London
SW1V 1DX
Director Name | Miss Charlotte Firman |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Miss Louise Melikoff |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Secretary Name | D&G Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Director Name | Timothy Paul Jenkins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 July 2003) |
Role | Lawyer |
Correspondence Address | 26 Duncombe Road Godalming Surrey GU7 1SF |
Director Name | Jonathan Nicholas Heap |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 July 2003) |
Role | Solicitor |
Correspondence Address | 43 Addison Road Guildford Surrey GU1 3QQ |
Secretary Name | Timothy Paul Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(3 days after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 03 July 2003) |
Role | Lawyer |
Correspondence Address | 26 Duncombe Road Godalming Surrey GU7 1SF |
Director Name | Stuart John Brinkworth |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2004) |
Role | Solicitor |
Correspondence Address | 25 Waldemar Avenue Mansions Waldemar Avenue Fulham London SW6 5LT |
Director Name | Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2004) |
Role | Solicitor |
Correspondence Address | 10 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Secretary Name | Stuart John Brinkworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year (resigned 02 July 2004) |
Role | Solicitor |
Correspondence Address | 25 Waldemar Avenue Mansions Waldemar Avenue Fulham London SW6 5LT |
Director Name | Alexandra Buck |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 22 September 2004) |
Role | Consultant |
Correspondence Address | 9 Bishops Mansions Bishops Park Road London SW6 6DZ |
Director Name | Mr Andreas Boyde |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 October 2014) |
Role | Concert Pianist |
Country of Residence | GBR |
Correspondence Address | 17 Waldemar Avenue Mansions London SW6 5LT |
Secretary Name | Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 10 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Secretary Name | Anthony Jan Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 10 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Director Name | Janet Collings |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 10 years (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Waldemar Avenue Mansions Fulham London SW6 5LT |
Director Name | Michael Etherton |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2008) |
Role | Producer |
Correspondence Address | Flat 20 Waldemar Avenue Mansions, Waldemar Avenue London SW6 5LT |
Director Name | Mr Adam Lesser |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 27 September 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 38 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Director Name | Dr Giovanni Cristofoli |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2009(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 September 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Waldemar Mansions Waldemar Avenue London SW6 5LT |
Director Name | Paride Lunazzi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Director Name | Maria Patricia Hnatow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2014) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Waldemar Avenue Mansions Waldemar Avenue London SW6 5LT |
Director Name | Franck Allaire |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 21 July 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | Mr Derrick Betts |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 October 2014(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 December 2020) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 37 Waldemar Avenue Mansions London SW6 5LT |
Director Name | Patricia Maria Hnatow |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Portmore House 54 Church Street Weybridge Surrey KT1 8DP |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Curchod & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 January 2021) |
Correspondence Address | Portmore House Portmore House 54 Church Street Weybridge Surrey KT13 8DP |
Director Name | D&G Block Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2021(17 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2021) |
Correspondence Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
Registered Address | 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andreas Boyde 3.57% Ordinary |
---|---|
1 at £1 | Christina Rowe 3.57% Ordinary |
1 at £1 | Dermot Tester 3.57% Ordinary |
1 at £1 | Donald Birch 3.57% Ordinary |
1 at £1 | Francesco Scano 3.57% Ordinary |
1 at £1 | Giovanni Cristofoli & Vania De Stefani 3.57% Ordinary |
1 at £1 | Guy Santaniello 3.57% Ordinary |
1 at £1 | Heather Savory 3.57% Ordinary |
1 at £1 | Helen Smith 3.57% Ordinary |
1 at £1 | Janet D. Auvergne Collings 3.57% Ordinary |
1 at £1 | Krystian Belliere 3.57% Ordinary |
1 at £1 | Lowri Williams 3.57% Ordinary |
1 at £1 | Maria Hnatow 3.57% Ordinary |
1 at £1 | Mark Lees 3.57% Ordinary |
1 at £1 | Matthew Stead 3.57% Ordinary |
1 at £1 | Mr Franck Paul Daniel Allaire 3.57% Ordinary |
1 at £1 | Mr Paride Lunazzi 3.57% Ordinary |
1 at £1 | Rowena Sagrani 3.57% Ordinary |
1 at £1 | Russell Cunningham & Susan Cunningham 3.57% Ordinary |
1 at £1 | Tracey Marshall 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Turnover | £565 |
Net Worth | £683 |
Cash | £5,705 |
Current Liabilities | £6,957 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 July 2023 | Termination of appointment of Hannah Francesca Pheasant Oldfield as a director on 23 December 2022 (1 page) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
16 March 2023 | Appointment of Dr Bronwen Warner as a director on 1 January 2023 (2 pages) |
22 December 2022 | Appointment of Mr Adam Neil Lesser as a director on 20 December 2022 (2 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
4 January 2022 | Appointment of Miss Louise Melikoff as a director on 15 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
6 July 2021 | Confirmation statement made on 8 June 2021 with updates (6 pages) |
12 February 2021 | Appointment of D&G Block Management Ltd as a secretary on 1 January 2021 (2 pages) |
11 February 2021 | Termination of appointment of D&G Block Management Ltd as a director on 1 January 2021 (1 page) |
9 February 2021 | Director's details changed for Miss Charlotte Firman on 15 October 2020 (2 pages) |
19 January 2021 | Appointment of D&G Block Management Ltd as a director on 1 January 2021 (2 pages) |
18 January 2021 | Registered office address changed from C/O Curchod and Co Portmore House 54 Church Street Weybridge Surrey KT13 8DP to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 18 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Curchod & Company as a secretary on 4 January 2021 (1 page) |
22 December 2020 | Appointment of Miss Charlotte Firman as a director on 15 October 2020 (2 pages) |
16 December 2020 | Termination of appointment of Patricia Maria Hnatow as a director on 15 October 2020 (1 page) |
16 December 2020 | Termination of appointment of Derrick Betts as a director on 15 December 2020 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 8 June 2020 with updates (6 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
7 October 2016 | Termination of appointment of Adam Lesser as a director on 27 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Adam Lesser as a director on 27 September 2016 (1 page) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 March 2016 | Termination of appointment of Paride Lunazzi as a director on 2 September 2015 (1 page) |
3 March 2016 | Termination of appointment of Paride Lunazzi as a director on 2 September 2015 (1 page) |
6 December 2015 | Appointment of Patricia Maria Hnatow as a director on 2 September 2015 (3 pages) |
6 December 2015 | Appointment of Patricia Maria Hnatow as a director on 2 September 2015 (3 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Termination of appointment of Franck Allaire as a director on 21 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Franck Allaire as a director on 21 July 2015 (1 page) |
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
22 February 2015 | Appointment of Mr Derrick Betts as a director on 23 October 2014 (3 pages) |
22 February 2015 | Appointment of Mr Derrick Betts as a director on 23 October 2014 (3 pages) |
18 February 2015 | Appointment of Franck Allaire as a director on 23 October 2014 (3 pages) |
18 February 2015 | Appointment of Franck Allaire as a director on 23 October 2014 (3 pages) |
26 November 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 June 2013 with a full list of shareholders
|
26 November 2014 | Annual return made up to 8 June 2013 with a full list of shareholders
|
26 November 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 8 June 2013 with a full list of shareholders
|
4 November 2014 | Termination of appointment of Janet Collings as a director on 23 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Janet Collings as a director on 23 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Andreas Boyde as a director on 23 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Maria Patricia Hnatow as a director on 23 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Andreas Boyde as a director on 23 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Maria Patricia Hnatow as a director on 23 October 2014 (1 page) |
13 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
13 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
14 October 2013 | Appointment of Paride Lunazzi as a director (3 pages) |
14 October 2013 | Appointment of Paride Lunazzi as a director (3 pages) |
8 October 2013 | Appointment of Mrs Hannah Francesca Pheasant Oldfield as a director (3 pages) |
8 October 2013 | Appointment of Maria Patricia Hnatow as a director (3 pages) |
8 October 2013 | Appointment of Maria Patricia Hnatow as a director (3 pages) |
8 October 2013 | Appointment of Mrs Hannah Francesca Pheasant Oldfield as a director (3 pages) |
26 September 2013 | Termination of appointment of Giovanni Cristofoli as a director (1 page) |
26 September 2013 | Termination of appointment of Giovanni Cristofoli as a director (1 page) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
16 October 2012 | Memorandum and Articles of Association (18 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
16 October 2012 | Memorandum and Articles of Association (18 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (9 pages) |
31 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
31 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 July 2010 | Director's details changed for Janet Collings on 8 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Curchod & Company on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Giovanni Cristofoli on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Giovanni Cristofoli on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Dr Giovanni Cristofoli on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Secretary's details changed for Curchod & Company on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Janet Collings on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Andreas Boyde on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Andreas Boyde on 8 June 2010 (2 pages) |
22 July 2010 | Secretary's details changed for Curchod & Company on 8 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Andreas Boyde on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Director's details changed for Janet Collings on 8 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (16 pages) |
7 July 2009 | Return made up to 08/06/09; full list of members (16 pages) |
6 July 2009 | Director's change of particulars / andres boyde / 06/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / andres boyde / 06/07/2009 (1 page) |
23 June 2009 | Director appointed dr giovanni cristofoli (2 pages) |
23 June 2009 | Director appointed dr giovanni cristofoli (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 July 2008 | Appointment terminated director michael etherton (1 page) |
16 July 2008 | Appointment terminated director michael etherton (1 page) |
4 July 2008 | Return made up to 08/06/08; change of members (8 pages) |
4 July 2008 | Return made up to 08/06/08; change of members (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 July 2007 | Return made up to 08/06/07; full list of members (10 pages) |
12 July 2007 | Return made up to 08/06/07; full list of members (10 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 June 2006 | Return made up to 08/06/06; change of members (8 pages) |
19 June 2006 | Return made up to 08/06/06; change of members (8 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
21 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
1 April 2005 | Accounts made up to 30 June 2004 (2 pages) |
1 April 2005 | Accounts made up to 30 June 2004 (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
30 October 2004 | Ad 22/09/04--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
30 October 2004 | Ad 22/09/04--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
18 October 2004 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Director resigned (2 pages) |
6 October 2004 | Director resigned (2 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: flat 25 waldemar avenue mansions, waldemar avenue, london, SW6 5LT (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: flat 25 waldemar avenue mansions, waldemar avenue, london, SW6 5LT (1 page) |
6 August 2004 | Return made up to 08/06/04; full list of members (14 pages) |
6 August 2004 | Return made up to 08/06/04; full list of members (14 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Memorandum and Articles of Association (11 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
31 October 2003 | Ad 17/09/03--------- £ si 24@1=24 £ ic 2/26 (6 pages) |
31 October 2003 | Memorandum and Articles of Association (11 pages) |
31 October 2003 | Ad 17/09/03--------- £ si 24@1=24 £ ic 2/26 (6 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed;new director appointed (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Secretary resigned;director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | New secretary appointed;new director appointed (1 page) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Company name changed dawnalpine property management l imited\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed dawnalpine property management l imited\certificate issued on 13/06/03 (2 pages) |
8 June 2003 | Incorporation (16 pages) |
8 June 2003 | Incorporation (16 pages) |