London
NW3 1JQ
Director Name | Mr Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Alexander Percy Church |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(6 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2013(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mrs Joanne Shenton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Shiv Kumar Sharma |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Michael Abraham Leon Slowe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Robert Leon Slowe |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | John Edward Eades |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Website | jleon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74357800 |
Telephone region | London |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.6k at £0.1 | Tania Liliana Slowe 9.46% Ordinary |
---|---|
3k at £0.1 | Patrick William Walker & Tania Liliana Slowe 7.99% Ordinary |
3k at £0.1 | Robert Leon Slowe 7.99% Ordinary |
3k at £0.1 | Robert Leon Slowe & Mr Michael Abraham Leon Slowe 7.99% Ordinary |
2.1k at £0.1 | Mr Michael Abraham Leon Slowe 5.53% Ordinary |
2.1k at £0.1 | Georgina Anna Slowe 5.46% Ordinary |
1.9k at £0.1 | Rachel Maude Slowe & Gerald Samuel Leon Slowe & Natalie Rachel Florence Slowe 5.04% Ordinary |
1.5k at £0.1 | Patrick William Walker 4.00% Ordinary |
1.3k at £0.1 | Suzanne Elizabeth Higgott & Valerie Enid Gaynor & Daniel Lawrence Higgott 3.36% Ordinary |
1.1k at £0.1 | Christopher James William Robert Walker & Elizabeth Harriet Douglas & Jonathan Leon Slowe 2.80% Ordinary |
1000 at £0.1 | Christopher James Robert Walker & Graham Weinberg & Mr Michael Abraham Leon Slowe 2.66% Ordinary |
1000 at £0.1 | Jonathan Leon Slowe 2.66% Ordinary |
1000 at £0.1 | Robert Leon Slowe & Graham Weinberg & Christopher James Robert Walker 2.66% Ordinary |
800 at £0.1 | Tania Liliana Slowe & Zsuzsanna Marianna Slowe & Mr Michael Abraham Leon Slowe 2.13% Ordinary |
786 at £0.1 | Gerald Samuel Leon Slowe 2.09% Ordinary |
786 at £0.1 | Valerie Enid Gaynor 2.09% Ordinary |
4k at £0.1 | Graham Weinberg & Mr Michael Abraham Leon Slowe & Christopher James Robert Walker 10.66% Ordinary |
- | OTHER 10.46% - |
625 at £0.1 | Mr Michael Abraham Slowe & Tania Liliana Slowe 1.67% Ordinary |
625 at £0.1 | Tania Liliana Slowe & Zsuzsanna Marianna Slowe 1.67% Ordinary |
612 at £0.1 | Daniel Joseph Haus 1.63% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,306,619 |
Gross Profit | £3,694,042 |
Net Worth | £5,751,093 |
Cash | £112,444 |
Current Liabilities | £83,613 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
21 June 2010 | Delivered on: 29 June 2010 Satisfied on: 14 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares distribution rights and the secured property see image for full details. Fully Satisfied |
---|---|
30 April 2009 | Delivered on: 7 May 2009 Satisfied on: 14 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from zero c holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the distribution rights from time to time accruing to or on the shares see image for full details. Fully Satisfied |
7 January 2024 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
25 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
19 April 2021 | Termination of appointment of John Edward Eades as a director on 1 April 2021 (1 page) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
25 March 2019 | Cessation of Christopher Jamer Robert Walker as a person with significant control on 22 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (7 pages) |
25 March 2019 | Notification of J. Leon & Company Limited as a person with significant control on 22 March 2019 (1 page) |
25 March 2019 | Cessation of Tania Liliana Slowe as a person with significant control on 22 March 2019 (1 page) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Robert Leon Slowe as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Michael Abraham Leon Slowe as a director on 31 December 2017 (1 page) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
2 September 2015 | Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Joanne Shenton on 27 July 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alexander Percy Church on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mrs Joanne Shenton on 27 July 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Joanne Shenton as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Joanne Shenton as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Joanne Shenton as a director on 1 May 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
19 February 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
19 February 2015 | Purchase of own shares. (3 pages) |
19 February 2015 | Purchase of own shares. (3 pages) |
19 February 2015 | Cancellation of shares. Statement of capital on 28 January 2015
|
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
6 November 2014 | Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page) |
6 November 2014 | Termination of appointment of Shiv Kumar Sharma as a director on 6 November 2014 (1 page) |
14 July 2014 | Satisfaction of charge 1 in full (1 page) |
14 July 2014 | Satisfaction of charge 2 in full (1 page) |
14 July 2014 | Satisfaction of charge 1 in full (1 page) |
14 July 2014 | Satisfaction of charge 2 in full (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
11 October 2013 | Group of companies' accounts made up to 31 March 2013 (21 pages) |
7 August 2013 | Appointment of Vincent Robert Smith as a director (2 pages) |
7 August 2013 | Appointment of Vincent Robert Smith as a director (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
2 January 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
24 April 2012 | Appointment of Mr Alexander Percy Church as a director (2 pages) |
24 April 2012 | Appointment of Mr Alexander Percy Church as a director (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
31 March 2011 | Director's details changed for John Edward Eades on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Shiv Kumar Sharma on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Director's details changed for Tania Liliana Slowe on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Registered office address changed from 32 Hamptstead High Street London NW3 1JQ on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for Shiv Kumar Sharma on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from 32 Hamptstead High Street London NW3 1JQ on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for John Edward Eades on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Robert Leon Slowe on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Tania Liliana Slowe on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Patrick William Walker on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Patrick William Walker on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Robert Leon Slowe on 31 March 2011 (2 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 April 2010 | Secretary's details changed for Ms Dominique Howe on 31 March 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Michael Abraham Leon Slowe on 31 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (26 pages) |
16 April 2010 | Director's details changed for Mr Michael Abraham Leon Slowe on 31 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Ms Dominique Howe on 31 March 2010 (1 page) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (26 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 May 2009 | Ad 30/04/09\gbp si 2860562@1=2860562\gbp ic 1157753.4/4018315.4\ (2 pages) |
15 May 2009 | Statement of affairs (8 pages) |
15 May 2009 | Ad 30/04/09\gbp si 2860562@1=2860562\gbp ic 1157753.4/4018315.4\ (2 pages) |
15 May 2009 | Statement of affairs (8 pages) |
8 May 2009 | Memorandum and Articles of Association (5 pages) |
8 May 2009 | Memorandum and Articles of Association (5 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (24 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (24 pages) |
25 February 2009 | Ad 12/01/09\gbp si 1154000@1=1154000\gbp ic 3753.4/1157753.4\ (2 pages) |
25 February 2009 | Statement of affairs (1 page) |
25 February 2009 | Ad 12/01/09\gbp si 1154000@1=1154000\gbp ic 3753.4/1157753.4\ (2 pages) |
25 February 2009 | Statement of affairs (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
11 February 2009 | Nc inc already adjusted 15/12/08 (1 page) |
11 February 2009 | Nc inc already adjusted 15/12/08 (1 page) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (23 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (23 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (27 pages) |
9 May 2007 | Return made up to 31/03/07; full list of members (27 pages) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=78 £ ic 1434/1512 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=300 £ ic 1/301 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=25 £ ic 1777/1802 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=61 £ ic 1295/1356 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=15 £ ic 1902/1917 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=300 £ ic 3276/3576 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=85 £ ic 2086/2171 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=61 £ ic 1295/1356 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=149 £ ic 3601/3750 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 1802/1902 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=78 £ ic 1356/1434 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=25 £ ic 3576/3601 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=164 £ ic 1512/1676 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=355 £ ic 635/990 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 3071/3171 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=300 £ ic 2771/3071 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=25 £ ic 3576/3601 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=200 £ ic 2471/2671 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=101 £ ic 1676/1777 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=105 £ ic 3171/3276 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=45 £ ic 1917/1962 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 2371/2471 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=25 £ ic 1777/1802 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=62 £ ic 1962/2024 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=300 £ ic 1/301 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=200 £ ic 2171/2371 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=164 £ ic 1512/1676 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 1195/1295 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 1802/1902 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=45 £ ic 1917/1962 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 1195/1295 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=105 £ ic 3171/3276 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=200 £ ic 2171/2371 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=247 £ ic 388/635 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=87 £ ic 301/388 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=300 £ ic 3276/3576 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=205 £ ic 990/1195 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=62 £ ic 2024/2086 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=15 £ ic 1902/1917 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=62 £ ic 1962/2024 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 2371/2471 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=205 £ ic 990/1195 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 3071/3171 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 2671/2771 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=87 £ ic 301/388 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=62 £ ic 2024/2086 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=300 £ ic 2771/3071 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=78 £ ic 1356/1434 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=85 £ ic 2086/2171 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=149 £ ic 3601/3750 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=200 £ ic 2471/2671 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=247 £ ic 388/635 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=78 £ ic 1434/1512 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=100 £ ic 2671/2771 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=101 £ ic 1676/1777 (2 pages) |
15 June 2006 | Ad 01/06/06--------- £ si [email protected]=355 £ ic 635/990 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
8 June 2006 | Nc inc already adjusted 31/03/06 (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 March 2006 | Incorporation (18 pages) |
31 March 2006 | Incorporation (18 pages) |