27 Palace Gate
London
W8 5LS
Director Name | Mrs Frances June Arkle |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2015(10 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Architect - Retired |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Ms Jennifer Jane Paxman Botsford |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mr Ronald Harney |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2020(16 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mr Masood Zafar |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Alessio Carissimo |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Retired Diplomat |
Correspondence Address | 163 Chatsworth Court Pembroke Road Kensington London W8 6DW |
Director Name | Anne Louise Yarrow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 28 North Audley Street London W1K 6WX |
Director Name | Alan Edward Webb |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Retired |
Correspondence Address | 43 Chatsworth Court Pembroke Road Kensington London W8 6DH |
Secretary Name | Mr Lloyd Lewis North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Chatsworth Court Pembroke Road Kensington London W8 6DH |
Director Name | Mr Lloyd Lewis North |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(4 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Chatsworth Court Pembroke Road Kensington London W8 6DH |
Director Name | Marwan Mikdadi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2007) |
Role | Teacher |
Correspondence Address | 31 George Road Guildford Surrey GU1 4NP |
Director Name | Rosalind Ann Coulson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 November 2007) |
Role | Pharmacist |
Correspondence Address | 88 Chatsworth Court Pembroke Road London W8 6DJ |
Secretary Name | Marwan Mikdadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 November 2007) |
Role | Teacher |
Correspondence Address | 31 George Road Guildford Surrey GU1 4NP |
Director Name | Prudence Ann Sutton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 February 2009) |
Role | Retired |
Correspondence Address | 36a Parisot Street Xaghra Gozo Xra 103 |
Director Name | Michael Burn Tillett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 June 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 73 Chatsworth Court Pembroke Road London W8 6DJ |
Director Name | Barbara Barnard |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 October 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 193 Chatsworth Court Pembroke Road London W8 6DD |
Director Name | Mr Rumman Ahmed Faruqi |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2010) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 145 Chatsworth Court Pembroke Road London W8 6DN |
Secretary Name | Barbara Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 October 2017) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 193 Chatsworth Court Pembroke Road London W8 6DD |
Director Name | Mrs Margaret Mary Fatima Williams |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Nurse Consultant |
Country of Residence | England |
Correspondence Address | 128 Chatsworth Court Pembroke Road, Kensington London W8 6DN |
Director Name | Radha Anamd |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 109 Chatsworth Court London W8 6DL |
Director Name | Mr Bryn Williams |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2011) |
Role | Interim Manager |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mrs Shaima Jillood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mr Christopher Ashcroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 08 October 2021) |
Role | Company Director/Consultant |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mrs Cecile Marie Madeleine Agbo-Bloua |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2012(7 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 23 April 2015) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mr Tilo Karl Heinz Kiencke |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 January 2018) |
Role | Retired Consultant Engineer |
Country of Residence | Nigeria |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mr Malcolm David Lyons |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 October 2021) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Secretary Name | Mrs Suzanne Barry Jack |
---|---|
Status | Resigned |
Appointed | 23 October 2017(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2019) |
Role | Company Director |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Director Name | Mr Makoto Seta |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 October 2017(13 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 October 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
Website | www.chatsworthcourt.com |
---|
Registered Address | C/O C A Daw & Son Limited 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £71,845 |
Cash | £39,437 |
Current Liabilities | £13,948 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
11 May 2022 | Appointment of Mr Masood Zafar as a director on 29 April 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
21 October 2021 | Termination of appointment of Christopher Ashcroft as a director on 8 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Makoto Seta as a director on 8 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Malcolm David Lyons as a director on 8 October 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
13 October 2020 | Appointment of Mr Ronald Harney as a director on 11 October 2020 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
10 September 2019 | Termination of appointment of Suzanne Barry Jack as a secretary on 15 August 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
30 January 2018 | Termination of appointment of Tilo Karl Heinz Kiencke as a director on 25 January 2018 (1 page) |
26 October 2017 | Appointment of Mr Makoto Seta as a director on 24 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Mr Makoto Seta as a director on 24 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Ms Jennifer Jane Paxman Botsford as a director on 25 April 2017 (2 pages) |
25 October 2017 | Appointment of Ms Jennifer Jane Paxman Botsford as a director on 25 April 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Malcolm David Lyons on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Suzanne Barry Jack as a secretary on 23 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Tilo Karl Heinz Kiencke on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Lloyd Lewis North on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Lloyd Lewis North on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Tilo Karl Heinz Kiencke on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Mrs Suzanne Barry Jack as a secretary on 23 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Malcolm David Lyons on 25 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Barbara Barnard as a secretary on 10 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Barbara Barnard as a director on 10 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Barbara Barnard as a director on 10 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Barbara Barnard as a secretary on 10 October 2017 (1 page) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
11 July 2016 | Appointment of Mr Malcolm David Lyons as a director on 30 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Malcolm David Lyons as a director on 30 June 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 October 2015 | Annual return made up to 15 October 2015 no member list (6 pages) |
26 October 2015 | Annual return made up to 15 October 2015 no member list (6 pages) |
31 July 2015 | Appointment of Mr Tilo Karl Heinz Kiencke as a director on 15 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Tilo Karl Heinz Kiencke as a director on 15 July 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 May 2015 | Appointment of Mrs Frances June Arkle as a director on 23 April 2015 (2 pages) |
12 May 2015 | Appointment of Mrs Frances June Arkle as a director on 23 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Cecile Marie Madeleine Agbo-Bloua as a director on 23 April 2015 (1 page) |
22 October 2014 | Annual return made up to 15 October 2014 no member list (5 pages) |
22 October 2014 | Annual return made up to 15 October 2014 no member list (5 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 November 2013 | Annual return made up to 15 October 2013 no member list (5 pages) |
4 November 2013 | Annual return made up to 15 October 2013 no member list (5 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 December 2012 | Termination of appointment of Shaima Jillood as a director (1 page) |
2 December 2012 | Termination of appointment of Shaima Jillood as a director (1 page) |
5 November 2012 | Annual return made up to 15 October 2012 no member list (6 pages) |
5 November 2012 | Annual return made up to 15 October 2012 no member list (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Appointment of Mrs Cecile Marie Madeleine Agbo-Bloua as a director (2 pages) |
12 April 2012 | Appointment of Mrs Cecile Marie Madeleine Agbo-Bloua as a director (2 pages) |
10 November 2011 | Annual return made up to 15 October 2011 no member list (5 pages) |
10 November 2011 | Annual return made up to 15 October 2011 no member list (5 pages) |
6 October 2011 | Appointment of Mrs Shaima Jillood as a director (2 pages) |
6 October 2011 | Appointment of Mrs Shaima Jillood as a director (2 pages) |
4 October 2011 | Termination of appointment of Radha Anamd as a director (1 page) |
4 October 2011 | Appointment of Mr Christopher Ashcroft as a director (2 pages) |
4 October 2011 | Termination of appointment of Radha Anamd as a director (1 page) |
4 October 2011 | Appointment of Mr Christopher Ashcroft as a director (2 pages) |
7 September 2011 | Termination of appointment of Michael Tillett as a director (1 page) |
7 September 2011 | Termination of appointment of Michael Tillett as a director (1 page) |
7 September 2011 | Termination of appointment of Bryn Williams as a director (1 page) |
7 September 2011 | Termination of appointment of Bryn Williams as a director (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 November 2010 | Annual return made up to 15 October 2010 no member list (7 pages) |
1 November 2010 | Annual return made up to 15 October 2010 no member list (7 pages) |
18 June 2010 | Appointment of Mr Bryn Williams as a director (2 pages) |
18 June 2010 | Appointment of Mr Bryn Williams as a director (2 pages) |
15 June 2010 | Termination of appointment of Rumman Faruqi as a director (1 page) |
15 June 2010 | Termination of appointment of Rumman Faruqi as a director (1 page) |
15 June 2010 | Termination of appointment of Margaret Williams as a director (1 page) |
15 June 2010 | Termination of appointment of Margaret Williams as a director (1 page) |
9 June 2010 | Resolutions
|
9 June 2010 | Resolutions
|
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 November 2009 | Annual return made up to 15 October 2009 no member list (6 pages) |
3 November 2009 | Director's details changed for Mr Rumman Ahmed Faruqi on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Radha Anamd on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Radha Anamd on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Lloyd Lewis North on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Lloyd Lewis North on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Burn Tillett on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Barnard on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Margaret Mary Fatima Williams on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Burn Tillett on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Barnard on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Barbara Barnard on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Burn Tillett on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 15 October 2009 no member list (6 pages) |
3 November 2009 | Director's details changed for Margaret Mary Fatima Williams on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Radha Anamd on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Margaret Mary Fatima Williams on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Rumman Ahmed Faruqi on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Rumman Ahmed Faruqi on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Lloyd Lewis North on 3 November 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 March 2009 | Director appointed radha anamd (1 page) |
4 March 2009 | Director appointed radha anamd (1 page) |
20 February 2009 | Appointment terminated director prudence sutton (1 page) |
20 February 2009 | Director appointed margaret mary fatima williams (2 pages) |
20 February 2009 | Appointment terminated director prudence sutton (1 page) |
20 February 2009 | Director appointed margaret mary fatima williams (2 pages) |
9 February 2009 | Amended full accounts made up to 31 October 2005 (11 pages) |
9 February 2009 | Amended full accounts made up to 31 October 2005 (11 pages) |
9 February 2009 | Amended full accounts made up to 31 October 2006 (12 pages) |
9 February 2009 | Amended full accounts made up to 31 October 2006 (12 pages) |
31 January 2009 | Full accounts made up to 31 October 2007 (13 pages) |
31 January 2009 | Full accounts made up to 31 October 2007 (13 pages) |
19 November 2008 | Annual return made up to 15/10/08 (3 pages) |
19 November 2008 | Annual return made up to 15/10/08 (3 pages) |
18 November 2008 | Appointment terminated secretary marwan mikdadi (1 page) |
18 November 2008 | Appointment terminated secretary marwan mikdadi (1 page) |
3 January 2008 | Annual return made up to 15/10/07 (2 pages) |
3 January 2008 | Annual return made up to 15/10/07 (2 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New secretary appointed;new director appointed (1 page) |
20 November 2007 | New secretary appointed;new director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
26 March 2007 | Secretary resigned;director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: c/o rokeby johnson baars LLP 22 gilbert street london W1K 5HD (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: c/o rokeby johnson baars LLP 22 gilbert street london W1K 5HD (1 page) |
13 November 2006 | Annual return made up to 15/10/06 (5 pages) |
13 November 2006 | Annual return made up to 15/10/06 (5 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
21 November 2005 | Annual return made up to 15/10/05 (5 pages) |
21 November 2005 | Annual return made up to 15/10/05 (5 pages) |
15 August 2005 | Registered office changed on 15/08/05 from: c/o rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: c/o rokeby johnson baars LLP 63 duke street london W1K 5NS (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o mfg services LIMITED 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o mfg services LIMITED 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (1 page) |
15 October 2004 | Incorporation (52 pages) |
15 October 2004 | Incorporation (52 pages) |