East Village
London
E20 1DB
Director Name | Ms Celia Diana Carlisle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Portland Road London W11 4LR |
Director Name | Ms Sian Elizabeth Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Fanthorpe Street London SW15 1DZ |
Secretary Name | Ms Celia Diana Carlisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 163 Portland Road London W11 4LR |
Director Name | Ms Geraldine Majella Mary Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2009(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23rd Floor One Churchill Place London E14 5LN |
Director Name | Mr Pieter De Waal |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | Mr Pieter De Waal |
---|---|
Status | Resigned |
Appointed | 04 November 2011(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2014) |
Role | Company Director |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James Edward Woolhouse |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stephen James Pettit |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Sheikh Jassim Hamad Al-Thani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 12 January 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2018) |
Role | Regional Director, Europe, Qatari Diar Real Estate |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 July 2019) |
Role | Chief Development Officer, Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Abdulla Al-Ajail |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 09 August 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stafford Murray Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building 122 Leandenhall Street London EC3V 4AB |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2020) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2018) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Website | eastvillagelondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 812916878 |
Telephone region | Mobile |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Svdp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
2 November 2023 | Change of details for Svdp Limited as a person with significant control on 24 July 2023 (2 pages) |
---|---|
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
24 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 September 2022 | Termination of appointment of Emma Parr as a director on 20 September 2022 (1 page) |
17 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
14 August 2019 | Resolutions
|
2 August 2019 | Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page) |
2 August 2019 | Appointment of Mabel Tan as a director on 1 January 2019 (2 pages) |
31 July 2019 | Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
31 July 2019 | Appointment of Mabel Tan as a director on 18 July 2019 (2 pages) |
30 July 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page) |
25 July 2019 | Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Stafford Murray Lancaster as a director on 19 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages) |
28 January 2019 | Appointment of Mabel Tan as a director on 1 January 2019 (2 pages) |
28 January 2019 | Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (16 pages) |
25 September 2018 | Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
13 August 2018 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
11 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
11 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
25 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
9 August 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Termination of appointment of a director (1 page) |
8 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
8 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register inspection address has been changed from Adelaide House London Bridge London EC4R 9HA England to 90 High Holborn London WC1V 6XX (1 page) |
27 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Register inspection address has been changed from Adelaide House London Bridge London EC4R 9HA England to 90 High Holborn London WC1V 6XX (1 page) |
28 January 2016 | Amended accounts for a dormant company made up to 31 March 2015 (6 pages) |
28 January 2016 | Amended accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 February 2015 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages) |
2 February 2015 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages) |
29 January 2015 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages) |
29 January 2015 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages) |
27 January 2015 | Resolutions
|
27 January 2015 | Resolutions
|
30 August 2014 | Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages) |
30 August 2014 | Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a director on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Colin Barry Wagman as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of James Edward Woolhouse as a director on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of James Edward Woolhouse as a director on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a director on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages) |
30 August 2014 | Registered office address changed from 24Th Floor 25 Canada Square London E14 5LQ England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages) |
30 August 2014 | Registered office address changed from 24Th Floor 25 Canada Square London E14 5LQ England to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of James Edward Woolhouse as a director on 6 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Pieter De Waal as a director on 6 August 2014 (2 pages) |
30 August 2014 | Appointment of Stephen James Pettit as a director on 6 August 2014 (3 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
8 July 2014 | Register(s) moved to registered inspection location (1 page) |
8 July 2014 | Register inspection address has been changed (1 page) |
8 July 2014 | Register(s) moved to registered inspection location (1 page) |
8 July 2014 | Register inspection address has been changed (1 page) |
13 June 2014 | Registered office address changed from 23Rd Floor One Churchill Place London E14 5LN on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 23Rd Floor One Churchill Place London E14 5LN on 13 June 2014 (1 page) |
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mr James Edward Woolhouse as a director (2 pages) |
8 April 2013 | Appointment of Mr James Edward Woolhouse as a director (2 pages) |
8 April 2013 | Termination of appointment of Geraldine Murphy as a director (1 page) |
8 April 2013 | Termination of appointment of Geraldine Murphy as a director (1 page) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Director's details changed for Geraldine Majella Mary Murphy on 10 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Geraldine Majella Mary Murphy on 10 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Pieter De Waal on 4 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Pieter De Waal on 4 November 2011 (2 pages) |
9 November 2011 | Director's details changed for Mr Pieter De Waal on 4 November 2011 (2 pages) |
4 November 2011 | Termination of appointment of Celia Carlisle as a director (1 page) |
4 November 2011 | Termination of appointment of Celia Carlisle as a director (1 page) |
4 November 2011 | Appointment of Mr Pieter De Waal as a secretary (1 page) |
4 November 2011 | Termination of appointment of Celia Carlisle as a secretary (1 page) |
4 November 2011 | Appointment of Mr Pieter De Waal as a director (2 pages) |
4 November 2011 | Appointment of Mr Pieter De Waal as a director (2 pages) |
4 November 2011 | Appointment of Mr Pieter De Waal as a secretary (1 page) |
4 November 2011 | Termination of appointment of Celia Carlisle as a secretary (1 page) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (30 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (30 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Celia Diana Carlisle on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Geraldine Majella Mary Murphy on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Celia Diana Carlisle on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Geraldine Majella Mary Murphy on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Celia Diana Carlisle on 1 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Geraldine Majella Mary Murphy on 1 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Memorandum and Articles of Association (14 pages) |
14 December 2009 | Memorandum and Articles of Association (14 pages) |
14 December 2009 | Resolutions
|
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 May 2009 | Memorandum and Articles of Association (12 pages) |
28 May 2009 | Memorandum and Articles of Association (12 pages) |
27 May 2009 | Company name changed paintmacro LIMITED\certificate issued on 27/05/09 (3 pages) |
27 May 2009 | Company name changed paintmacro LIMITED\certificate issued on 27/05/09 (3 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 23RD floor one churchill place london E14 5UN (1 page) |
13 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 23RD floor one churchill place london E14 5UN (1 page) |
26 February 2009 | Director appointed geraldine majella mary murphy (2 pages) |
26 February 2009 | Director appointed geraldine majella mary murphy (2 pages) |
26 February 2009 | Appointment terminated director sian williams (1 page) |
26 February 2009 | Appointment terminated director sian williams (1 page) |
14 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
14 November 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 June 2008 | Director appointed celia diana carlisle (2 pages) |
30 June 2008 | Secretary appointed celia diana carlisle (2 pages) |
30 June 2008 | Secretary appointed celia diana carlisle (2 pages) |
30 June 2008 | Director appointed sian elizabeth williams (2 pages) |
30 June 2008 | Director appointed sian elizabeth williams (2 pages) |
30 June 2008 | Director appointed celia diana carlisle (2 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
26 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
26 June 2008 | Appointment terminated director instant companies LIMITED (1 page) |
1 May 2008 | Incorporation (18 pages) |
1 May 2008 | Incorporation (18 pages) |