Company NameHoxton Workspaces Limited
Company StatusActive
Company Number04652518
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Lester Hunt
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Rectory Road
Pitsea
Basildon
SS13 2AA
Director NameMr Timothy John Maurice Vaughan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Secretary NameMr David Henry Ballantyne
StatusCurrent
Appointed13 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Director NameMr Alistair Alexander Elder
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleManaging Partner/Director
Country of ResidenceEngland
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Director NamePeter Cload
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleArts Manager
Correspondence AddressPer Ardua
Southover High Street
Lewes
East Sussex
BN7 1HT
Director NameMr Terence Anthony Julian Goodfellow
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Egbert Street
London
NW1 8LJ
Director NameKevin Mullins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSenior Manager
Correspondence Address127 Shakespeare Walk
London
N16 8TB
Director NameTharuman Shivaji Shivapadasundaram
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat B
40 Hormead Road
London
W9 3NQ
Secretary NamePeter Cload
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleArts Manager
Correspondence AddressPer Ardua
Southover High Street
Lewes
East Sussex
BN7 1HT
Director NameMs Christine Bowler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2009)
RoleArts Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Clifden Road
London
E5 0LN
Secretary NameMs Christine Bowler
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2008)
RoleArts Centre Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Clifden Road
London
E5 0LN
Director NameMs Anja Sabine Beinroth
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed04 March 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2011)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 348 Kingsland Road
London
E8 4DA
Director NameMr Anthony Philip Burton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Arlington Avenue
London
N1 7BA
Director NameMr Ferry Van Dijk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,Dutch
StatusResigned
Appointed04 March 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 January 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address15 27 Shad Thames
London
SE1 2YW
Secretary NameMr Peter Cload
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressHoxton Works
128 Hoxton Street
London
N1 6SH
Director NameMrs Jacqueline Ann Alexander
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 2015)
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Director NameMs Amy Fleur Mole
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Secretary NameMs Joanne Rogers
StatusResigned
Appointed07 February 2014(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 June 2014)
RoleCompany Director
Correspondence AddressHoxton Works
128 Hoxton Street
London
N1 6SH
Secretary NameMr Ian Toothill
StatusResigned
Appointed25 June 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2017)
RoleCompany Director
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Director NameMr Tom De Albuquerque
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2019)
RoleHead Of Commercial Law; Consumer & Big Data
Country of ResidenceEngland
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Director NameMr Rupert Egerton-Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2016)
RoleBusiness Consultant (Legal Sector)
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House Burcombe Lane
Burcombe
Salisbury
SP2 0EJ
Director NameMr Edward Anthony Beaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 May 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address20 Roskell Road
London
SW15 1DS
Secretary NameMr Richard Joseph Oyarzabal
StatusResigned
Appointed24 May 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Director NameMr Timothy John Maurice Vaughan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 2019)
RoleBanking
Country of ResidenceEngland
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Secretary NameMiss Eira Gibson
StatusResigned
Appointed28 February 2019(16 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Secretary NameMs Sharon Kwan
StatusResigned
Appointed01 August 2019(16 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressHoxton Hall, 130 Hoxton Street
London
N1 6SH
Secretary NameSinclair Taylor & Martin (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address9 Thorpe Close
London
W10 5XL

Contact

Websitehoxtons.co.uk
Telephone020 76130161
Telephone regionLondon

Location

Registered AddressHoxton Hall
130 Hoxton Street
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Hoxton Hall LTD
100.00%
Ordinary

Financials

Year2014
Turnover£170,461
Gross Profit£93,247
Net Worth£49,171
Cash£108,248
Current Liabilities£71,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

16 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
26 September 2023Appointment of Mr Dale Bradeley Hoskins as a director on 13 September 2023 (2 pages)
26 September 2023Termination of appointment of Ian Lester Hunt as a director on 13 September 2023 (1 page)
14 February 2023Termination of appointment of David Henry Ballantyne as a secretary on 2 February 2023 (1 page)
14 February 2023Appointment of Ms Belinda Kidd as a secretary on 2 February 2023 (2 pages)
14 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
5 January 2023Unaudited abridged accounts made up to 31 March 2022 (12 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
3 August 2020Appointment of Mr Alistair Alexander Elder as a director on 15 July 2020 (2 pages)
13 February 2020Appointment of Mr Timothy John Maurice Vaughan as a director on 13 February 2020 (2 pages)
13 February 2020Appointment of Mr David Henry Ballantyne as a secretary on 13 February 2020 (2 pages)
13 February 2020Termination of appointment of Sharon Kwan as a secretary on 13 February 2020 (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
1 August 2019Appointment of Ms Sharon Kwan as a secretary on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Eira Gibson as a secretary on 1 August 2019 (1 page)
13 March 2019Appointment of Miss Eira Gibson as a secretary on 28 February 2019 (2 pages)
13 March 2019Termination of appointment of Richard Joseph Oyarzabal as a secretary on 28 February 2019 (1 page)
8 March 2019Termination of appointment of Timothy John Maurice Vaughan as a director on 28 February 2019 (1 page)
8 March 2019Termination of appointment of Tom De Albuquerque as a director on 28 February 2019 (1 page)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
17 December 2018Appointment of Mr Ian Lester Hunt as a director on 29 November 2018 (2 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
1 August 2018Termination of appointment of Edward Anthony Beaver as a director on 23 May 2018 (1 page)
13 April 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
5 September 2017Appointment of Mr Timothy John Maurice Vaughan as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Timothy John Maurice Vaughan as a director on 1 September 2017 (2 pages)
4 July 2017Termination of appointment of Ian Toothill as a secretary on 24 May 2017 (1 page)
4 July 2017Termination of appointment of Ian Toothill as a secretary on 24 May 2017 (1 page)
4 July 2017Appointment of Mr Richard Joseph Oyarzabal as a secretary on 24 May 2017 (2 pages)
4 July 2017Appointment of Mr Richard Joseph Oyarzabal as a secretary on 24 May 2017 (2 pages)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 February 2017Termination of appointment of Rupert Egerton-Smith as a director on 31 December 2016 (1 page)
15 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
15 February 2017Termination of appointment of Rupert Egerton-Smith as a director on 31 December 2016 (1 page)
17 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
17 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
19 November 2015Appointment of Mr Rupert Egerton-Smith as a director on 11 November 2015 (2 pages)
19 November 2015Appointment of Mr Rupert Egerton-Smith as a director on 11 November 2015 (2 pages)
17 November 2015Appointment of Mr Edward Anthony Beaver as a director on 11 November 2015 (2 pages)
17 November 2015Appointment of Mr Edward Anthony Beaver as a director on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of Amy Fleur Mole as a director on 25 June 2015 (1 page)
12 November 2015Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Amy Fleur Mole as a director on 25 June 2015 (1 page)
16 September 2015Appointment of Mr Tom De Albuquerque as a director on 14 September 2015 (2 pages)
16 September 2015Appointment of Mr Tom De Albuquerque as a director on 14 September 2015 (2 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
13 January 2015Full accounts made up to 31 March 2014 (14 pages)
13 January 2015Full accounts made up to 31 March 2014 (14 pages)
25 September 2014Registered office address changed from Hoxton Works 128 Hoxton Street London N1 6SH to Hoxton Hall, 130 Hoxton Street London N1 6SH on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Joanne Rogers as a secretary on 24 June 2014 (1 page)
25 September 2014Registered office address changed from Hoxton Works 128 Hoxton Street London N1 6SH to Hoxton Hall, 130 Hoxton Street London N1 6SH on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Joanne Rogers as a secretary on 24 June 2014 (1 page)
19 September 2014Appointment of Mr Ian Toothill as a secretary on 25 June 2014 (2 pages)
19 September 2014Appointment of Mr Ian Toothill as a secretary on 25 June 2014 (2 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
12 February 2014Appointment of Ms Joanne Rogers as a secretary (2 pages)
12 February 2014Appointment of Ms Joanne Rogers as a secretary (2 pages)
23 January 2014Termination of appointment of Peter Cload as a secretary (1 page)
23 January 2014Termination of appointment of Peter Cload as a secretary (1 page)
14 January 2014Termination of appointment of Ferry Van Dijk as a director (1 page)
14 January 2014Termination of appointment of Ferry Van Dijk as a director (1 page)
25 November 2013Full accounts made up to 31 March 2013 (15 pages)
25 November 2013Full accounts made up to 31 March 2013 (15 pages)
14 June 2013Auditor's resignation (1 page)
14 June 2013Auditor's resignation (1 page)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
5 September 2012Appointment of Mrs Jacqueline Ann Alexander as a director (2 pages)
5 September 2012Appointment of Mrs Jacqueline Ann Alexander as a director (2 pages)
5 September 2012Termination of appointment of Anthony Burton as a director (1 page)
5 September 2012Termination of appointment of Anthony Burton as a director (1 page)
17 May 2012Appointment of Ms Amy Fleur Mole as a director (2 pages)
17 May 2012Appointment of Ms Amy Fleur Mole as a director (2 pages)
30 January 2012Termination of appointment of Anja Beinroth as a director (1 page)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Termination of appointment of Anja Beinroth as a director (1 page)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
15 November 2010Full accounts made up to 31 March 2010 (13 pages)
15 November 2010Full accounts made up to 31 March 2010 (13 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
24 February 2010Secretary's details changed for Mr Peter Cload on 24 February 2010 (1 page)
24 February 2010Termination of appointment of Christine Bowler as a director (1 page)
24 February 2010Director's details changed for Mr Terence Anthony Julian Goodfellow on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Ferry Van Dijk on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Terence Anthony Julian Goodfellow on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Mr Anthony Philip Burton on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Anthony Philip Burton on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Terence Anthony Julian Goodfellow on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Ms Anja Sabine Beinroth on 24 February 2010 (2 pages)
24 February 2010Termination of appointment of Christine Bowler as a director (1 page)
24 February 2010Termination of appointment of Terence Goodfellow as a director (1 page)
24 February 2010Director's details changed for Mr Ferry Van Dijk on 24 February 2010 (2 pages)
24 February 2010Termination of appointment of Terence Goodfellow as a director (1 page)
24 February 2010Secretary's details changed for Mr Peter Cload on 24 February 2010 (1 page)
24 February 2010Director's details changed for Ms Anja Sabine Beinroth on 24 February 2010 (2 pages)
27 September 2009Full accounts made up to 31 March 2009 (12 pages)
27 September 2009Full accounts made up to 31 March 2009 (12 pages)
27 February 2009Secretary's change of particulars / peter cload / 01/06/2008 (1 page)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 February 2009Secretary's change of particulars / peter cload / 01/06/2008 (1 page)
27 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
6 October 2008Full accounts made up to 31 March 2008 (13 pages)
17 March 2008Director appointed ms anja sabine beinroth (1 page)
17 March 2008Director appointed mr ferry van dijk (1 page)
17 March 2008Director appointed mr ferry van dijk (1 page)
17 March 2008Director appointed ms anja sabine beinroth (1 page)
16 March 2008Director appointed mr anthony philip burton (1 page)
16 March 2008Director appointed mr anthony philip burton (1 page)
14 March 2008Appointment terminated secretary chris bowler (1 page)
14 March 2008Secretary appointed mr peter cload (1 page)
14 March 2008Appointment terminated secretary chris bowler (1 page)
14 March 2008Secretary appointed mr peter cload (1 page)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
26 November 2007Full accounts made up to 31 March 2007 (12 pages)
26 November 2007Full accounts made up to 31 March 2007 (12 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
14 February 2007Return made up to 30/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2007Return made up to 30/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Full accounts made up to 31 March 2006 (12 pages)
24 October 2006Full accounts made up to 31 March 2006 (12 pages)
6 February 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
6 February 2006Return made up to 30/01/06; full list of members
  • 363(287) ‐ Registered office changed on 06/02/06
(7 pages)
28 October 2005Full accounts made up to 31 March 2005 (13 pages)
28 October 2005Full accounts made up to 31 March 2005 (13 pages)
15 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Secretary resigned;director resigned (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Secretary resigned;director resigned (2 pages)
29 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
29 November 2004Full accounts made up to 31 March 2004 (11 pages)
29 November 2004Full accounts made up to 31 March 2004 (11 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004Compulsory strike-off action has been discontinued (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004Return made up to 30/01/04; full list of members (6 pages)
20 September 2004Director resigned (1 page)
20 September 2004Return made up to 30/01/04; full list of members (6 pages)
20 September 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
20 September 2004New secretary appointed;new director appointed (2 pages)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
3 June 2004Registered office changed on 03/06/04 from: 9 thorpe close london W10 5XL (1 page)
3 June 2004Registered office changed on 03/06/04 from: 9 thorpe close london W10 5XL (1 page)
30 January 2003Incorporation (19 pages)
30 January 2003Incorporation (19 pages)