London
W9 1SP
Secretary Name | Joseph Gareh |
---|---|
Status | Current |
Appointed | 09 April 2010(6 years, 8 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Director Name | Bushra Hassan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 22 September 2011(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Apt 4 4 Maida Vale London W9 1SP |
Director Name | Lindsay Missen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 24 January 2013(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | Winterton House 4 Maida Vale London W9 1SP |
Director Name | Ms Anne Marie Fendi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 |
Secretary Name | Kevin John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Robert Kevin Barber |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2005) |
Role | Customer Services |
Country of Residence | England |
Correspondence Address | 16 Gwynn Road Northfleet Kent DA11 8AR |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tithe Close Trumps Green Road Virginia Water Surrey GU25 4DJ |
Director Name | Kevin John Davies |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2005) |
Role | Managing Director |
Correspondence Address | 40 Nicholas Way Northwood Middlesex HA6 2TS |
Director Name | Mr Mark Roger Jones |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Lower Mead Petersfield Hampshire GU31 4NR |
Director Name | Kevin John Martin Doyle |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 23 Coalecroft Road London SW15 6LW |
Director Name | Mark Lee Vanson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2007) |
Role | Sales Manager |
Correspondence Address | 15 Lake Close Byfleet Surrey KT14 7AE |
Director Name | Mr Neil Croft Towlson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2007) |
Role | Commercial Director |
Correspondence Address | 97 Farnham Lane Farnham Royal Slough Berkshire SL2 2AT |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Cardwells Keep Guildford Surrey GU2 9PD |
Director Name | Mr Julian Anthony Larkin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2007) |
Role | Development |
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, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Secretary Name | James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 25 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Michael Neocli Leventis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 4 Maida Vale London W9 1SP |
Director Name | Niel Luttig |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 October 2007) |
Role | Police Officer |
Correspondence Address | Apt 38-4 West 9 No 4 Maida Vale London W9 1SP |
Director Name | Gerald Joseph Taylor |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 April 2009) |
Role | Retired |
Correspondence Address | Flat 33 4 Maida Vale London W9 1SP |
Director Name | Rosario Cristina Aldeguer Sun Hedley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2008) |
Role | Financial Director |
Correspondence Address | 38 Fourwestnine 4 Maida Vale London W9 1SP |
Secretary Name | Niel Luttig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2008) |
Role | Police Officer |
Correspondence Address | Apt 38-4 West 9 No 4 Maida Vale London W9 1SP |
Director Name | Lindsay Missen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 April 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 41 4 Maida Vale London W9 1SP |
Director Name | Duncan Roderick Palmer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(5 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2009) |
Role | Hotelier |
Correspondence Address | Apartment 9 4 Maida Vale London W9 1SP |
Director Name | Nicholas Karageorgis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 June 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maida Vale London W9 1SP |
Director Name | Lidsay Missen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 August 2009(6 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 April 2010) |
Role | Manager |
Correspondence Address | Apartment 41 4 Maida Vale London W9 1SP |
Director Name | Myriam De Baere |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 August 2009(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2013) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Four West Nine Apartment 6 4 Maida Vale London W9 1SP |
Director Name | Mr Desmond Pereira |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rawlison & Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2005) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Secretary Name | Rawlinson Butler Company Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2007) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Registered Address | Lane House, 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
21 April 2023 | Termination of appointment of Joseph Gareh as a secretary on 21 April 2023 (1 page) |
5 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
24 May 2022 | Termination of appointment of Peter Kysel as a director on 23 May 2022 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
27 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
7 August 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
7 August 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
31 July 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
31 July 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (1 page) |
5 August 2013 | Annual return made up to 28 July 2013 no member list (4 pages) |
5 August 2013 | Annual return made up to 28 July 2013 no member list (4 pages) |
1 February 2013 | Appointment of Lindsay Missen as a director (3 pages) |
1 February 2013 | Appointment of Lindsay Missen as a director (3 pages) |
18 January 2013 | Termination of appointment of Myriam De Baere as a director (1 page) |
18 January 2013 | Termination of appointment of Myriam De Baere as a director (1 page) |
27 December 2012 | Termination of appointment of Michael Leventis as a director (1 page) |
27 December 2012 | Termination of appointment of Michael Leventis as a director (1 page) |
11 December 2012 | Termination of appointment of Desmond Pereira as a director (1 page) |
11 December 2012 | Termination of appointment of Desmond Pereira as a director (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 July 2012 | Termination of appointment of Nicholas Karageorgis as a director (1 page) |
30 July 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
30 July 2012 | Annual return made up to 28 July 2012 no member list (6 pages) |
30 July 2012 | Termination of appointment of Nicholas Karageorgis as a director (1 page) |
10 October 2011 | Appointment of Bushra Hassan as a director (3 pages) |
10 October 2011 | Appointment of Bushra Hassan as a director (3 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
1 August 2011 | Annual return made up to 28 July 2011 no member list (6 pages) |
29 July 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Myriam De Baere on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Myriam De Baere on 28 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 28 July 2010 no member list (6 pages) |
29 July 2010 | Director's details changed for Nicholas Karageorgis on 28 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Nicholas Karageorgis on 28 July 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
15 April 2010 | Registered office address changed from C/O Eskay Management Services Lane House 24 Parsons Green Lane London SW6 4HS on 15 April 2010 (1 page) |
15 April 2010 | Termination of appointment of Lidsay Missen as a director (1 page) |
15 April 2010 | Termination of appointment of Lidsay Missen as a director (1 page) |
15 April 2010 | Appointment of Joseph Gareh as a secretary (1 page) |
15 April 2010 | Registered office address changed from C/O Eskay Management Services Lane House 24 Parsons Green Lane London SW6 4HS on 15 April 2010 (1 page) |
15 April 2010 | Appointment of Joseph Gareh as a secretary (1 page) |
9 April 2010 | Termination of appointment of James Thornton as a secretary (1 page) |
9 April 2010 | Termination of appointment of James Thornton as a secretary (1 page) |
1 April 2010 | Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 3 Castle Gate Castle Street Hertford SG14 1HD on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Desmond Cajetan Pereira on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Desmond Cajetan Pereira on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Desmond Cajetan Pereira on 1 April 2010 (2 pages) |
19 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
19 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
17 November 2009 | Appointment of Mr Desmond Cajetan Pereira as a director (3 pages) |
17 November 2009 | Appointment of Mr Desmond Cajetan Pereira as a director (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
14 November 2009 | Total exemption small company accounts made up to 31 July 2009 (1 page) |
2 September 2009 | Director appointed myriam alice octaaf de baere (1 page) |
2 September 2009 | Director appointed myriam alice octaaf de baere (1 page) |
20 August 2009 | Director appointed lidsay missen (2 pages) |
20 August 2009 | Director appointed lidsay missen (2 pages) |
3 August 2009 | Appointment terminated director duncan palmer (1 page) |
3 August 2009 | Appointment terminated director duncan palmer (1 page) |
28 July 2009 | Annual return made up to 28/07/09 (3 pages) |
28 July 2009 | Annual return made up to 28/07/09 (3 pages) |
24 July 2009 | Director appointed nicholas karageorgis (2 pages) |
24 July 2009 | Director appointed nicholas karageorgis (2 pages) |
7 July 2009 | Director appointed peter kysel (2 pages) |
7 July 2009 | Director appointed peter kysel (2 pages) |
23 April 2009 | Appointment terminated director lindsay missen (2 pages) |
23 April 2009 | Appointment terminated director lindsay missen (2 pages) |
21 April 2009 | Appointment terminated director gerald taylor (1 page) |
21 April 2009 | Appointment terminated director gerald taylor (1 page) |
15 January 2009 | Director appointed duncan roderick palmer (2 pages) |
15 January 2009 | Director appointed duncan roderick palmer (2 pages) |
6 November 2008 | Appointment terminated director rosario sun hedley (1 page) |
6 November 2008 | Appointment terminated secretary niel luttig (1 page) |
6 November 2008 | Appointment terminated secretary niel luttig (1 page) |
6 November 2008 | Appointment terminated director rosario sun hedley (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
10 October 2008 | Director appointed linsay missen (2 pages) |
10 October 2008 | Director appointed linsay missen (2 pages) |
11 August 2008 | Annual return made up to 28/07/08 (3 pages) |
11 August 2008 | Annual return made up to 28/07/08 (3 pages) |
8 August 2008 | Director's change of particulars / rosario sun hedley / 26/10/2007 (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Director's change of particulars / rosario sun hedley / 26/10/2007 (1 page) |
8 August 2008 | Location of register of members (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
16 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: crest house pyrcroft road chertsey surrey KT16 9GN (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
14 August 2007 | Annual return made up to 28/07/07 (7 pages) |
14 August 2007 | Annual return made up to 28/07/07 (7 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
23 August 2006 | Annual return made up to 28/07/06
|
23 August 2006 | Annual return made up to 28/07/06
|
27 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New director appointed (5 pages) |
1 November 2005 | New director appointed (5 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New director appointed (4 pages) |
1 November 2005 | New director appointed (4 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JL (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: trinity place 21-29 thames street weybridge surrey KT13 8JL (1 page) |
24 August 2005 | Annual return made up to 28/07/05 (4 pages) |
24 August 2005 | Annual return made up to 28/07/05 (4 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
11 August 2004 | Annual return made up to 28/07/04 (5 pages) |
11 August 2004 | Annual return made up to 28/07/04 (5 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New director appointed (3 pages) |
9 July 2004 | New secretary appointed (2 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Registered office changed on 11/09/03 from: trinity place 21-29 thames street weighbridge surrey HT13 8JG (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Registered office changed on 11/09/03 from: trinity place 21-29 thames street weighbridge surrey HT13 8JG (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (21 pages) |
28 July 2003 | Incorporation (21 pages) |