Pitsea
Basildon
SS13 2AA
Director Name | Mr Timothy John Maurice Vaughan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Secretary Name | Mr David Henry Ballantyne |
---|---|
Status | Current |
Appointed | 13 February 2020(17 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Director Name | Mr Alistair Alexander Elder |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Partner/Director |
Country of Residence | England |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Director Name | Peter Cload |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Arts Manager |
Correspondence Address | Per Ardua Southover High Street Lewes East Sussex BN7 1HT |
Director Name | Mr Terence Anthony Julian Goodfellow |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Egbert Street London NW1 8LJ |
Director Name | Kevin Mullins |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 127 Shakespeare Walk London N16 8TB |
Director Name | Tharuman Shivaji Shivapadasundaram |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat B 40 Hormead Road London W9 3NQ |
Secretary Name | Peter Cload |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Arts Manager |
Correspondence Address | Per Ardua Southover High Street Lewes East Sussex BN7 1HT |
Director Name | Ms Christine Bowler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2009) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clifden Road London E5 0LN |
Secretary Name | Ms Christine Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 March 2008) |
Role | Arts Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Clifden Road London E5 0LN |
Director Name | Ms Anja Sabine Beinroth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 November 2011) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | Flat 1 348 Kingsland Road London E8 4DA |
Director Name | Mr Anthony Philip Burton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 Arlington Avenue London N1 7BA |
Director Name | Mr Ferry Van Dijk |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 04 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 2014) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 15 27 Shad Thames London SE1 2YW |
Secretary Name | Mr Peter Cload |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Hoxton Works 128 Hoxton Street London N1 6SH |
Director Name | Mrs Jacqueline Ann Alexander |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 November 2015) |
Role | Human Resource Consultant |
Country of Residence | England |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Director Name | Ms Amy Fleur Mole |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Secretary Name | Ms Joanne Rogers |
---|---|
Status | Resigned |
Appointed | 07 February 2014(11 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 June 2014) |
Role | Company Director |
Correspondence Address | Hoxton Works 128 Hoxton Street London N1 6SH |
Secretary Name | Mr Ian Toothill |
---|---|
Status | Resigned |
Appointed | 25 June 2014(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2017) |
Role | Company Director |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Director Name | Mr Tom De Albuquerque |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2019) |
Role | Head Of Commercial Law; Consumer & Big Data |
Country of Residence | England |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Director Name | Mr Rupert Egerton-Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2016) |
Role | Business Consultant (Legal Sector) |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Burcombe Lane Burcombe Salisbury SP2 0EJ |
Director Name | Mr Edward Anthony Beaver |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Roskell Road London SW15 1DS |
Secretary Name | Mr Richard Joseph Oyarzabal |
---|---|
Status | Resigned |
Appointed | 24 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Director Name | Mr Timothy John Maurice Vaughan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Secretary Name | Miss Eira Gibson |
---|---|
Status | Resigned |
Appointed | 28 February 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Secretary Name | Ms Sharon Kwan |
---|---|
Status | Resigned |
Appointed | 01 August 2019(16 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | Hoxton Hall, 130 Hoxton Street London N1 6SH |
Secretary Name | Sinclair Taylor & Martin (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 9 Thorpe Close London W10 5XL |
Website | hoxtons.co.uk |
---|---|
Telephone | 020 76130161 |
Telephone region | London |
Registered Address | Hoxton Hall 130 Hoxton Street London N1 6SH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Hoxton Hall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £170,461 |
Gross Profit | £93,247 |
Net Worth | £49,171 |
Cash | £108,248 |
Current Liabilities | £71,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
16 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
26 September 2023 | Appointment of Mr Dale Bradeley Hoskins as a director on 13 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Ian Lester Hunt as a director on 13 September 2023 (1 page) |
14 February 2023 | Termination of appointment of David Henry Ballantyne as a secretary on 2 February 2023 (1 page) |
14 February 2023 | Appointment of Ms Belinda Kidd as a secretary on 2 February 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
5 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
26 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
3 August 2020 | Appointment of Mr Alistair Alexander Elder as a director on 15 July 2020 (2 pages) |
13 February 2020 | Appointment of Mr Timothy John Maurice Vaughan as a director on 13 February 2020 (2 pages) |
13 February 2020 | Appointment of Mr David Henry Ballantyne as a secretary on 13 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Sharon Kwan as a secretary on 13 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
1 August 2019 | Appointment of Ms Sharon Kwan as a secretary on 1 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Eira Gibson as a secretary on 1 August 2019 (1 page) |
13 March 2019 | Appointment of Miss Eira Gibson as a secretary on 28 February 2019 (2 pages) |
13 March 2019 | Termination of appointment of Richard Joseph Oyarzabal as a secretary on 28 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Timothy John Maurice Vaughan as a director on 28 February 2019 (1 page) |
8 March 2019 | Termination of appointment of Tom De Albuquerque as a director on 28 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mr Ian Lester Hunt as a director on 29 November 2018 (2 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 August 2018 | Termination of appointment of Edward Anthony Beaver as a director on 23 May 2018 (1 page) |
13 April 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 September 2017 | Appointment of Mr Timothy John Maurice Vaughan as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Timothy John Maurice Vaughan as a director on 1 September 2017 (2 pages) |
4 July 2017 | Termination of appointment of Ian Toothill as a secretary on 24 May 2017 (1 page) |
4 July 2017 | Termination of appointment of Ian Toothill as a secretary on 24 May 2017 (1 page) |
4 July 2017 | Appointment of Mr Richard Joseph Oyarzabal as a secretary on 24 May 2017 (2 pages) |
4 July 2017 | Appointment of Mr Richard Joseph Oyarzabal as a secretary on 24 May 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Rupert Egerton-Smith as a director on 31 December 2016 (1 page) |
15 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Rupert Egerton-Smith as a director on 31 December 2016 (1 page) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 November 2015 | Appointment of Mr Rupert Egerton-Smith as a director on 11 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Rupert Egerton-Smith as a director on 11 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Edward Anthony Beaver as a director on 11 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Edward Anthony Beaver as a director on 11 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Amy Fleur Mole as a director on 25 June 2015 (1 page) |
12 November 2015 | Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Jacqueline Ann Alexander as a director on 12 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Amy Fleur Mole as a director on 25 June 2015 (1 page) |
16 September 2015 | Appointment of Mr Tom De Albuquerque as a director on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Tom De Albuquerque as a director on 14 September 2015 (2 pages) |
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
25 September 2014 | Registered 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 2014 | Termination of appointment of Joanne Rogers as a secretary on 24 June 2014 (1 page) |
25 September 2014 | Registered 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 2014 | Termination of appointment of Joanne Rogers as a secretary on 24 June 2014 (1 page) |
19 September 2014 | Appointment of Mr Ian Toothill as a secretary on 25 June 2014 (2 pages) |
19 September 2014 | Appointment of Mr Ian Toothill as a secretary on 25 June 2014 (2 pages) |
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
12 February 2014 | Appointment of Ms Joanne Rogers as a secretary (2 pages) |
12 February 2014 | Appointment of Ms Joanne Rogers as a secretary (2 pages) |
23 January 2014 | Termination of appointment of Peter Cload as a secretary (1 page) |
23 January 2014 | Termination of appointment of Peter Cload as a secretary (1 page) |
14 January 2014 | Termination of appointment of Ferry Van Dijk as a director (1 page) |
14 January 2014 | Termination of appointment of Ferry Van Dijk as a director (1 page) |
25 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 June 2013 | Auditor's resignation (1 page) |
14 June 2013 | Auditor's resignation (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 September 2012 | Appointment of Mrs Jacqueline Ann Alexander as a director (2 pages) |
5 September 2012 | Appointment of Mrs Jacqueline Ann Alexander as a director (2 pages) |
5 September 2012 | Termination of appointment of Anthony Burton as a director (1 page) |
5 September 2012 | Termination of appointment of Anthony Burton as a director (1 page) |
17 May 2012 | Appointment of Ms Amy Fleur Mole as a director (2 pages) |
17 May 2012 | Appointment of Ms Amy Fleur Mole as a director (2 pages) |
30 January 2012 | Termination of appointment of Anja Beinroth as a director (1 page) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Termination of appointment of Anja Beinroth as a director (1 page) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Secretary's details changed for Mr Peter Cload on 24 February 2010 (1 page) |
24 February 2010 | Termination of appointment of Christine Bowler as a director (1 page) |
24 February 2010 | Director's details changed for Mr Terence Anthony Julian Goodfellow on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Ferry Van Dijk on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Terence Anthony Julian Goodfellow on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Anthony Philip Burton on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Anthony Philip Burton on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Terence Anthony Julian Goodfellow on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Ms Anja Sabine Beinroth on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Christine Bowler as a director (1 page) |
24 February 2010 | Termination of appointment of Terence Goodfellow as a director (1 page) |
24 February 2010 | Director's details changed for Mr Ferry Van Dijk on 24 February 2010 (2 pages) |
24 February 2010 | Termination of appointment of Terence Goodfellow as a director (1 page) |
24 February 2010 | Secretary's details changed for Mr Peter Cload on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Ms Anja Sabine Beinroth on 24 February 2010 (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 February 2009 | Secretary's change of particulars / peter cload / 01/06/2008 (1 page) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 February 2009 | Secretary's change of particulars / peter cload / 01/06/2008 (1 page) |
27 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
17 March 2008 | Director appointed ms anja sabine beinroth (1 page) |
17 March 2008 | Director appointed mr ferry van dijk (1 page) |
17 March 2008 | Director appointed mr ferry van dijk (1 page) |
17 March 2008 | Director appointed ms anja sabine beinroth (1 page) |
16 March 2008 | Director appointed mr anthony philip burton (1 page) |
16 March 2008 | Director appointed mr anthony philip burton (1 page) |
14 March 2008 | Appointment terminated secretary chris bowler (1 page) |
14 March 2008 | Secretary appointed mr peter cload (1 page) |
14 March 2008 | Appointment terminated secretary chris bowler (1 page) |
14 March 2008 | Secretary appointed mr peter cload (1 page) |
4 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 30/01/07; full list of members
|
14 February 2007 | Return made up to 30/01/07; full list of members
|
24 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members
|
6 February 2006 | Return made up to 30/01/06; full list of members
|
28 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (13 pages) |
15 February 2005 | Return made up to 30/01/05; full list of members
|
15 February 2005 | Return made up to 30/01/05; full list of members
|
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Secretary resigned;director resigned (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Secretary resigned;director resigned (2 pages) |
29 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
29 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 30/01/04; full list of members (6 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Return made up to 30/01/04; full list of members (6 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
20 September 2004 | New secretary appointed;new director appointed (2 pages) |
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 9 thorpe close london W10 5XL (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: 9 thorpe close london W10 5XL (1 page) |
30 January 2003 | Incorporation (19 pages) |
30 January 2003 | Incorporation (19 pages) |