30-32 Highbury Grove
London
N5 2DL
Director Name | Jonathan Paul Mullen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Dr Stuart Alan Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Anaesthetist |
Country of Residence | England |
Correspondence Address | Flat 27 View Point Apartments 30-32 Highbury Grove London N5 2PL |
Director Name | Mr Nicholas Theodore Tsatsas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(20 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Idm Property Managment Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
Director Name | Ms Caroline Meriel Brewester |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Food Writer |
Country of Residence | Switzerland |
Correspondence Address | C/O Idm Property Managment Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
Secretary Name | IDM Property Management Llp (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2023(20 years after company formation) |
Appointment Duration | 9 months, 2 weeks |
Correspondence Address | Office B, West Gainsborough Poole Street London N1 5EA |
Director Name | Ms Anne Marie Fendi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Thames Street Lower Sunbury Middlesex TW16 5QP |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Torland Drive Oxshott Surrey KT22 0SA |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Michelle Gillian Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2004) |
Role | Sales And Marketing |
Correspondence Address | 12 Mount Pleasant Wokingham Berkshire RG41 2YG |
Director Name | Mr Neil Croft Towlson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | 97 Farnham Lane Farnham Royal Slough Berkshire SL2 2AT |
Director Name | Guy Charles Gusterson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 June 2005) |
Role | Development Director |
Correspondence Address | Flat 2 Lamerton Lodge 228 Kew Road Richmond Surrey TW9 3JX |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Helen Devy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 October 2005) |
Role | Sales & Marketing Director |
Correspondence Address | Yew Cottages 59 St Mary's Road Weybridge Surrey KT13 9PX |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cardwells Keep Guildford Surrey GU2 9PD |
Director Name | Paul Roy Osborne |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 07 October 2005) |
Role | Head Of Customer Service |
Correspondence Address | The Stone Barn Nettlestead Court Place Nettlestead Maidstone Kent ME18 5HA |
Director Name | Mark Lee Vanson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2006) |
Role | Sales Manager |
Correspondence Address | 15 Lake Close Byfleet Surrey KT14 7AE |
Director Name | Mr Julian Anthony Larkin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 March 2006) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 12 Melick Close Marchwood Southampton Hampshire SO40 4YJ |
Director Name | Mr David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 March 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Director Name | Clarence Anthony McDonald |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2021) |
Role | Architect |
Correspondence Address | Flat 23 Viewpoint Apartments, 30-32 Highbury Grove London N5 2DL |
Director Name | Dr Isidora Ranjit Singh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 02 February 2024) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 4 Wilcox Road Teddington TW11 0SP |
Director Name | Ilana Rae Berdy |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 July 2008) |
Role | Student |
Correspondence Address | Flat 27 Viewpoint 30-32 Highbury Grove London N5 2DL |
Director Name | Robin John Patterson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2008) |
Role | Lawyer |
Correspondence Address | 21 Viewpoint 30-32 Highbury Grove London N5 2dl N5 2DL |
Director Name | Mr Nicholas Theodore Tsatsas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 12 Viewpoint Apartments 30-32 Highbury Grove London N5 2DL |
Director Name | Nicholas Witter |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2019) |
Role | Conf. Interpreter |
Correspondence Address | Flat 26 Viewpoint Apartments 30-32 Highbury Grove London N5 2DL |
Director Name | Mr Grant Joseph Ray Duranti |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 July 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Idm Property Managment Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Crest Nicholson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | Trinity Place 21-29 Thames Street Weybridge Surrey KT13 8JG |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2006) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 days (resigned 01 April 2006) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Sercretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2021) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Idm Property Managment Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
15 December 2023 | Accounts for a dormant company made up to 31 August 2023 (2 pages) |
---|---|
2 October 2023 | Director's details changed (2 pages) |
2 October 2023 | Director's details changed (2 pages) |
2 October 2023 | Appointment of Mr Nicholas Theodore Tsatsas as a director on 26 September 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 3 August 2023 with updates (3 pages) |
18 July 2023 | Appointment of Idm Property Management Llp as a secretary on 18 July 2023 (2 pages) |
6 July 2023 | Termination of appointment of Grant Joseph Ray Duranti as a director on 6 July 2023 (1 page) |
6 July 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 May 2023 | Registered office address changed from 3rd Floor 9 White Lion Street London N1 9PD England to C/O Idm Property Managment Office B, West Gainsborough Studios, 1 Poole Street, London N1 5EA on 17 May 2023 (1 page) |
17 November 2022 | Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD United Kingdom to 9 White Lion Street White Lion Street 3rd Floor London N1 9PD on 17 November 2022 (1 page) |
17 November 2022 | Registered office address changed from 9 White Lion Street White Lion Street 3rd Floor London N1 9PD England to 3rd Floor 9 White Lion Street London N1 9PD on 17 November 2022 (1 page) |
30 September 2022 | Director's details changed for Dr Isidora Ranjit Singh on 28 September 2022 (2 pages) |
30 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
30 September 2022 | Termination of appointment of Clarence Anthony Mcdonald as a director on 1 January 2021 (1 page) |
30 September 2022 | Appointment of Mr Grant Joseph Ray Duranti as a director on 30 September 2021 (2 pages) |
3 February 2022 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 4th Floor 9 White Lion Street London N1 9PD on 3 February 2022 (1 page) |
3 February 2022 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 November 2021 (1 page) |
18 November 2021 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
6 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
20 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
20 May 2020 | Director's details changed for Jonathan Paul Mcillen on 20 May 2020 (2 pages) |
11 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
19 February 2019 | Termination of appointment of Nicholas Witter as a director on 31 January 2019 (1 page) |
2 November 2018 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (8 pages) |
13 April 2015 | Appointment of Dr Stuart Alan Marshall as a director on 23 March 2015 (2 pages) |
13 April 2015 | Appointment of Dr Stuart Alan Marshall as a director on 23 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Nicholas Theodore Tsatsas as a director on 25 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Nicholas Theodore Tsatsas as a director on 25 March 2015 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 November 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (8 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (8 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 December 2013 | Appointment of Jonathan Paul Mcillen as a director (2 pages) |
2 December 2013 | Appointment of Peter David Rodgers as a director (2 pages) |
2 December 2013 | Appointment of Jonathan Paul Mcillen as a director (2 pages) |
2 December 2013 | Appointment of Peter David Rodgers as a director (2 pages) |
11 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
11 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
11 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
9 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
29 March 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
11 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
11 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 12 October 2010 (1 page) |
14 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
14 July 2010 | Termination of appointment of Hml Sercretarial Services as a secretary (1 page) |
14 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
14 July 2010 | Termination of appointment of Hml Sercretarial Services as a secretary (1 page) |
13 July 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
13 July 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
9 July 2009 | Annual return made up to 06/07/09 (3 pages) |
9 July 2009 | Annual return made up to 06/07/09 (3 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 April 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
31 July 2008 | Appointment terminated director ilana berdy (1 page) |
31 July 2008 | Appointment terminated director ilana berdy (1 page) |
8 July 2008 | Annual return made up to 06/07/08 (3 pages) |
8 July 2008 | Annual return made up to 06/07/08 (3 pages) |
17 June 2008 | Director appointed nicholas witter (1 page) |
17 June 2008 | Director appointed nicholas witter (1 page) |
16 June 2008 | Director appointed nicholas tsatsas (1 page) |
16 June 2008 | Director appointed nicholas tsatsas (1 page) |
2 May 2008 | Appointment terminated director robin patterson (1 page) |
2 May 2008 | Appointment terminated director robin patterson (1 page) |
29 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
29 April 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
10 July 2007 | Annual return made up to 06/07/07 (2 pages) |
10 July 2007 | Annual return made up to 06/07/07 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | New secretary appointed (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU (1 page) |
23 August 2006 | Annual return made up to 06/07/06 (2 pages) |
23 August 2006 | Annual return made up to 06/07/06 (2 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
2 August 2005 | Annual return made up to 06/07/05 (2 pages) |
2 August 2005 | Annual return made up to 06/07/05 (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JG (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JG (1 page) |
27 June 2005 | New director appointed (4 pages) |
27 June 2005 | New director appointed (4 pages) |
24 June 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
9 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
9 May 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
29 November 2004 | New director appointed (6 pages) |
29 November 2004 | New director appointed (6 pages) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New director appointed (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
13 September 2004 | New secretary appointed (3 pages) |
13 September 2004 | New secretary appointed (3 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (3 pages) |
1 September 2004 | New director appointed (3 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | New director appointed (3 pages) |
31 August 2004 | Secretary resigned (1 page) |
16 August 2004 | Annual return made up to 06/07/04 (5 pages) |
16 August 2004 | Annual return made up to 06/07/04 (5 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (27 pages) |
6 July 2003 | Incorporation (27 pages) |