Prince Of Wales Drive
London
SW11 4BG
Director Name | Miss Catherine Margaret Jane Fellowes |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Property Management |
Country of Residence | England |
Correspondence Address | Flat 7a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Mr Albert Eddy Atie |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(10 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Mr David Stuart Dodd |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kendal House Kendal House, 62 New Street Woodbridge Suffolk IP12 1DX |
Director Name | Valerie Anne Dickson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | John Charles Whitworth Hulse |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Place Holton Wheatley Oxford OX33 1PR |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Melbourne Road London SW19 3BB |
Secretary Name | Valerie Anne Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 09 March 2010) |
Role | Company Director |
Correspondence Address | 12a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Rosemary Anne Pack |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 June 2010) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Littlecroft Sages Lane Privett Alton Hants Gu34 3nr SW11 4BG |
Director Name | John Wilfrid Collis |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 18 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Laura Lamson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2008) |
Role | Script Writer |
Correspondence Address | 2 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Rosamund Isabelle Fellowes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 December 2013) |
Role | Sole Trader |
Country of Residence | England |
Correspondence Address | 7a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Miss Victoria Makepeace-Warne |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(4 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 September 2021) |
Role | Nutrition Research |
Country of Residence | England |
Correspondence Address | Flat 2, Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Cmdr Robin House |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2012) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | Flat 9a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Miss Samantha Jayne Emery |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 November 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 10a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | James Michael Keen |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2018) |
Role | Brand Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2016(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Flat 7a Prince Of Wales Mansions Prince Of Wales Drive London SW11 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
1 at £1 | Albert Eddy Atie 2.04% Ordinary A |
---|---|
1 at £1 | Albert Eddy Atie 2.04% Ordinary B |
1 at £1 | Alexander Edward Moore Jaggs 2.04% Ordinary A |
1 at £1 | Alexander Edward Moore Jaggs 2.04% Ordinary B |
1 at £1 | Anna Luise Nicholson 2.04% Ordinary A |
1 at £1 | Anna Luise Nicholson 2.04% Ordinary B |
1 at £1 | Ariel Essex 2.04% Ordinary A |
1 at £1 | Ariel Essex 2.04% Ordinary B |
1 at £1 | Catherine Margaret Jane Fellowes 2.04% Ordinary A |
1 at £1 | Catherine Margaret Jane Fellowes 2.04% Ordinary B |
1 at £1 | Cecilia Hulse & J. Hulse 2.04% Ordinary B |
1 at £1 | Charles Pumphrey & Penelope Wentworth 2.04% Ordinary A |
1 at £1 | Charles Pumphrey & Penelope Wentworth 2.04% Ordinary B |
1 at £1 | Chloe Arabella Molyneux & Judith Molyneux 2.04% Ordinary B |
1 at £1 | Clare Masson 2.04% Ordinary A |
1 at £1 | Clare Masson 2.04% Ordinary B |
1 at £1 | Commander R. House 2.04% Ordinary A |
1 at £1 | Commander R. House 2.04% Ordinary B |
1 at £1 | Dorrington Investments LTD 2.04% Ordinary A |
1 at £1 | Geertje Boerboom 2.04% Ordinary A |
1 at £1 | Geertje Boerboom 2.04% Ordinary B |
1 at £1 | James Michael Keen 2.04% Ordinary A |
1 at £1 | James Michael Keen 2.04% Ordinary B |
1 at £1 | Janine Spence & Ian Spence 2.04% Ordinary A |
1 at £1 | Janine Spence & Ian Spence 2.04% Ordinary B |
1 at £1 | John Hulse & C. Hulse 2.04% Ordinary A |
1 at £1 | John Wilfrid Collis 2.04% Ordinary A |
1 at £1 | John Wilfrid Collis 2.04% Ordinary B |
1 at £1 | Jon Aldwinckle & Sophie Aldwinckle 2.04% Ordinary A |
1 at £1 | Judith Molyneux & Chloe Arabella Molyneux 2.04% Ordinary A |
1 at £1 | Juliet Hope Grant Wedderburn 2.04% Ordinary A |
1 at £1 | Juliet Hope Grant Wedderburn 2.04% Ordinary B |
1 at £1 | M. Mann & Rupert Black & N. Black 2.04% Ordinary A |
1 at £1 | Nadine Riad Mansour 2.04% Ordinary A |
1 at £1 | Nadine Riad Mansour 2.04% Ordinary B |
1 at £1 | Nicholas Black & R. Mann & M. Mann 2.04% Ordinary B |
1 at £1 | Peter Lacey 2.04% Ordinary A |
1 at £1 | Peter Lacey 2.04% Ordinary B |
1 at £1 | Rosemary Pack & Simon Pack 2.04% Ordinary B |
1 at £1 | Sarah Wishart & William Newsom 2.04% Ordinary A |
1 at £1 | Simon Pack & Rosemary Pack 2.04% Ordinary A |
1 at £1 | Sophie Aldwinckle & Jon Aldwinckle 2.04% Ordinary B |
1 at £1 | Susan Elizabeth Shields 2.04% Ordinary A |
1 at £1 | Susan Elizabeth Shields 2.04% Ordinary B |
1 at £1 | Victoria Makepeace-warne 2.04% Ordinary A |
1 at £1 | Victoria Makepeace-warne 2.04% Ordinary B |
1 at £1 | William Allen 2.04% Ordinary A |
1 at £1 | William Allen 2.04% Ordinary B |
1 at £1 | William Newsom & Sarah Wishart 2.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,400 |
Net Worth | £118,973 |
Cash | £22,382 |
Current Liabilities | £1,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
14 June 2005 | Delivered on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1-10 prince of wales mansions, london LN58434. Outstanding |
---|---|
14 June 2005 | Delivered on: 17 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11-20 prince of wales mansions, london t/n 93887. Outstanding |
19 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
14 September 2023 | Termination of appointment of Albert Eddy Atie as a director on 31 August 2023 (1 page) |
27 June 2023 | Micro company accounts made up to 31 December 2022 (10 pages) |
20 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
7 September 2021 | Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG England to Flat 7a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 7 September 2021 (1 page) |
7 September 2021 | Confirmation statement made on 7 September 2021 with updates (8 pages) |
7 September 2021 | Director's details changed for Miss Catherine Margaret Jane Methuen-Campbell on 7 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Victoria Makepeace-Warne as a director on 7 September 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 6 March 2021 with updates (8 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (8 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with updates (8 pages) |
24 September 2019 | Appointment of Mr David Stuart Dodd as a director on 23 September 2019 (2 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (10 pages) |
27 December 2018 | Confirmation statement made on 20 December 2018 with updates (9 pages) |
9 November 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2018 (1 page) |
9 November 2018 | Termination of appointment of James Michael Keen as a director on 9 November 2018 (1 page) |
6 August 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 2 Prince of Wales Mansions Prince of Wales Drive London London SW11 4BG on 6 August 2018 (1 page) |
9 May 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
22 February 2018 | Second filing of Confirmation Statement dated 20/12/2017 (12 pages) |
8 January 2018 | Director's details changed for Miss Catherine Margaret Jane Fellowes on 7 October 2017 (2 pages) |
28 December 2017 | 20/12/17 Statement of Capital gbp 49.00
|
1 August 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
10 April 2017 | Appointment of James Michael Keen as a director on 5 April 2017 (2 pages) |
10 April 2017 | Appointment of James Michael Keen as a director on 5 April 2017 (2 pages) |
23 January 2017 | Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG to 94 Park Lane Croydon Surrey CR0 1JB on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG to 94 Park Lane Croydon Surrey CR0 1JB on 23 January 2017 (1 page) |
23 January 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2016 (2 pages) |
23 January 2017 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 December 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (10 pages) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (10 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
18 September 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
2 September 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2016 | Satisfaction of charge 1 in full (1 page) |
2 September 2016 | Satisfaction of charge 2 in full (1 page) |
2 September 2016 | Satisfaction of charge 2 in full (1 page) |
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
21 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
16 January 2015 | Appointment of Mr Albert Eddy Atie as a director on 15 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Albert Eddy Atie as a director on 15 January 2015 (2 pages) |
28 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-28
|
28 December 2014 | Register(s) moved to registered office address Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG (1 page) |
28 December 2014 | Register(s) moved to registered office address Flat 2 Prince of Wales Mansions Prince of Wales Drive London SW11 4BG (1 page) |
17 November 2014 | Termination of appointment of Samantha Jayne Emery as a director on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Samantha Jayne Emery as a director on 17 November 2014 (1 page) |
26 October 2014 | Termination of appointment of John Wilfrid Collis as a director on 30 August 2014 (1 page) |
26 October 2014 | Termination of appointment of John Wilfrid Collis as a director on 30 August 2014 (1 page) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 February 2014 | Appointment of Miss Catherine Margaret Jane Fellowes as a director (2 pages) |
10 February 2014 | Appointment of Miss Catherine Margaret Jane Fellowes as a director (2 pages) |
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Miss Victoria Makepeace-Warne on 1 January 2013 (2 pages) |
30 December 2013 | Director's details changed for Miss Victoria Makepeace-Warne on 1 January 2013 (2 pages) |
30 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Miss Victoria Makepeace-Warne on 1 January 2013 (2 pages) |
28 December 2013 | Director's details changed for Miss Samantha Jayne Emery on 1 January 2013 (2 pages) |
28 December 2013 | Director's details changed for Miss Samantha Jayne Emery on 1 January 2013 (2 pages) |
28 December 2013 | Termination of appointment of Rosamund Fellowes as a director (1 page) |
28 December 2013 | Director's details changed for Miss Samantha Jayne Emery on 1 January 2013 (2 pages) |
28 December 2013 | Termination of appointment of Rosamund Fellowes as a director (1 page) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (13 pages) |
10 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (13 pages) |
30 July 2012 | Appointment of Miss Chloe Arabella Molyneux as a director (2 pages) |
30 July 2012 | Appointment of Miss Chloe Arabella Molyneux as a director (2 pages) |
27 June 2012 | Termination of appointment of Robin House as a director (1 page) |
27 June 2012 | Termination of appointment of Robin House as a director (1 page) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
22 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (16 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (16 pages) |
19 December 2011 | Appointment of Miss Samantha Jayne Emery as a director (2 pages) |
19 December 2011 | Appointment of Miss Samantha Jayne Emery as a director (2 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
21 April 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
22 December 2010 | Register inspection address has been changed from 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG England (1 page) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Register inspection address has been changed from 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG England (1 page) |
11 June 2010 | Termination of appointment of Rosemary Pack as a director (1 page) |
11 June 2010 | Termination of appointment of Rosemary Pack as a director (1 page) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
10 March 2010 | Registered office address changed from Flat 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from Flat 12a Prince of Wales Mansions Prince of Wales Drive London SW11 4BG on 10 March 2010 (1 page) |
9 March 2010 | Termination of appointment of Valerie Dickson as a secretary (1 page) |
9 March 2010 | Termination of appointment of Valerie Dickson as a secretary (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (32 pages) |
12 January 2010 | Director's details changed for John Wilfrid Collis on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Victoria Makepeace-Warne on 20 December 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Miss Victoria Makepeace-Warne on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Rosamund Isabelle Fellowes on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Rosemary Anne Pack on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Rosemary Anne Pack on 20 December 2009 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (32 pages) |
12 January 2010 | Director's details changed for John Wilfrid Collis on 20 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Rosamund Isabelle Fellowes on 20 December 2009 (2 pages) |
6 December 2009 | Appointment of Commander Robin House as a director (2 pages) |
6 December 2009 | Appointment of Commander Robin House as a director (2 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
13 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
27 April 2009 | Appointment terminated director valerie dickson (1 page) |
27 April 2009 | Director appointed miss victoria makepeace-warne (1 page) |
27 April 2009 | Appointment terminated director valerie dickson (1 page) |
27 April 2009 | Director appointed miss victoria makepeace-warne (1 page) |
29 January 2009 | Director's change of particulars / rosemary pack / 21/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / rosemary pack / 21/01/2009 (1 page) |
27 January 2009 | Ad 07/01/09\gbp si 2@1=2\gbp ic 47/49\ (2 pages) |
27 January 2009 | Ad 07/01/09\gbp si 2@1=2\gbp ic 47/49\ (2 pages) |
15 January 2009 | Return made up to 20/12/08; change of members (7 pages) |
15 January 2009 | Return made up to 20/12/08; change of members (7 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
13 May 2008 | Appointment terminated director laura lamson (1 page) |
13 May 2008 | Appointment terminated director laura lamson (1 page) |
22 January 2008 | Return made up to 20/12/07; change of members (8 pages) |
22 January 2008 | Return made up to 20/12/07; change of members (8 pages) |
5 September 2007 | Amended accounts made up to 31 December 2006 (13 pages) |
5 September 2007 | Amended accounts made up to 31 December 2006 (13 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (21 pages) |
20 February 2007 | Return made up to 20/12/06; full list of members (21 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o 50 broadway westminster london SW1H 0BL (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o 50 broadway westminster london SW1H 0BL (1 page) |
20 April 2006 | Ad 08/02/06--------- £ si 1@1=1 £ ic 46/47 (1 page) |
20 April 2006 | Ad 08/02/06--------- £ si 1@1=1 £ ic 46/47 (1 page) |
7 March 2006 | Ad 08/02/06--------- £ si 44@1=44 £ ic 2/46 (8 pages) |
7 March 2006 | Ad 08/02/06--------- £ si 44@1=44 £ ic 2/46 (8 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (9 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Memorandum and Articles of Association (13 pages) |
17 February 2006 | Memorandum and Articles of Association (13 pages) |
17 February 2006 | Resolutions
|
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
20 December 2004 | Incorporation (18 pages) |
20 December 2004 | Incorporation (18 pages) |