London
W1K 2QA
Director Name | Frans Kristofer Westermark |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 September 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Yachts Retailer |
Country of Residence | Spain |
Correspondence Address | 47a South Audley Street London W1K 2QA |
Director Name | Mr Michael Antony Newton-Woof |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47a South Audley Street London W1K 2QA |
Secretary Name | Mr Sudesh Adeya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 260 Woodmansterne Road Streatham London SW16 5UA |
Director Name | Francis Holbourne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Yachts Retailer |
Correspondence Address | Casa Danamy No 5 Golf Y Panarama Monte Biarritz Estepona 29680 Malaga Foreign |
Director Name | Mr David John Skellon |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 2004) |
Role | Yachts Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Chemin Du Castelet Lou Mas De L'Esper Le Rouret 06650 France |
Director Name | Christopher Richard Wallis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 5a Warwick Gardens London W14 8PH |
Director Name | Mr David Julian Buchler |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Mr Ioannis Alexandros Agrotis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 28 July 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2022) |
Role | Operations Manager |
Country of Residence | Cyprus |
Correspondence Address | First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE |
Director Name | Mrs Evangelia Malamateniou |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 28 July 2022(18 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 September 2022) |
Role | Charter Director |
Country of Residence | England |
Correspondence Address | First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 2006) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 November 2008) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Website | www.venturaeurope.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74952330 |
Telephone region | London |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25 at £1 | Mr David Julian Buchler 25.00% Ordinary |
---|---|
25 at £1 | Mr Kristofer Westermark 25.00% Ordinary |
25 at £1 | Mr Michael Anthony Newton-woof 25.00% Ordinary |
25 at £1 | Mr Robin Tupper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£656,502 |
Cash | £885,359 |
Current Liabilities | £5,651,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
23 May 2014 | Delivered on: 23 May 2014 Satisfied on: 30 July 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A sportriva 56' named "maxima-a" bearing hull identification number it-RIVSTA4JG011. Fully Satisfied |
---|---|
23 May 2014 | Delivered on: 23 May 2014 Satisfied on: 30 July 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A sportriva 56' vessel bearing hull identification number it-RIVSTA4JG011 together with two (2) man V8-900CR engines bearing engine serial numbers 63025128052486 and 63025128102486 (the "vessel") and her earnings, insurances and requisition compensation. Fully Satisfied |
12 December 2008 | Delivered on: 20 December 2008 Satisfied on: 20 August 2010 Persons entitled: Barclays Bank PLC Classification: Marine mortgage 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: The motorship veni vidi vinci official number 910453 and registered at the port of liverpool. Fully Satisfied |
13 August 2008 | Delivered on: 15 August 2008 Satisfied on: 28 April 2009 Persons entitled: Ge Commercial Distribution Finance Gmbh Classification: Mortgage of a ship 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: The vessel being caterpillar yacht previously k/a bertram now k/a gon fishin official no 740894 including the hull machinery equipment see image for full details. Fully Satisfied |
13 August 2008 | Delivered on: 15 August 2008 Persons entitled: Ge Commercial Distribution Finance Gmbh Classification: Deed of covenants and general assignment 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: The vessel being caterpillar yacht previously k/a bertram now k/a gon fishin official no 740894 including the hull machinery equipment and the insurances and requisition compensation see image for full details. Outstanding |
30 May 2008 | Delivered on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: Deed of covenants executed outside of the united kingdom comprising property situated there Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest present and future in and to the vessel "moet" official number 739438 and includes any share in it, its engines, machinery boats and tackle see image for full details. Outstanding |
30 May 2008 | Delivered on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: A first priority gibraltar statutory ship mortgage executed outside the united kingdom comprising property situated there Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the vessel "moet" and in its appurtenances see image for full details. Outstanding |
30 May 2008 | Delivered on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: A first priority gibraltar statutory ship mortgage executed outside of the united kingdom comprising property situated there Secured details: All monies due or to become due from the company the security parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the vessel "lasura" and in its appurtenances see image for full details. Outstanding |
30 May 2008 | Delivered on: 13 June 2008 Persons entitled: Barclays Bank PLC Classification: Deed of covenants executed outside of the united kingdom comprising property situated there Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights title and interest present and future in and to the vessel "lasura" official number 739437 and includes any share in it, its engines machinery boats and tackles see image for full details. Outstanding |
15 January 2024 | Change of details for Mr Michael Antony Newton-Woof as a person with significant control on 15 January 2024 (2 pages) |
---|---|
15 January 2024 | Registered office address changed from First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 15 January 2024 (1 page) |
12 October 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
24 February 2023 | Withdrawal of a person with significant control statement on 24 February 2023 (2 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
22 September 2022 | Termination of appointment of Evangelia Malamateniou as a director on 22 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Ioannis Alexandros Agrotis as a director on 22 September 2022 (1 page) |
28 July 2022 | Appointment of Mrs Evangelia Malamateniou as a director on 28 July 2022 (2 pages) |
28 July 2022 | Appointment of Mr Ioannis Alexandros Agrotis as a director on 28 July 2022 (2 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (23 pages) |
23 February 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
4 February 2022 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
13 January 2022 | Memorandum and Articles of Association (16 pages) |
13 January 2022 | Resolutions
|
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 10 January 2022
|
13 December 2021 | Confirmation statement made on 11 December 2021 with updates (5 pages) |
2 December 2021 | Purchase of own shares.
|
17 November 2021 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
15 October 2021 | Termination of appointment of David Julian Buchler as a director on 15 October 2021 (1 page) |
29 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
19 March 2021 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to First Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE on 19 March 2021 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
9 December 2018 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
3 December 2018 | Director's details changed for Mr Michael Anthony Newton-Woof on 3 December 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
2 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
2 October 2017 | Notification of Michael Antony Newton-Woof as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Notification of Michael Antony Newton-Woof as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 February 2017 | Director's details changed for Michael Anthony Newton Woof on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Michael Anthony Newton Woof on 24 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Frans Kristofer Westermark on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Robin Charles Tupper on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Michael Anthony Newton Woof on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Michael Anthony Newton Woof on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Frans Kristofer Westermark on 10 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Robin Charles Tupper on 10 February 2017 (2 pages) |
6 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
6 November 2016 | Amended total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for Michael Anthony Newton Woof on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Michael Anthony Newton Woof on 22 September 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 March 2016 | Satisfaction of charge 4 in full (1 page) |
18 March 2016 | Satisfaction of charge 4 in full (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 3 in full (1 page) |
16 March 2016 | Satisfaction of charge 2 in full (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (1 page) |
16 March 2016 | Satisfaction of charge 3 in full (1 page) |
16 March 2016 | Satisfaction of charge 5 in full (1 page) |
16 March 2016 | Satisfaction of charge 5 in full (1 page) |
11 December 2015 | Director's details changed for Robin Charles Tupper on 23 November 2015 (2 pages) |
11 December 2015 | Director's details changed for Frans Kristofer Westermark on 23 November 2015 (2 pages) |
11 December 2015 | Director's details changed for Robin Charles Tupper on 23 November 2015 (2 pages) |
11 December 2015 | Director's details changed for Frans Kristofer Westermark on 23 November 2015 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 September 2015 | Director's details changed for Mr David Julian Buchler on 14 September 2015 (2 pages) |
16 September 2015 | Director's details changed for Mr David Julian Buchler on 14 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 July 2015 | Satisfaction of charge 048789880008 in full (1 page) |
30 July 2015 | Satisfaction of charge 048789880009 in full (1 page) |
30 July 2015 | Satisfaction of charge 048789880008 in full (1 page) |
30 July 2015 | Satisfaction of charge 048789880009 in full (1 page) |
9 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
29 August 2014 | Director's details changed for Kristofer Westermark on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Kristofer Westermark on 29 August 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 May 2014 | Registration of charge 048789880009 (8 pages) |
23 May 2014 | Registration of charge 048789880009 (8 pages) |
23 May 2014 | Registration of charge 048789880008 (16 pages) |
23 May 2014 | Registration of charge 048789880008 (16 pages) |
20 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
20 September 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
13 September 2012 | Full accounts made up to 30 September 2011 (14 pages) |
13 September 2012 | Full accounts made up to 30 September 2011 (14 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 12 January 2011 (1 page) |
6 October 2010 | Director's details changed for Robin Charles Tupper on 28 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Robin Charles Tupper on 28 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Michael Anthony Newton Woof on 28 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Kristofer Westermark on 28 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Kristofer Westermark on 28 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Michael Anthony Newton Woof on 28 August 2010 (2 pages) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 October 2010 | Full accounts made up to 30 September 2009 (15 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 November 2008 | Appointment terminated secretary wilton corporate services LIMITED (1 page) |
27 November 2008 | Appointment terminated secretary wilton corporate services LIMITED (1 page) |
3 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 November 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 November 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
19 September 2007 | Location of register of members (1 page) |
19 September 2007 | Location of register of members (1 page) |
4 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
8 March 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
8 March 2007 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 26 grosvenor street mayfair london W1K 4QW (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 26 grosvenor street mayfair london W1K 4QW (1 page) |
26 October 2006 | Return made up to 28/08/06; full list of members (4 pages) |
26 October 2006 | Return made up to 28/08/06; full list of members (4 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | New secretary appointed (1 page) |
3 October 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
3 October 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (8 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
22 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
22 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
18 November 2003 | Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2003 | Ad 06/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 October 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
24 October 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
27 August 2003 | Incorporation (22 pages) |
27 August 2003 | Incorporation (22 pages) |