Kentish Town
London
NW5 3AB
Director Name | Mr John Guscic |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 August 2017(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Marco Torrente |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 August 2017(13 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunhotels Calle Calcat 6 Poligono Son Valenti 07011 Palma De Mallorca Spain |
Director Name | Mr Nigel Peter Horne |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 08 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Peter Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Simon Alexander Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Reddings Close London NW7 4JL |
Secretary Name | Christopher Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 January 2013) |
Role | Accountant |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Nigel Jeremy Berger |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr Stuart Richard Ellis |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2017) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Michael Neil Sheehy |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2017(13 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | Mr Stuart Edward Nassos |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 08 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Holmes Road Kentish Town London NW5 3AB |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | totalstaygroup.com |
---|---|
Telephone | 020 85637878 |
Telephone region | London |
Registered Address | 8 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £21,355,116 |
Gross Profit | £9,849,433 |
Net Worth | £5,088,971 |
Cash | £7,630,082 |
Current Liabilities | £10,475,537 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 March 2015 | Delivered on: 1 April 2015 Persons entitled: Sanne Fiduciary Services Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Solvency Statement dated 08/05/19 (4 pages) |
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Statement by Directors (4 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
1 April 2019 | Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019 (1 page) |
7 January 2019 | Termination of appointment of Peter Harold Clements as a director on 31 December 2018 (1 page) |
29 June 2018 | Director's details changed for Mr John Guscic on 14 June 2018 (2 pages) |
29 June 2018 | Register inspection address has been changed to 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
29 June 2018 | Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB (1 page) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a small company made up to 31 August 2017 (17 pages) |
16 May 2018 | Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Christopher Montgomery as a director on 8 May 2018 (2 pages) |
9 April 2018 | Appointment of Mr Nigel Peter Horne as a director on 6 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Nicholas Williams as a director on 3 April 2018 (1 page) |
9 January 2018 | Change of details for Jac Travel Group Acquisitions Limited as a person with significant control on 3 October 2017 (2 pages) |
9 January 2018 | Change of details for Jac Travel Group Acquisitions Limited as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017 (1 page) |
12 September 2017 | Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page) |
12 September 2017 | Notification of Webbeds Limited as a person with significant control on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017 (1 page) |
12 September 2017 | Notification of Jac Travel Group Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Satisfaction of charge 052168730001 in full (1 page) |
12 September 2017 | Cessation of Webbeds Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017 (1 page) |
12 September 2017 | Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on 31 August 2017 (1 page) |
12 September 2017 | Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Peter Harold Clements as a director on 31 August 2017 (2 pages) |
12 September 2017 | Cessation of Jac Travel Group Acquisitions Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Notification of Webbeds Limited as a person with significant control on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 August 2017 (1 page) |
12 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page) |
12 September 2017 | Satisfaction of charge 052168730001 in full (1 page) |
12 September 2017 | Appointment of Marco Torrente as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of John Guscic as a director on 31 August 2017 (2 pages) |
12 September 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Webbeds Limited as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Michael Neil Sheehy as a director on 31 August 2017 (2 pages) |
12 September 2017 | Notification of Jac Travel Group Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Notification of Jac Travel Group Acquisitions Limited as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Appointment of Shelley Lynne Earhart Beasley as a director on 31 August 2017 (2 pages) |
12 September 2017 | Notification of Webbeds Limited as a person with significant control on 12 September 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nicholas Williams on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Stuart Edward Nassos on 16 June 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Stuart Edward Nassos on 16 June 2017 (2 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (20 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
5 August 2016 | Full accounts made up to 31 October 2015 (17 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 November 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 30 City Road London EC1Y 2AB on 14 November 2015 (2 pages) |
14 November 2015 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 30 City Road London EC1Y 2AB on 14 November 2015 (2 pages) |
9 November 2015 | Auditor's resignation (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
15 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Nicholas Williams as a director on 11 June 2015 (2 pages) |
8 June 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
8 June 2015 | Current accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
1 May 2015 | Resolutions
|
1 May 2015 | Memorandum and Articles of Association (57 pages) |
1 May 2015 | Resolutions
|
1 May 2015 | Memorandum and Articles of Association (57 pages) |
1 April 2015 | Registration of charge 052168730001, created on 26 March 2015 (17 pages) |
1 April 2015 | Registration of charge 052168730001, created on 26 March 2015 (17 pages) |
31 March 2015 | Appointment of Mr Stuart Edward Nassos as a director on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Nigel Jeremy Berger as a director on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Nigel Jeremy Berger as a director on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Peter Clements as a director on 26 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Peter Clements as a director on 26 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Stuart Edward Nassos as a director on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Stuart Richard Ellis as a director on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Stuart Richard Ellis as a director on 26 March 2015 (2 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
26 June 2014 | Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (2 pages) |
26 June 2014 | Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (2 pages) |
26 June 2014 | Appointment of Mr Nigel Jeremy Berger as a director on 4 September 2013 (2 pages) |
25 September 2013 | Purchase of own shares. (3 pages) |
25 September 2013 | Purchase of own shares. (3 pages) |
16 September 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
16 September 2013 | Group of companies' accounts made up to 31 January 2013 (22 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
2 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
16 August 2013 | Statement of capital following an allotment of shares on 27 April 2012
|
16 August 2013 | Statement of capital following an allotment of shares on 27 April 2012
|
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
1 February 2013 | Termination of appointment of Christopher Alan Middleton as a secretary on 25 January 2013 (1 page) |
1 February 2013 | Termination of appointment of Christopher Alan Middleton as a secretary on 25 January 2013 (1 page) |
5 December 2012 | Secretary's details changed for Christopher Alan Middleton on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Mr Peter Clements on 5 December 2012 (2 pages) |
5 December 2012 | Secretary's details changed for Christopher Alan Middleton on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Mr Peter Clements on 5 December 2012 (2 pages) |
5 December 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Secretary's details changed for Christopher Alan Middleton on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Mr Peter Clements on 5 December 2012 (2 pages) |
1 November 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
1 November 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 0NL Uk on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 0NL Uk on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from 98 Great North Road London N2 0NL Uk on 1 November 2012 (2 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (23 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (23 pages) |
19 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 15 October 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 15 October 2010
|
19 October 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
19 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 1 February 2010
|
4 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
21 October 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (11 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (11 pages) |
28 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (3 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
19 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
11 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
11 November 2008 | Return made up to 27/08/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from bishopsview house 98 great north road london N2 0NL (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from bishopsview house 98 great north road london N2 0NL (1 page) |
10 November 2008 | Location of debenture register (1 page) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
9 October 2007 | Return made up to 27/08/07; full list of members
|
9 October 2007 | Return made up to 27/08/07; full list of members
|
10 July 2007 | Memorandum and Articles of Association (11 pages) |
10 July 2007 | Memorandum and Articles of Association (11 pages) |
13 June 2007 | Company name changed flaresound LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed flaresound LIMITED\certificate issued on 13/06/07 (2 pages) |
19 March 2007 | Particulars of contract relating to shares (2 pages) |
19 March 2007 | Ad 10/05/06--------- £ si [email protected] (2 pages) |
19 March 2007 | Ad 10/05/06--------- £ si [email protected] (2 pages) |
19 March 2007 | Particulars of contract relating to shares (2 pages) |
27 February 2007 | Ad 15/12/06--------- £ si [email protected] (2 pages) |
27 February 2007 | Ad 15/12/06--------- £ si [email protected] (2 pages) |
27 February 2007 | Statement of affairs (4 pages) |
27 February 2007 | Statement of affairs (4 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | S-div 29/11/06 (1 page) |
17 January 2007 | S-div 29/11/06 (1 page) |
17 January 2007 | Resolutions
|
4 January 2007 | Ad 15/12/06--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
4 January 2007 | Ad 15/12/06--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
4 January 2007 | Statement of affairs (4 pages) |
4 January 2007 | Statement of affairs (4 pages) |
8 December 2006 | Return made up to 27/08/06; full list of members
|
8 December 2006 | Return made up to 27/08/06; full list of members
|
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 27/08/05; full list of members (6 pages) |
15 March 2005 | Location of register of members (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Location of register of members (1 page) |
15 March 2005 | Resolutions
|
22 February 2005 | Statement of affairs (3 pages) |
22 February 2005 | Statement of affairs (3 pages) |
22 February 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2005 | Ad 31/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
21 February 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 30 old burlington street london W1S 3NL (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 235 old marylebone road london NW1 5QT (1 page) |
10 January 2005 | New secretary appointed (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New secretary appointed (3 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 235 old marylebone road london NW1 5QT (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
27 August 2004 | Incorporation (15 pages) |
27 August 2004 | Incorporation (15 pages) |