London
W1S 2ET
Director Name | Ms Manuela Wirth-Hauser |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 February 2003(4 days after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Secretary Name | Mr Iwan Wirth |
---|---|
Nationality | Swiss |
Status | Current |
Appointed | 24 April 2003(2 months, 1 week after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Katherine Tune |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Neil Robert Wenman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Senior Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mirella Roma |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 June 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Global HR Director |
Country of Residence | Switzerland |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Lukas Haldimann |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 July 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Ewan Andrew Venters |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mrs Sophie Victoria Wiles |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Ursula Hauser |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2003(4 days after company formation) |
Appointment Duration | 5 months (resigned 22 July 2003) |
Role | Company Director |
Correspondence Address | Felseggstrasse 60 Henau 9247 Switzerland |
Director Name | Gregor Francis Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2011) |
Role | Art Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 196a Piccadilly London W1J 9DY |
Director Name | Barbara Zuccoli |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 February 2017) |
Role | Art Gallery Director |
Country of Residence | Switzerland |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Franz-Josef Oggier |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2017) |
Role | COO |
Country of Residence | Switzerland |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Ms Sara Kate Harrison |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Mark Oliver Leuchtmann |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 2017(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 March 2020) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | C/O Hauser Wirth Ag Limmatstrasse 270 Zurich 8031 Switzerland |
Director Name | Mr Timothy Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Ms Cliodhna Murphy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2018(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2022) |
Role | Senior Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Eagle House Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 3rd Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Prospect Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Third Floor Eagle House 110 Jermyn Street London SW1Y 6RH |
Website | www.hauserwirth.com/ |
---|---|
Telephone | 020 72872300 |
Telephone region | London |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Galerie Hauser & Wirth A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,090,775 |
Gross Profit | £9,461,200 |
Net Worth | -£145,281 |
Cash | £1,569,807 |
Current Liabilities | £11,850,127 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
30 November 2010 | Delivered on: 7 December 2010 Persons entitled: Savrow Holdings Sa Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A separate designated interest bearing deposit account, see image for full details. Outstanding |
---|---|
23 December 2009 | Delivered on: 29 December 2009 Persons entitled: Savrow Holdings Sa Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £345,000.00 together with any further sums deposited see image for full details. Outstanding |
30 October 2009 | Delivered on: 9 November 2009 Persons entitled: Savrow Holdings Sa Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £373,750.00 see image for full details. Outstanding |
4 September 2006 | Delivered on: 7 September 2006 Persons entitled: Dr August Oetker Finanzierungs Und Beteiligungs Gmbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £45,000.00 and ay addition thereto or balance thereof. Outstanding |
4 September 2006 | Delivered on: 7 September 2006 Persons entitled: Dr August Oetker Finanzierungs Und Beteiligungs Gmbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £60,500.00 and ay addition thereto or balance thereof. Outstanding |
25 April 2008 | Delivered on: 2 May 2008 Satisfied on: 4 June 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hauser & wirth gallery limited business base rate tracker account number 43391787. Fully Satisfied |
30 March 2005 | Delivered on: 13 April 2005 Satisfied on: 15 September 2011 Persons entitled: Malpro Limited Classification: Rent deposit deed Secured details: £30,000 and all monies due or to become due from the company to the chargee. Particulars: Rent deposit monies. Fully Satisfied |
20 February 2024 | Cessation of Ursula Hauser as a person with significant control on 19 February 2024 (1 page) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (34 pages) |
7 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
17 March 2023 | Appointment of Lukas Haldimann as a secretary on 13 March 2023 (2 pages) |
17 March 2023 | Termination of appointment of Iwan Wirth as a secretary on 13 March 2023 (1 page) |
12 December 2022 | Termination of appointment of Iwan Wirth as a director on 12 December 2022 (1 page) |
12 December 2022 | Termination of appointment of Manuela Wirth-Hauser as a director on 12 December 2022 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
12 July 2022 | Termination of appointment of Cliodhna Murphy as a director on 1 July 2022 (1 page) |
12 July 2022 | Appointment of Mrs Sophie Victoria Wiles as a director on 1 July 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (3 pages) |
24 March 2021 | Appointment of Mr Ewan Andrew Venters as a director on 15 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
11 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
1 July 2020 | Appointment of Lukas Haldimann as a director on 1 July 2020 (2 pages) |
17 June 2020 | Appointment of Mirella Roma as a director on 9 June 2020 (2 pages) |
17 June 2020 | Appointment of Neil Robert Wenman as a director on 9 June 2020 (2 pages) |
31 March 2020 | Termination of appointment of Timothy Philip Jones as a director on 27 March 2020 (1 page) |
31 March 2020 | Termination of appointment of Mark Oliver Leuchtmann as a director on 27 March 2020 (1 page) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 December 2019 | Appointment of Katherine Tune as a director on 5 December 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Ms Cliodhna Murphy as a director on 21 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Sara Kate Harrison as a director on 21 December 2018 (1 page) |
20 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Franz-Josef Oggier as a director on 1 November 2017 (1 page) |
12 December 2017 | Appointment of Mr Timothy Philip Jones as a director on 1 November 2017 (2 pages) |
12 December 2017 | Appointment of Mr Timothy Philip Jones as a director on 1 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Franz-Josef Oggier as a director on 1 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 September 2017 | Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 10 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Ms Manuela Wirth-Hauser as a person with significant control on 10 September 2017 (2 pages) |
30 March 2017 | Termination of appointment of Barbara Zuccoli as a director on 20 February 2017 (1 page) |
30 March 2017 | Appointment of Mr Mark Oliver Leuchtmann as a director on 20 February 2017 (2 pages) |
30 March 2017 | Appointment of Mr Mark Oliver Leuchtmann as a director on 20 February 2017 (2 pages) |
30 March 2017 | Termination of appointment of Barbara Zuccoli as a director on 20 February 2017 (1 page) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
15 March 2017 | Director's details changed for Manuela Wirth-Hauser on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Manuela Wirth-Hauser on 15 March 2017 (2 pages) |
16 January 2017 | Satisfaction of charge 2 in full (1 page) |
16 January 2017 | Satisfaction of charge 3 in full (1 page) |
16 January 2017 | Satisfaction of charge 7 in full (1 page) |
16 January 2017 | Satisfaction of charge 3 in full (1 page) |
16 January 2017 | Satisfaction of charge 7 in full (1 page) |
16 January 2017 | Satisfaction of charge 6 in full (1 page) |
16 January 2017 | Satisfaction of charge 2 in full (1 page) |
16 January 2017 | Satisfaction of charge 6 in full (1 page) |
16 January 2017 | Satisfaction of charge 5 in full (1 page) |
16 January 2017 | Satisfaction of charge 5 in full (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Barbara Zuccoli on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Barbara Zuccoli on 12 February 2016 (2 pages) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
8 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 October 2014 | Section 519 companies act 2006 (1 page) |
20 October 2014 | Section 519 companies act 2006 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
20 December 2013 | Registered office address changed from 196a Piccadilly London W1J 9DY on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from 196a Piccadilly London W1J 9DY on 20 December 2013 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Satisfaction of charge 4 in full (2 pages) |
4 June 2013 | Satisfaction of charge 4 in full (2 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
7 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
7 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
10 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
10 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
10 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
10 September 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (19 pages) |
31 March 2011 | Termination of appointment of Gregor Muir as a director (1 page) |
31 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Termination of appointment of Gregor Muir as a director (1 page) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 September 2010 | Appointment of Ms Sara Kate Harrison as a director (2 pages) |
30 September 2010 | Appointment of Ms Sara Kate Harrison as a director (2 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 March 2010 | Director's details changed for Franz-Josef Oggier on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Franz-Josef Oggier on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Barbara Zuccoli on 11 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Iwan Wirth on 11 February 2010 (1 page) |
10 March 2010 | Director's details changed for Iwan Wirth on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Manuela Wirth Hauser on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Barbara Zuccoli on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Iwan Wirth on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Gregor Muir on 11 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Manuela Wirth Hauser on 11 February 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Iwan Wirth on 11 February 2010 (1 page) |
10 March 2010 | Director's details changed for Gregor Muir on 11 February 2010 (2 pages) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Register(s) moved to registered inspection location (1 page) |
9 March 2010 | Register inspection address has been changed (1 page) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 December 2009 | Appointment of Franz-Josef Oggier as a director (2 pages) |
3 December 2009 | Appointment of Franz-Josef Oggier as a director (2 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / gregor muir / 01/03/2007 (1 page) |
11 April 2008 | Director's change of particulars / gregor muir / 01/03/2007 (1 page) |
11 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
11 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 March 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Director's particulars changed (1 page) |
31 August 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Return made up to 11/02/05; full list of members
|
25 February 2005 | Return made up to 11/02/05; full list of members
|
17 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 March 2004 | Return made up to 11/02/04; full list of members
|
6 March 2004 | Return made up to 11/02/04; full list of members
|
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director's particulars changed (1 page) |
13 August 2003 | Director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (4 pages) |
3 March 2003 | New director appointed (4 pages) |
3 March 2003 | New director appointed (4 pages) |
3 March 2003 | New director appointed (4 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (3 pages) |
2 March 2003 | Director resigned (2 pages) |
2 March 2003 | Director resigned (2 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
2 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
2 March 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2003 | Ad 11/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2003 | Location of register of members (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
2 March 2003 | Secretary resigned (2 pages) |
2 March 2003 | Location of register of members (1 page) |
11 February 2003 | Incorporation (16 pages) |
11 February 2003 | Incorporation (16 pages) |