London
SW6 4NF
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Ashley Thomas |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 February 2004) |
Role | Health Care Trainer |
Correspondence Address | 227 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Tim Roughton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 March 2004) |
Role | Solicitor |
Correspondence Address | 204 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Catherine Moreland |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2006) |
Role | Artist Teacher |
Correspondence Address | 216 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Andre Calder |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2006) |
Role | Sales Manager |
Correspondence Address | 105 Cathles Road London SW19 9LF |
Director Name | Scott Bailey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2006) |
Role | Town Planner |
Correspondence Address | 214 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Peta Barker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 2006) |
Role | Retail |
Correspondence Address | 205 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Secretary Name | Scott Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2006) |
Role | Town Planner |
Correspondence Address | 214 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Ms Sandya Priyangani Piyasena |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 May 2013) |
Role | Advertising Account Planner |
Country of Residence | Britain |
Correspondence Address | 229 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Secretary Name | Matthew Patrick Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 June 2006) |
Role | Lawyer |
Correspondence Address | 202 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Shane Murray Brownie |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 December 2006) |
Role | Civil Servant |
Correspondence Address | 214 Elmhurst Mansions Elmhurst Street London Greater London SW4 6HH |
Director Name | Hannah Izbicki |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 November 2006) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 215 Elmhurst Mansions Elmhurst Street London Greater London SW4 6HH |
Secretary Name | Shane Murray Brownie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 December 2006) |
Role | Civil Servant |
Correspondence Address | 214 Elmhurst Mansions Elmhurst Street London Greater London SW4 6HH |
Director Name | Rupert Michael Henry Green |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 August 2007) |
Role | Banker |
Correspondence Address | 80 Albert Palace Mansions Lurline Gardens London SW11 4DQ |
Secretary Name | Annette Louise Quinn |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2007(4 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 December 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 203 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Director Name | Clare Elizabeth Harris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2010) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | 228 Elmhurst Mansions London SW4 6HH |
Director Name | Georgina Catherine Ann Gwynne Batho |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Marden Hereford Herefordshire HR1 3ES Wales |
Director Name | Katrina Louise Calder |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Cathles Road London SW12 9LF |
Director Name | Bradley Post |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 May 2013) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 227 Elmhurst Mansions Clapham London SW4 6HH |
Secretary Name | Edward Levinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 10 December 2008) |
Role | Company Director |
Correspondence Address | Zero Stowe Road London W12 8BN |
Director Name | Nicola Kate Walker |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(5 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 May 2013) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 227 Elmhurst Mansions Elmhurst Street Clapham London SW4 6HH |
Director Name | COMP Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Secretary Name | COMP Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 90-92 Parkway Regents Park London NW1 7AN |
Secretary Name | Bells Commercial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2012) |
Correspondence Address | 130-138 Plough Road Clapham Junction London SW11 2AA |
Secretary Name | Houston Lawrence Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 2013) |
Correspondence Address | 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY |
Registered Address | C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | 202-207 Elmhurst Mansions Limited 33.33% Ordinary |
---|---|
2 at £1 | Annette Quinn & Volker Nissen 11.11% Ordinary |
2 at £1 | Christopher Michael Darke 11.11% Ordinary |
2 at £1 | Deborah Mary Dunkley & Neil Edward Dunkley 11.11% Ordinary |
2 at £1 | Dominic Edward Price 11.11% Ordinary |
2 at £1 | Matthew Cox 11.11% Ordinary |
2 at £1 | Peta Meriet Stack 11.11% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
1 June 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
2 August 2021 | Director's details changed for Annette Louise Quinn on 2 August 2021 (2 pages) |
2 August 2021 | Appointment of Westbury Residential Limited as a secretary on 2 August 2021 (2 pages) |
2 August 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
2 August 2021 | Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021 (1 page) |
2 August 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 November 2020 | Registered office address changed from C/O Westbury Residential 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
22 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
8 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 December 2013 | Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 20 December 2013 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 December 2013 | Registered office address changed from 34 Queen Anne Street London W1G 8HE England on 20 December 2013 (1 page) |
28 June 2013 | Termination of appointment of a secretary (1 page) |
28 June 2013 | Termination of appointment of a secretary (1 page) |
28 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
28 June 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Change of name notice (2 pages) |
21 May 2013 | Company name changed 202-231 elmhurst mansions LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed 202-231 elmhurst mansions LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Change of name notice (2 pages) |
8 May 2013 | Termination of appointment of Bradley Post as a director (1 page) |
8 May 2013 | Termination of appointment of Georgina Batho as a director (1 page) |
8 May 2013 | Termination of appointment of Sandya Piyasena as a director (1 page) |
8 May 2013 | Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Nicola Walker as a director (1 page) |
8 May 2013 | Registered office address changed from C/O Houston Lawrence 6 Port House Square Rigger Row Plantation Wharf London SW11 3TY United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Houston Lawrence Management Ltd as a secretary (1 page) |
8 May 2013 | Termination of appointment of Sandya Piyasena as a director (1 page) |
8 May 2013 | Termination of appointment of Bradley Post as a director (1 page) |
8 May 2013 | Termination of appointment of Georgina Batho as a director (1 page) |
8 May 2013 | Termination of appointment of Houston Lawrence Management Ltd as a secretary (1 page) |
8 May 2013 | Termination of appointment of Nicola Walker as a director (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 February 2012 | Appointment of Houston Lawrence Management Ltd as a secretary (2 pages) |
15 February 2012 | Appointment of Houston Lawrence Management Ltd as a secretary (2 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Termination of appointment of Bells Commercial Limited as a secretary (1 page) |
14 February 2012 | Termination of appointment of Bells Commercial Limited as a secretary (1 page) |
7 February 2012 | Registered office address changed from 130-138 Plough Road Clpham Junction London SW11 2AA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 130-138 Plough Road Clpham Junction London SW11 2AA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 130-138 Plough Road Clpham Junction London SW11 2AA on 7 February 2012 (1 page) |
21 July 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
21 July 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
24 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (9 pages) |
19 July 2010 | Termination of appointment of Clare Harris as a director (1 page) |
19 July 2010 | Termination of appointment of Katrina Calder as a director (1 page) |
19 July 2010 | Termination of appointment of Clare Harris as a director (1 page) |
19 July 2010 | Termination of appointment of Katrina Calder as a director (1 page) |
12 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
12 July 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
16 March 2010 | Secretary's details changed for Bells Commercial Limited on 15 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Bells Commercial Limited on 15 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
15 March 2010 | Director's details changed for Clare Elizabeth Harris on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Katrina Louise Calder on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Bradley Post on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Annette Louise Quinn on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicola Kate Walker on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Annette Louise Quinn on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Nicola Kate Walker on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Bradley Post on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Georgina Catherine Ann Gwynne Batho on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Georgina Catherine Ann Gwynne Batho on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Katrina Louise Calder on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Clare Elizabeth Harris on 15 March 2010 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
6 October 2009 | Resigning peta barker as secretary never apt as sec (1 page) |
6 October 2009 | Resigning peta barker as secretary never apt as sec (1 page) |
6 October 2009 | Appointment of Bells Commercial Limited as a secretary (2 pages) |
6 October 2009 | Appointment of Bells Commercial Limited as a secretary (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 90 brixton hill london SW2 1QN (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 90 brixton hill london SW2 1QN (1 page) |
1 May 2009 | Appointment terminated director rupert green (1 page) |
1 May 2009 | Appointment terminated director rupert green (1 page) |
24 April 2009 | Return made up to 10/02/09; full list of members (10 pages) |
24 April 2009 | Return made up to 10/02/09; full list of members (10 pages) |
2 March 2009 | Return made up to 10/02/08; full list of members (10 pages) |
2 March 2009 | Return made up to 10/02/08; full list of members (10 pages) |
25 February 2009 | Return made up to 10/02/07; full list of members (9 pages) |
25 February 2009 | Return made up to 10/02/07; full list of members (9 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from zero stowe road london W12 8BN (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from zero stowe road london W12 8BN (1 page) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
27 December 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
23 December 2008 | Appointment terminated secretary edward levinge (1 page) |
23 December 2008 | Appointment terminated secretary edward levinge (1 page) |
6 March 2008 | Director appointed nicola kate walker (2 pages) |
6 March 2008 | Director appointed nicola kate walker (2 pages) |
5 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 203 elmhurst mansions elmhurst street london SW4 6HH (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 203 elmhurst mansions elmhurst street london SW4 6HH (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
17 October 2007 | £ ic 18/12 08/12/06 £ sr 6@1=6 (1 page) |
17 October 2007 | £ ic 18/12 08/12/06 £ sr 6@1=6 (1 page) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | New secretary appointed;new director appointed (3 pages) |
6 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | New secretary appointed;new director appointed (3 pages) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | New secretary appointed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 10/02/06; no change of members
|
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 10/02/06; no change of members
|
11 April 2006 | Director resigned (1 page) |
21 February 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
21 February 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
26 May 2005 | Return made up to 10/02/05; full list of members
|
26 May 2005 | Return made up to 10/02/05; full list of members
|
15 February 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
15 February 2005 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 10/02/04; full list of members
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Return made up to 10/02/04; full list of members
|
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Ad 10/07/03--------- £ si 16@1=16 £ ic 2/18 (4 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 205 elmhurst mansions elmhurst street london SW4 6HH (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Ad 10/07/03--------- £ si 16@1=16 £ ic 2/18 (4 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: 205 elmhurst mansions elmhurst street london SW4 6HH (1 page) |
31 July 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (19 pages) |
10 February 2003 | Incorporation (19 pages) |