London
SW6 4NF
Director Name | Ms Judith Ann Baker |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Mr Stuart John Knock |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | Ms Shubnyz Auckburaullee |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 09 June 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Secretary Name | Westbury Residential Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2021(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 200 New Kings Road London SW6 4NF |
Director Name | Jonathan Hugh Trenchard Clark |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 6 Regents Court 92 Randolph Avenue London W9 1BG |
Director Name | John Knowles |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Regents Court 92 Randolph Avenue London W9 1BG |
Secretary Name | Dr Neil Duncan Haughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regents Court 92 Randolph Avenue London W9 1BG |
Director Name | Dr Neil Duncan Haughton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 December 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regents Court 92 Randolph Avenue London W9 1BG |
Secretary Name | John Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Regents Court 92 Randolph Avenue London W9 1BG |
Director Name | Michael John Griffiths |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 17 Regents Court 92 Randolph Avenue London W9 1BG |
Secretary Name | Amanda Jane Sherliker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 2009) |
Role | Designer |
Correspondence Address | Flat 2 92 Randolph Avenue Maida Vale London W9 1BG |
Director Name | Mr Bakhtiyar Sadigli |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 August 2020) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 12 Regents Court 92 Randolph Avenue London W9 1BG |
Director Name | Ms Lara Limata-Adams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2022) |
Role | Investor And Hotel Developer |
Country of Residence | England |
Correspondence Address | C/O Westbury Residential Limited 200 New Kings Roa London SW6 4NF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2009(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 October 2011) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Pembertons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2011(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 2013) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2013(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2016) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Registered Address | C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Daniel Coleman Da Costa 5.88% Ordinary |
---|---|
1 at £1 | Dr N. Haughton 5.88% Ordinary |
1 at £1 | H & R Management 5.88% Ordinary |
1 at £1 | Lady S. Sanders 5.88% Ordinary |
1 at £1 | Miss Judith Baker 5.88% Ordinary |
1 at £1 | Miss T. Suzuki 5.88% Ordinary |
1 at £1 | Mr Bakhtiyar Sadigli 5.88% Ordinary |
1 at £1 | Mr G.c. Cox & Miss A. Craven 5.88% Ordinary |
1 at £1 | Mr Lebor & Mrs B.j. Lebor 5.88% Ordinary |
1 at £1 | Mrs D. Winstanly 5.88% Ordinary |
1 at £1 | Mrs D.b. Powell 5.88% Ordinary |
1 at £1 | Mrs Nielsen 5.88% Ordinary |
1 at £1 | Mrs O. Datskevich 5.88% Ordinary |
1 at £1 | Mrs P.a. Leapman 5.88% Ordinary |
1 at £1 | Mrs T. Gilling 5.88% Ordinary |
1 at £1 | Ms Lightly Tussing Sunlight 5.88% Ordinary |
1 at £1 | Noikos Sca 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,960 |
Cash | £10,667 |
Current Liabilities | £355 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
12 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Confirmation statement made on 8 May 2023 with updates (5 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
27 January 2023 | Termination of appointment of Judith Ann Baker as a director on 27 January 2023 (1 page) |
26 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
8 January 2023 | Micro company accounts made up to 31 December 2021 (5 pages) |
9 June 2022 | Appointment of Ms Shubnyz Shubnyz as a director on 9 June 2022 (2 pages) |
9 June 2022 | Director's details changed for Ms Shubnyz Shubnyz on 9 June 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
13 April 2022 | Termination of appointment of Lara Limata-Adams as a director on 12 April 2022 (1 page) |
2 March 2022 | Confirmation statement made on 2 March 2022 with updates (6 pages) |
8 November 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
3 August 2021 | Director's details changed for Ms Lara Limata-Adams on 3 August 2021 (2 pages) |
3 August 2021 | Appointment of Westbury Residential Limited as a secretary on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Ms Judith Ann Baker on 3 August 2021 (2 pages) |
3 August 2021 | Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 3 August 2021 (1 page) |
3 August 2021 | Director's details changed for Mr Stuart John Knock on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Ms Pamella Alexandra Leapman on 3 August 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 1 June 2021 with updates (5 pages) |
17 November 2020 | Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page) |
20 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 August 2020 | Termination of appointment of Bakhtiyar Sadigli as a director on 10 August 2020 (1 page) |
15 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Appointment of Ms Lara Limata-Adams as a director on 1 January 2019 (2 pages) |
2 January 2019 | Appointment of Mr Stuart John Knock as a director on 20 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Neil Duncan Haughton as a director on 20 December 2018 (1 page) |
2 January 2019 | Appointment of Ms Judith Ann Baker as a director on 20 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 April 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Firstport Secretarial Limited as a secretary on 25 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 28 April 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 20 January 2016 (1 page) |
20 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
20 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
13 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
13 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
29 November 2013 | Termination of appointment of John Knowles as a director (1 page) |
29 November 2013 | Termination of appointment of John Knowles as a director (1 page) |
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
12 September 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
12 September 2013 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
12 September 2013 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
12 September 2013 | Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page) |
6 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 October 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (9 pages) |
18 October 2011 | Appointment of Pembertons Secretaries Limited as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
17 October 2011 | Termination of appointment of Solitaire Secretaries Ltd as a secretary (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom on 20 June 2011 (1 page) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Director's details changed for Dr Neil Duncan Haughton on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (9 pages) |
24 November 2009 | Director's details changed for Dr Neil Duncan Haughton on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Knowles on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Bakhtiyar Sadigli on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Knowles on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Bakhtiyar Sadigli on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Dr Neil Duncan Haughton on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Bakhtiyar Sadigli on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Solitaire Secretaries Ltd on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for John Knowles on 1 October 2009 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Appointment of Ms Pamella Alexandra Leapman as a director (2 pages) |
19 October 2009 | Appointment of Ms Pamella Alexandra Leapman as a director (2 pages) |
16 October 2009 | Termination of appointment of Michael Griffiths as a director (1 page) |
16 October 2009 | Termination of appointment of Michael Griffiths as a director (1 page) |
11 March 2009 | Return made up to 14/10/08; full list of members (9 pages) |
11 March 2009 | Return made up to 14/10/08; full list of members (9 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from flat 2 92 randolph avenue london W9 1BG united kingdom (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from flat 2 92 randolph avenue london W9 1BG united kingdom (1 page) |
9 March 2009 | Appointment terminated secretary amanda sherliker (1 page) |
9 March 2009 | Appointment terminated secretary amanda sherliker (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from station house 9-13 swiss terrace swiss cottage london NW6 4RR (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from station house 9-13 swiss terrace swiss cottage london NW6 4RR (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from flat 2 92 randolph avenue maida vale london W9 1BG (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from flat 2 92 randolph avenue maida vale london W9 1BG (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage london NW6 4RR (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from station house 9-13 swiss terrace swiss cottage london NW6 4RR (1 page) |
21 January 2009 | Secretary appointed solitaire secretaries LTD (1 page) |
21 January 2009 | Secretary appointed solitaire secretaries LTD (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
24 June 2008 | Director appointed bakhtiyar sadigli (2 pages) |
24 June 2008 | Director appointed bakhtiyar sadigli (2 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from 5 regents court 92 randolph avenue london W9 1BG (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from 5 regents court 92 randolph avenue london W9 1BG (1 page) |
20 May 2008 | Appointment terminated secretary john knowles (1 page) |
20 May 2008 | Secretary appointed amanda jane sherliker (1 page) |
20 May 2008 | Appointment terminated secretary john knowles (1 page) |
20 May 2008 | Secretary appointed amanda jane sherliker (1 page) |
20 December 2007 | Return made up to 14/10/07; no change of members (7 pages) |
20 December 2007 | Return made up to 14/10/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members
|
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Return made up to 14/10/06; full list of members
|
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
14 November 2006 | Ad 10/10/06--------- £ si 1@1=1 £ ic 15/16 (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 5 regents court 92 randolph avenue london KI9 1BG (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 5 regents court 92 randolph avenue london KI9 1BG (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 5 regents court 92 randolph avenue london W9 1BG (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
29 September 2006 | Registered office changed on 29/09/06 from: 5 regents court 92 randolph avenue london W9 1BG (1 page) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
26 May 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
29 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
25 October 2005 | Return made up to 14/10/05; full list of members (13 pages) |
25 October 2005 | Return made up to 14/10/05; full list of members (13 pages) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (12 pages) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (12 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
9 June 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
9 June 2004 | Accounting reference date extended from 30/09/04 to 28/02/05 (1 page) |
24 May 2004 | Registered office changed on 24/05/04 from: 3 regents court 92 randolph avenue london W9 1BG (1 page) |
24 May 2004 | Ad 17/05/04--------- £ si 15@1=15 £ ic 1/16 (5 pages) |
24 May 2004 | Resolutions
|
24 May 2004 | Registered office changed on 24/05/04 from: 3 regents court 92 randolph avenue london W9 1BG (1 page) |
24 May 2004 | Ad 17/05/04--------- £ si 15@1=15 £ ic 1/16 (5 pages) |
24 May 2004 | Resolutions
|
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
18 September 2003 | Incorporation (33 pages) |
18 September 2003 | Incorporation (33 pages) |