal Mustaga Barkatal on 6 September 2012 (2 pages) |
28 February 2013 | Appointment of Talal Mustaga Barkatal as a director (3 pages) |
28 February 2013 | Appointment of Talal Mustaga Barkatal as a director (3 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (13 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (13 pages) |
17 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (13 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 May 2012 | Termination of appointment of Temple Secretarial Limited as a secretary (2 pages) |
28 May 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 28 May 2012 (2 pages) |
28 May 2012 | Termination of appointment of Temple Secretarial Limited as a secretary (2 pages) |
17 February 2012 | Appointment of Ms Tejparkash Grewal as a director (2 pages) |
17 February 2012 | Appointment of Ms Tejparkash Grewal as a director (2 pages) |
17 January 2012 | Appointment of Ms Akta Mahendra Raja as a director (1 page) |
17 January 2012 | Appointment of Ms Akta Mahendra Raja as a director (1 page) |
18 October 2011 | Termination of appointment of David Lloyd as a director (1 page) |
18 October 2011 | Termination of appointment of David Lloyd as a director (1 page) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (13 pages) |
25 August 2011 | Termination of appointment of Richard Forsyth as a director (1 page) |
25 August 2011 | Termination of appointment of Richard Forsyth as a director (1 page) |
8 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
8 July 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 June 2011 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 6 June 2011 (2 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 June 2011 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of Temple Secretarial Limited as a secretary (3 pages) |
6 June 2011 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of Temple Secretarial Limited as a secretary (3 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 8 December 2010
|
6 June 2011 | Termination of appointment of Page Registrars Limited as a secretary (2 pages) |
6 June 2011 | Termination of appointment of Page Registrars Limited as a secretary (2 pages) |
12 October 2010 | Termination of appointment of Anthony Lustigman as a director (2 pages) |
12 October 2010 | Termination of appointment of John Raad as a director (2 pages) |
12 October 2010 | Termination of appointment of Kurt Van Wickevoort Crommelin as a director (2 pages) |
12 October 2010 | Termination of appointment of John Raad as a director (2 pages) |
12 October 2010 | Termination of appointment of Anthony Lustigman as a director
|
12 October 2010 | Termination of appointment of Anthony Lustigman as a director
|
12 October 2010 | Termination of appointment of Kurt Van Wickevoort Crommelin as a director (2 pages) |
12 October 2010 | Termination of appointment of Anthony Lustigman as a director (2 pages) |
2 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (24 pages) |
2 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (24 pages) |
2 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (24 pages) |
16 August 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
16 August 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 December 2009 | Termination of appointment of Nathan Lea as a director (1 page) |
14 December 2009 | Termination of appointment of Nathan Lea as a director (1 page) |
1 October 2009 | Return made up to 06/09/09; full list of members (12 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (12 pages) |
10 June 2009 | Director appointed richard james forsyth (2 pages) |
10 June 2009 | Director appointed richard james forsyth (2 pages) |
3 November 2008 | Return made up to 06/09/08; full list of members
|
3 November 2008 | Return made up to 06/09/08; full list of members
|
25 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 May 2008 | Return made up to 06/09/07; full list of members (16 pages) |
27 May 2008 | Return made up to 06/09/07; full list of members (16 pages) |
20 May 2008 | Director appointed john paul raad (2 pages) |
20 May 2008 | Director appointed john paul raad (2 pages) |
9 May 2008 | Director appointed negi janani (2 pages) |
9 May 2008 | Director appointed negi janani (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: flat 14 kings gardens london NW6 4PU (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: flat 14 kings gardens london NW6 4PU (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | New director appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
10 October 2006 | Return made up to 06/09/06; full list of members (8 pages) |
10 October 2006 | Return made up to 06/09/06; full list of members (8 pages) |
4 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
25 October 2005 | Return made up to 06/09/05; full list of members
|
25 October 2005 | Return made up to 06/09/05; full list of members
|
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
17 September 2004 | Return made up to 06/09/04; full list of members
|
17 September 2004 | Return made up to 06/09/04; full list of members
|
17 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
17 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 06/09/03; full list of members (6 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: manor house 27 manor park crescent edgware middlesex HA8 7NH (1 page) |
17 September 2002 | Secretary resigned (2 pages) |
17 September 2002 | Secretary resigned (2 pages) |
17 September 2002 | Director resigned (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
17 September 2002 | Director resigned (2 pages) |
6 September 2002 | Incorporation (15 pages) |
6 September 2002 | Incorporation (15 pages) |