London
W1W 8DH
Director Name | Christopher John Edward Barrass |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2013(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Dr Christopher Shaw Gibson-Smith |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Graham John Sharp |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Gaye Lorraine Dixon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | MSP Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Robert Thomas Jonathan Rann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ealing Park Gardens London W5 4EX |
Director Name | Mr Paul Terence Marshall Baynham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2009) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Swinbornes Croft West Street Coggeshall Essex CO6 1NB |
Secretary Name | Carigie Anne Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 July 2009) |
Role | Company Director |
Correspondence Address | Penthouse Cross Court Putney Hill London SW15 3NZ |
Director Name | Mr Richard Liddell |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | 14 Birds Hill Road Oxshott Surrey KT22 0NJ |
Director Name | Mr Garrie James Renucci |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cavallino 39 Manse Road Bearsden Glasgow G61 3PN Scotland |
Director Name | Mr David Bernard Alexander Davis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Simon Mark Pratt |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Knightsbridge London SW7 1RH |
Director Name | Mr Alexander James Samuels |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Dairy Cowfields Farm Rotherfield Greys Henley On Thames Oxfordshire RG9 4PX |
Director Name | Mr Constantine Michael Logothetis |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(6 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Apartment 5.07 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Rebecca Twigden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2016) |
Role | Domestic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Stonely Hill Farm Stonely St. Neots Cambridgeshire PE19 5ES |
Director Name | Ingrid Caroline Advaney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 July 2013(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2016) |
Role | Art Gallery Owner |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6.06 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Mr Christian Emil Meyer |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 November 2013(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 November 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 January 2010) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2010(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2022) |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Registered Address | Eastcastle House 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 77.11% - |
---|---|
6 at £1 | 199 Tki LTD 2.99% Ordinary B |
3 at £1 | J C Christophides (Holdings) LTD 1.49% Ordinary B |
3 at £1 | Strahan Holding & Finance Corp 1.49% Ordinary B |
2 at £1 | Abacus (Nominees) Limited 1.00% Ordinary B |
2 at £1 | Amberwave Limited 1.00% Ordinary B |
2 at £1 | Ashley Daniel Tabor 1.00% Ordinary B |
2 at £1 | Brightside Properties No 4 Limited 1.00% Ordinary B |
2 at £1 | Ganna Yermolayeva 1.00% Ordinary B |
2 at £1 | Gaye Lorraine Dixon 1.00% Ordinary B |
2 at £1 | Gillian Elizabeth Noble 1.00% Ordinary B |
2 at £1 | Kvs Limited 1.00% Ordinary B |
2 at £1 | Lochcarron Limited 1.00% Ordinary B |
2 at £1 | Mma Property Limited 1.00% Ordinary B |
2 at £1 | Najy Nasri Nasser 1.00% Ordinary B |
2 at £1 | Premier Edge Limited 1.00% Ordinary B |
2 at £1 | Rubus Estate Inc 1.00% Ordinary B |
2 at £1 | Susan Lim Mey Lee 1.00% Ordinary B |
2 at £1 | Trustee Of Goodheart Trust 1.00% Ordinary B |
2 at £1 | Victor Okhotin & Pavel Okhotin 1.00% Ordinary B |
2 at £1 | Wilson Wai San Pong & Helena Ching Yee Tung 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,043,036 |
Net Worth | £1,988,510 |
Cash | £6,853,114 |
Current Liabilities | £7,289,153 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 12 July 2023 with updates (17 pages) |
---|---|
1 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
2 December 2022 | Appointment of Msp Corporate Services Limited as a secretary on 1 October 2022 (2 pages) |
2 December 2022 | Termination of appointment of London Registrars Ltd as a secretary on 1 October 2022 (1 page) |
11 October 2022 | Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 11 October 2022 (1 page) |
13 July 2022 | Confirmation statement made on 12 July 2022 with updates (18 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (21 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (18 pages) |
5 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
14 August 2020 | Confirmation statement made on 12 July 2020 with updates (18 pages) |
5 August 2020 | Director's details changed for Mr Ashley Daniel Tabor on 11 December 2019 (2 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with updates (19 pages) |
6 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
20 July 2018 | Confirmation statement made on 12 July 2018 with updates (20 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (20 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (20 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 August 2016 | Confirmation statement made on 12 July 2016 with updates (21 pages) |
5 August 2016 | Confirmation statement made on 12 July 2016 with updates (21 pages) |
3 August 2016 | Director's details changed for Christopher John Edward Barrass on 5 April 2016 (2 pages) |
3 August 2016 | Director's details changed for Christopher John Edward Barrass on 5 April 2016 (2 pages) |
11 July 2016 | Appointment of Ms Gaye Lorraine Dixon as a director on 12 May 2016 (2 pages) |
11 July 2016 | Appointment of Ms Gaye Lorraine Dixon as a director on 12 May 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Director's details changed for Mr Graham John Sharp on 1 March 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Ashley Daniel Tabor on 1 March 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Graham John Sharp on 1 March 2016 (2 pages) |
22 June 2016 | Director's details changed for Dr Christopher Shaw Gibson-Smith on 1 March 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Ashley Daniel Tabor on 1 March 2016 (2 pages) |
22 June 2016 | Director's details changed for Dr Christopher Shaw Gibson-Smith on 1 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Ingrid Caroline Advaney as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Ingrid Caroline Advaney as a director on 15 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Rebecca Twigden as a director on 10 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Rebecca Twigden as a director on 10 March 2016 (1 page) |
14 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
17 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
7 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
7 May 2015 | Secretary's details changed for London Registrars P.L.C. on 1 April 2015 (1 page) |
7 August 2014 | Termination of appointment of Garrie James Renucci as a director on 30 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Garrie James Renucci as a director on 30 July 2014 (1 page) |
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 March 2014 | Termination of appointment of David Davis as a director (1 page) |
14 March 2014 | Termination of appointment of David Davis as a director (1 page) |
7 January 2014 | Appointment of Dr Christopher Shaw Gibson-Smith as a director (2 pages) |
7 January 2014 | Appointment of Dr Christopher Shaw Gibson-Smith as a director (2 pages) |
27 November 2013 | Appointment of Mr Christian Emil Meyer as a director (2 pages) |
27 November 2013 | Termination of appointment of Christian Meyer as a director (1 page) |
27 November 2013 | Termination of appointment of Christian Meyer as a director (1 page) |
27 November 2013 | Appointment of Mr Christian Emil Meyer as a director (2 pages) |
25 November 2013 | Appointment of Graham John Sharp as a director (2 pages) |
25 November 2013 | Appointment of Graham John Sharp as a director (2 pages) |
12 November 2013 | Appointment of Christopher John Edward Barrass as a director (2 pages) |
12 November 2013 | Appointment of Christopher John Edward Barrass as a director (2 pages) |
5 November 2013 | Termination of appointment of Constantine Logothetis as a director (1 page) |
5 November 2013 | Termination of appointment of Constantine Logothetis as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Appointment of Ingrid Caroline Advaney as a director (2 pages) |
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
6 August 2013 | Appointment of Ingrid Caroline Advaney as a director (2 pages) |
17 July 2013 | Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages) |
17 July 2013 | Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages) |
17 July 2013 | Secretary's details changed for London Registrars Plc on 1 February 2013 (2 pages) |
25 March 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 25 March 2013 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (22 pages) |
14 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (22 pages) |
8 August 2012 | Director's details changed for Mr Ashley Daniel Tabor on 8 January 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Ashley Daniel Tabor on 8 January 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Ashley Daniel Tabor on 8 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Constantine Michael Logothetis on 6 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr David Bernard Alexander Davis on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Constantine Michael Logothetis on 6 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr David Bernard Alexander Davis on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr David Bernard Alexander Davis on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Constantine Michael Logothetis on 6 January 2012 (2 pages) |
30 March 2012 | Termination of appointment of Simon Pratt as a director (1 page) |
30 March 2012 | Termination of appointment of Simon Pratt as a director (1 page) |
5 January 2012 | Auditor's resignation (1 page) |
5 January 2012 | Auditor's resignation (1 page) |
28 December 2011 | Amended full accounts made up to 31 December 2010 (14 pages) |
28 December 2011 | Amended full accounts made up to 31 December 2010 (14 pages) |
15 November 2011 | Appointment of Rebecca Twigden as a director (2 pages) |
15 November 2011 | Appointment of Rebecca Twigden as a director (2 pages) |
16 September 2011 | Termination of appointment of Richard Liddell as a director (1 page) |
16 September 2011 | Termination of appointment of Richard Liddell as a director (1 page) |
17 August 2011 | Appointment of Mr Constantine Michael Logothetis as a director (2 pages) |
17 August 2011 | Appointment of Mr Constantine Michael Logothetis as a director (2 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (22 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (22 pages) |
20 July 2011 | Termination of appointment of Alexander Samuels as a director (1 page) |
20 July 2011 | Termination of appointment of Alexander Samuels as a director (1 page) |
13 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (22 pages) |
23 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (22 pages) |
24 March 2010 | Appointment of Mr Ashley Daniel Tabor as a director (2 pages) |
24 March 2010 | Appointment of Mr Ashley Daniel Tabor as a director (2 pages) |
1 March 2010 | Section 519 (1 page) |
1 March 2010 | Section 519 (1 page) |
24 February 2010 | Auds res (1 page) |
24 February 2010 | Auds res (1 page) |
27 January 2010 | Appointment of a director (2 pages) |
27 January 2010 | Appointment of Simon Mark Pratt as a director (2 pages) |
27 January 2010 | Appointment of Simon Mark Pratt as a director (2 pages) |
27 January 2010 | Appointment of Alexander James Samuels as a director (2 pages) |
27 January 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
27 January 2010 | Appointment of Alexander James Samuels as a director (2 pages) |
27 January 2010 | Appointment of London Registrars Plc as a secretary (2 pages) |
27 January 2010 | Appointment of a director (2 pages) |
25 January 2010 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from Ruskin House 40-41 Museum Street London WC1A 1LT United Kingdom on 25 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 31 Hill Street London W1J 5LS on 11 January 2010 (1 page) |
11 January 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
11 January 2010 | Termination of appointment of Forsters Secretaries Limited as a secretary (1 page) |
2 November 2009 | Gbp sr 1@1 (1 page) |
2 November 2009 | Gbp sr 1@1 (1 page) |
21 August 2009 | Return made up to 12/07/09; bulk list available separately (6 pages) |
21 August 2009 | Return made up to 12/07/09; bulk list available separately (6 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from 14 hays mews london W1J 5PS (1 page) |
31 July 2009 | Appointment terminated director paul baynham (1 page) |
31 July 2009 | Appointment terminated secretary carigie pearson (1 page) |
31 July 2009 | Appointment terminated director robert rann (1 page) |
31 July 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
31 July 2009 | Appointment terminated director paul baynham (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from 14 hays mews london W1J 5PS (1 page) |
31 July 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
31 July 2009 | Appointment terminated director robert rann (1 page) |
31 July 2009 | Appointment terminated secretary carigie pearson (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 April 2009 | Director appointed richard thomas liddell (2 pages) |
6 April 2009 | Director appointed david bernard alexander davis (3 pages) |
6 April 2009 | Director appointed garrie james renucci (2 pages) |
6 April 2009 | Director appointed garrie james renucci (2 pages) |
6 April 2009 | Director appointed david bernard alexander davis (3 pages) |
6 April 2009 | Director appointed richard thomas liddell (2 pages) |
4 March 2009 | Secretary appointed carigie anne pearson (2 pages) |
4 March 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 16 old bailey london EC4M 7EG (1 page) |
4 March 2009 | Secretary appointed carigie anne pearson (2 pages) |
4 March 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 16 old bailey london EC4M 7EG (1 page) |
26 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
4 August 2008 | Ad 15/07/08-15/07/08\gbp si 1@1=1\gbp ic 201/202\ (2 pages) |
4 August 2008 | Ad 15/07/08-15/07/08\gbp si 1@1=1\gbp ic 201/202\ (2 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (60 pages) |
21 July 2008 | Return made up to 12/07/08; full list of members (60 pages) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
5 September 2007 | Ad 03/09/07-03/09/07 £ si [email protected]=2 £ ic 199/201 (2 pages) |
5 September 2007 | Ad 03/09/07-03/09/07 £ si [email protected]=2 £ ic 199/201 (2 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (53 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (53 pages) |
12 June 2007 | Ad 11/06/07-11/06/07 £ si [email protected]=1 £ ic 198/199 (1 page) |
12 June 2007 | Ad 11/06/07-11/06/07 £ si [email protected]=1 £ ic 198/199 (1 page) |
24 May 2007 | Ad 22/05/07-22/05/07 £ si [email protected]=1 £ ic 197/198 (1 page) |
24 May 2007 | Ad 22/05/07-22/05/07 £ si [email protected]=1 £ ic 197/198 (1 page) |
27 April 2007 | Ad 24/04/07-24/04/07 £ si [email protected]=1 £ ic 196/197 (1 page) |
27 April 2007 | Ad 24/04/07-24/04/07 £ si [email protected]=1 £ ic 196/197 (1 page) |
25 April 2007 | Ad 20/04/07-20/04/07 £ si [email protected]=1 £ ic 195/196 (1 page) |
25 April 2007 | Ad 20/04/07-20/04/07 £ si [email protected]=1 £ ic 195/196 (1 page) |
20 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
1 March 2007 | Ad 19/02/07-19/02/07 £ si [email protected]=3 £ ic 192/195 (2 pages) |
1 March 2007 | Ad 19/02/07-19/02/07 £ si [email protected]=3 £ ic 192/195 (2 pages) |
15 February 2007 | Ad 06/02/07-06/02/07 £ si [email protected]=4 £ ic 188/192 (2 pages) |
15 February 2007 | Ad 06/02/07-06/02/07 £ si [email protected]=4 £ ic 188/192 (2 pages) |
21 December 2006 | Ad 15/12/06-15/12/06 £ si [email protected]=8 £ ic 180/188 (2 pages) |
21 December 2006 | Ad 15/12/06-15/12/06 £ si [email protected]=8 £ ic 180/188 (2 pages) |
16 November 2006 | Ad 15/11/06-15/11/06 £ si [email protected]=1 £ ic 179/180 (1 page) |
16 November 2006 | Ad 15/11/06-15/11/06 £ si [email protected]=1 £ ic 179/180 (1 page) |
26 October 2006 | Ad 16/10/06-16/10/06 £ si [email protected]=15 £ ic 164/179 (3 pages) |
26 October 2006 | Ad 16/10/06-16/10/06 £ si [email protected]=15 £ ic 164/179 (3 pages) |
21 August 2006 | Ad 15/08/06-15/08/06 £ si [email protected]=6 £ ic 158/164 (2 pages) |
21 August 2006 | Ad 15/08/06-15/08/06 £ si [email protected]=6 £ ic 158/164 (2 pages) |
27 July 2006 | Ad 26/07/06-26/07/06 £ si [email protected]=13 £ ic 145/158 (3 pages) |
27 July 2006 | Ad 26/07/06-26/07/06 £ si [email protected]=13 £ ic 145/158 (3 pages) |
14 July 2006 | Return made up to 12/07/06; full list of members (37 pages) |
14 July 2006 | Return made up to 12/07/06; full list of members (37 pages) |
17 May 2006 | Ad 16/05/06-16/05/06 £ si [email protected]=25 £ ic 120/145 (5 pages) |
17 May 2006 | Ad 16/05/06-16/05/06 £ si [email protected]=25 £ ic 120/145 (5 pages) |
24 March 2006 | Ad 17/03/06-17/03/06 £ si [email protected]=9 £ ic 111/120 (3 pages) |
24 March 2006 | Ad 17/03/06-17/03/06 £ si [email protected]=9 £ ic 111/120 (3 pages) |
16 January 2006 | Ad 13/01/06-13/01/06 £ si [email protected]=14 £ ic 78/92 (3 pages) |
16 January 2006 | Ad 13/01/06-13/01/06 £ si [email protected]=14 £ ic 78/92 (3 pages) |
8 December 2005 | Ad 06/12/05-06/12/05 £ si [email protected]=35 £ ic 43/78 (7 pages) |
8 December 2005 | Ad 06/12/05-06/12/05 £ si [email protected]=35 £ ic 43/78 (7 pages) |
14 November 2005 | Ad 01/11/05-01/11/05 £ si [email protected]=19 £ ic 24/43 (4 pages) |
14 November 2005 | Ad 01/11/05-01/11/05 £ si [email protected]=19 £ ic 24/43 (4 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
13 October 2005 | Ad 05/10/05--------- £ si 22@1=22 £ ic 2/24 (7 pages) |
13 October 2005 | Ad 05/10/05--------- £ si 22@1=22 £ ic 2/24 (7 pages) |
29 September 2005 | Memorandum and Articles of Association (3 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Resolutions
|
29 September 2005 | Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
29 September 2005 | Nc inc already adjusted 12/09/05 (1 page) |
29 September 2005 | Memorandum and Articles of Association (3 pages) |
29 September 2005 | Ad 12/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
12 July 2005 | Incorporation (12 pages) |
12 July 2005 | Incorporation (12 pages) |