London
SW8 2LE
Director Name | Mr Imran Akram |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Secretary Name | Rendall And Rittner Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Mr Mark Leslie Hill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 April 2015) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Penthouse 2 99 Pentonville Road London Greater London N1 9LG |
Secretary Name | Mr Arnaud Daniel Robin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 June 2007(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2009) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 14 91 Pentonville Road London N1 9LG |
Director Name | Anita Subba Hamilton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 99 Pentonville Road London N1 9LG |
Director Name | Dr Paul Alan Gardner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2009) |
Role | Retired |
Correspondence Address | Pen Y Garn Dyffryn Crawnon Llangynidr Crickhowell Powys NP8 1NU Wales |
Director Name | Mr Narendra Nathwani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak View Mill Road Burgh Castle Great Yarmouth Norfolk NR31 9QP |
Director Name | Ms Natalie Kim Francis |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(5 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 May 2015) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 City Gate Place 91-99 Pentonville Road London N1 9GL |
Director Name | Dr Thomas Richard Osborne |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2015) |
Role | Clinical Research Fellow |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Ian Geoffrey Robinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Arnaud Daniel Robin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Kamal Krishnaratna |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Narendrakumar Dahyalal Nathwani |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 February 2018) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Miss Stephanie Yin |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2017(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 08 March 2018) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Lionel Pernias |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 March 2018(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ |
Director Name | Mr Sherif Hanna |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 14 March 2019(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Ms Mia Partridge |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2021(14 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rendall And Rittner Limited 13b St. George Wha London SW8 2LE |
Director Name | Bb Directorship Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Secretary Name | Bb Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | Beaumont House 47 Mount Pleasant London WC1X 0AE |
Secretary Name | Howard Frank Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2011) |
Correspondence Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2011(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2013) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alan John Mulley & Rita Mulley 5.00% Ordinary |
---|---|
1 at £1 | Anita Subba Hamilton & Lucain Kezic 5.00% Ordinary |
1 at £1 | Arnaud Robin 5.00% Ordinary |
1 at £1 | Darryl Christopher Day & Ian Geoffrey Robinson 5.00% Ordinary |
1 at £1 | Ian Brian Lomas 5.00% Ordinary |
1 at £1 | Imran Akram & Farah Akram 5.00% Ordinary |
1 at £1 | Jonathan E. Goldberg & Magdalena M.k. Goldberg 5.00% Ordinary |
1 at £1 | Lawrence Anthony Tse & Teresa Tse 5.00% Ordinary |
1 at £1 | Lionel Pernias 5.00% Ordinary |
1 at £1 | Lloyd Jeffrey Skinner 5.00% Ordinary |
1 at £1 | Mark Lawrence Feltham 5.00% Ordinary |
1 at £1 | Mark Leslie Hill 5.00% Ordinary |
1 at £1 | Mehmet Cem Zobu & Thomas Osbourne 5.00% Ordinary |
1 at £1 | Noorjehan Sazen 5.00% Ordinary |
1 at £1 | Sandeep Chatterjee 5.00% Ordinary |
1 at £1 | Stephanie Yin Yeung Cho 5.00% Ordinary |
1 at £1 | Urmila D.n. Nathwani & Narenda D. Nathwani 5.00% Ordinary |
1 at £1 | Wendy Ffythce 5.00% Ordinary |
2 at £1 | Natalie Kim Francis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,417 |
Cash | £10,167 |
Current Liabilities | £1,403 |
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 |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
---|---|
17 August 2023 | Appointment of Darryl Christopher George Day as a director on 5 July 2023 (2 pages) |
17 August 2023 | Termination of appointment of Arnaud Daniel Robin as a director on 5 July 2023 (1 page) |
17 August 2023 | Appointment of Mr Kamal Suguna Krishnaratna as a director on 5 July 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
15 November 2022 | Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 15 November 2022 (1 page) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 5 January 2022 (1 page) |
4 January 2022 | Termination of appointment of Rendall and Rittner Limited as a secretary on 31 December 2021 (1 page) |
30 June 2021 | Appointment of Mr Imran Akram as a director on 29 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Mia Partridge as a director on 29 June 2021 (1 page) |
23 June 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
9 June 2021 | Confirmation statement made on 6 June 2021 with updates (6 pages) |
13 May 2021 | Appointment of Ms Mia Partridge as a director on 11 May 2021 (2 pages) |
12 May 2021 | Termination of appointment of Sherif Hanna as a director on 11 May 2021 (1 page) |
13 January 2021 | Secretary's details changed for Rendall and Rittner Limited on 13 January 2021 (1 page) |
6 January 2021 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 (1 page) |
28 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
10 June 2020 | Confirmation statement made on 6 June 2020 with updates (6 pages) |
24 April 2020 | Termination of appointment of Lionel Pernias as a director on 16 April 2020 (1 page) |
24 April 2020 | Appointment of Mr Arnaud Daniel Robin as a director on 16 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Kamal Krishnaratna as a director on 16 April 2020 (1 page) |
17 June 2019 | Confirmation statement made on 6 June 2019 with updates (5 pages) |
2 April 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 March 2019 | Appointment of Mr Sherif Hanna as a director on 14 March 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
15 March 2018 | Termination of appointment of Stephanie Yin as a director on 8 March 2018 (1 page) |
15 March 2018 | Appointment of Mr Lionel Pernias as a director on 8 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Narendrakumar Dahyalal Nathwani as a director on 21 February 2018 (1 page) |
22 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 May 2017 | Appointment of Miss Stephanie Yin as a director on 10 May 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
23 May 2017 | Appointment of Miss Stephanie Yin as a director on 10 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Narendrakumar Dahyalal Nathwani as a director on 19 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Narendrakumar Dahyalal Nathwani as a director on 19 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Arnaud Daniel Robin as a director on 6 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Arnaud Daniel Robin as a director on 6 April 2017 (1 page) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 March 2016 | Termination of appointment of Ian Geoffrey Robinson as a director on 25 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Ian Geoffrey Robinson as a director on 25 February 2016 (1 page) |
6 November 2015 | Termination of appointment of Anita Subba Hamilton as a director on 22 October 2015 (1 page) |
6 November 2015 | Termination of appointment of Anita Subba Hamilton as a director on 22 October 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Appointment of Mr Kamal Krishnaratna as a director on 5 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Kamal Krishnaratna as a director on 5 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Kamal Krishnaratna as a director on 5 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Arnaud Daniel Robin as a director on 13 May 2015 (2 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Appointment of Mr Arnaud Daniel Robin as a director on 13 May 2015 (2 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 June 2015 | Termination of appointment of Thomas Richard Osborne as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Thomas Richard Osborne as a director on 1 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Natalie Kim Francis as a director on 20 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Natalie Kim Francis as a director on 20 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Thomas Richard Osborne as a director on 1 June 2015 (1 page) |
9 April 2015 | Termination of appointment of Mark Leslie Hill as a director on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Mark Leslie Hill as a director on 2 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Mark Leslie Hill as a director on 2 April 2015 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 September 2014 | Appointment of Mr Ian Geoffrey Robinson as a director on 11 July 2014 (2 pages) |
5 September 2014 | Appointment of Mr Ian Geoffrey Robinson as a director on 11 July 2014 (2 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 August 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
14 August 2013 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
14 August 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
14 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (8 pages) |
14 August 2013 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
14 August 2013 | Appointment of Rendall and Rittner Limited as a secretary (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Secretary's details changed for Urban Owners Limited on 8 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Secretary's details changed for Urban Owners Limited on 8 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Urban Owners Limited on 8 June 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Appointment of Dr Thomas Richard Osborne as a director (2 pages) |
21 February 2012 | Appointment of Dr Thomas Richard Osborne as a director (2 pages) |
14 September 2011 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Director's details changed for Anita Subba Hamilton on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Director's details changed for Anita Subba Hamilton on 1 July 2011 (2 pages) |
1 July 2011 | Termination of appointment of Narendra Nathwani as a director (1 page) |
1 July 2011 | Director's details changed for Anita Subba Hamilton on 1 July 2011 (2 pages) |
1 July 2011 | Termination of appointment of Narendra Nathwani as a director (1 page) |
13 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
13 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
27 May 2011 | Appointment of Natalie Kim Francis as a director (2 pages) |
27 May 2011 | Appointment of Natalie Kim Francis as a director (2 pages) |
4 May 2011 | Termination of appointment of Howard Frank Services Limited as a secretary (1 page) |
4 May 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Termination of appointment of Howard Frank Services Limited as a secretary (1 page) |
4 May 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
4 May 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
17 January 2010 | Director's details changed for Mark Hill on 1 October 2009 (2 pages) |
17 January 2010 | Appointment of Howard Frank Services Limited as a secretary (2 pages) |
17 January 2010 | Appointment of Mr Narendra Nathwani as a director (2 pages) |
17 January 2010 | Termination of appointment of Paul Gardner as a director (1 page) |
17 January 2010 | Director's details changed for Anita Subba Hamilton on 1 October 2009 (2 pages) |
17 January 2010 | Appointment of Howard Frank Services Limited as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Arnaud Robin as a secretary (1 page) |
17 January 2010 | Director's details changed for Anita Subba Hamilton on 1 October 2009 (2 pages) |
17 January 2010 | Termination of appointment of Arnaud Robin as a secretary (1 page) |
17 January 2010 | Termination of appointment of Paul Gardner as a director (1 page) |
17 January 2010 | Appointment of Mr Narendra Nathwani as a director (2 pages) |
17 January 2010 | Director's details changed for Anita Subba Hamilton on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Mark Hill on 1 October 2009 (2 pages) |
17 January 2010 | Director's details changed for Mark Hill on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (12 pages) |
19 June 2009 | Return made up to 06/06/09; full list of members (12 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 December 2008 | Return made up to 06/06/08; full list of members (12 pages) |
29 December 2008 | Return made up to 06/06/08; full list of members (12 pages) |
27 December 2008 | Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
28 May 2008 | Director appointed dr paul alan gardner (2 pages) |
28 May 2008 | Director appointed dr paul alan gardner (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
12 November 2007 | Ad 05/11/07--------- £ si 18@1=18 £ ic 2/20 (6 pages) |
12 November 2007 | Ad 05/11/07--------- £ si 18@1=18 £ ic 2/20 (6 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: beaumont house 47 mount pleasant london WC1X 0AE (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
12 July 2007 | Return made up to 06/06/07; full list of members (5 pages) |
12 July 2007 | Memorandum and Articles of Association (18 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Memorandum and Articles of Association (18 pages) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Resolutions
|
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
22 May 2006 | Incorporation (29 pages) |
22 May 2006 | Incorporation (29 pages) |