Harlow
Essex
CM20 2BN
Director Name | Mr Emile Vandenabeele |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 March 2019(51 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Hospitality |
Country of Residence | Belgium |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Miss Lucy Margaret Unger |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 November 2019(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Anthony James Barnetson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 19 April 2001) |
Role | Pilot |
Correspondence Address | Little Lordings Adversane West Sussex GU14 9JE |
Director Name | Deirdre Anne Pratt |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 February 2006) |
Role | Company Director |
Correspondence Address | 2a Eccleston Square London SW1V 1NP |
Director Name | Miss Audrey Lynn Mandela |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 May 1992) |
Role | Consultant |
Correspondence Address | 2 Eccleston Square London SW1V 1NP |
Secretary Name | Mr Douglas Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 13 May 1992) |
Role | Company Director |
Correspondence Address | 94 Wych Lane Gosport Hampshire PO13 0TD |
Director Name | Lady Julia De Saumarez |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(24 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Shrubland Hall Coddenham Ipswich Suffolk IP6 9QH |
Director Name | Miss Marion Sandberg |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 1997) |
Role | Actress |
Correspondence Address | 628 North Gardner West Hollywood Los Angeles La 90036 Foreign |
Secretary Name | Mr Peter John Fay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 January 1997) |
Role | Company Director |
Correspondence Address | 94 Wych Lane Bridgemary Gosport Hampshire PO13 0TD |
Director Name | Jonathan Vaughan Colby Davenport |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 1998) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Settrington Road London SW6 3BA |
Secretary Name | Jayne Lorna Ordowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 48 Berners Street Ipswich Suffolk IP1 3LU |
Director Name | Dr Lynne Soon Li Low |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 August 1998(30 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 April 2011) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The Brook Studio 27a Stamford Brook Road London W6 0XJ |
Director Name | Richard Kalman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 April 2004) |
Role | PR Consultant |
Correspondence Address | Flat 5 2 Eccleston Square London SW1V 1NP |
Secretary Name | Richard Kalman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 2 Eccleston Square London SW1V 1NP |
Secretary Name | Deirdre Anne Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 2a Eccleston Square London SW1V 1NP |
Director Name | Mr Phillip Andrew Young |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 15 November 2018) |
Role | Structural Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Court Mill Mill Road Steyning West Sussex BN44 3LN |
Director Name | Mr Charles Ellis Lister |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2004(36 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 April 2018) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2 Eccleston Square Flat 5 London SW1V 1NP |
Director Name | Mrs Sara Elisabeth Lister |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2005(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2014) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 2 Eccleston Square Flat 5 London SW1V 1NP |
Director Name | Victor Saumarez |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 2007) |
Role | Designer/Musician |
Correspondence Address | 159 W. Montecito Ave Sierra Madre Ca 91024 United States |
Secretary Name | Mr Charles Ellis Lister |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 2005(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2 Eccleston Square Flat 5 London SW1V 1NP |
Director Name | Mr George Patrick Idicula |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 November 2019) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Peter Alexander Trevelyan-Clark |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2018) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 101 Old South Lambeth Road London SW8 1XU |
Secretary Name | Mr George Idicula |
---|---|
Status | Resigned |
Appointed | 01 August 2014(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 November 2019) |
Role | Company Director |
Correspondence Address | Elm Farm House Debenham Road Mickfield Stowmarket IP14 5LP |
Director Name | Ms Sophie Ruth Myott |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(51 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 July 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Telephone | 020 78281391 |
---|---|
Telephone region | London |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,779 |
Cash | £13,668 |
Current Liabilities | £889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
11 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
19 July 2022 | Appointment of Miss Lucy Margaret Unger as a director on 19 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Sophie Ruth Myott as a director on 7 July 2022 (1 page) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 November 2019 | Termination of appointment of George Patrick Idicula as a director on 4 November 2019 (1 page) |
6 November 2019 | Director's details changed for Mr George Patrick Idicula on 4 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Ian De Silva on 4 November 2019 (2 pages) |
6 November 2019 | Termination of appointment of George Idicula as a secretary on 4 November 2019 (1 page) |
6 November 2019 | Director's details changed for Mr Emile Vandenabeele on 4 November 2019 (2 pages) |
6 November 2019 | Appointment of Warwick Estates Property Management Limited as a secretary on 4 November 2019 (2 pages) |
6 November 2019 | Registered office address changed from 2 Eccleston Square London SW1V 1NP to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 6 November 2019 (1 page) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
24 March 2019 | Appointment of Mr Emile Vandenabeele as a director on 15 March 2019 (2 pages) |
24 March 2019 | Appointment of Ms Sophie Ruth Myott as a director on 15 March 2019 (2 pages) |
17 February 2019 | Secretary's details changed for Mr. George Idicula on 4 February 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 November 2018 | Termination of appointment of Phillip Andrew Young as a director on 15 November 2018 (1 page) |
13 August 2018 | Termination of appointment of Peter Trevelyan-Clark as a director on 3 August 2018 (1 page) |
22 April 2018 | Termination of appointment of Charles Ellis Lister as a director on 21 April 2018 (1 page) |
8 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
7 February 2018 | Secretary's details changed for Mr. George Idicula on 1 February 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
29 April 2016 | Annual return made up to 1 April 2016 no member list (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 April 2015 | Director's details changed for Mr. Ian De Silva on 31 March 2015 (2 pages) |
19 April 2015 | Director's details changed for Mr. Ian De Silva on 31 March 2015 (2 pages) |
19 April 2015 | Director's details changed for Mr Phillip Andrew Young on 31 March 2015 (2 pages) |
19 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
19 April 2015 | Director's details changed for Mr George Idicula on 21 June 2014 (2 pages) |
19 April 2015 | Director's details changed for Mr Phillip Andrew Young on 31 March 2015 (2 pages) |
19 April 2015 | Secretary's details changed for Mr. George Idicula on 2 August 2014 (1 page) |
19 April 2015 | Secretary's details changed for Mr. George Idicula on 2 August 2014 (1 page) |
19 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
19 April 2015 | Director's details changed for Mr. Peter Trevelyan-Clark on 31 March 2015 (2 pages) |
19 April 2015 | Secretary's details changed for Mr. George Idicula on 2 August 2014 (1 page) |
19 April 2015 | Director's details changed for Mr George Idicula on 21 June 2014 (2 pages) |
19 April 2015 | Director's details changed for Mr. Peter Trevelyan-Clark on 31 March 2015 (2 pages) |
19 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 August 2014 | Termination of appointment of Charles Ellis Lister as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Appointment of Mr. George Idicula as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr. George Idicula as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Appointment of Mr. George Idicula as a secretary on 1 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Charles Ellis Lister as a secretary on 1 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Charles Ellis Lister as a secretary on 1 August 2014 (1 page) |
12 May 2014 | Appointment of Mr. Peter Trevelyan-Clark as a director (2 pages) |
12 May 2014 | Appointment of Mr. Peter Trevelyan-Clark as a director (2 pages) |
8 May 2014 | Appointment of Mr George Idicula as a director (2 pages) |
8 May 2014 | Appointment of Mr George Idicula as a director (2 pages) |
6 May 2014 | Appointment of Mr. Ian De Silva as a director (2 pages) |
6 May 2014 | Appointment of Mr. Ian De Silva as a director (2 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
22 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
18 April 2014 | Termination of appointment of Sara Lister as a director (1 page) |
18 April 2014 | Termination of appointment of Sara Lister as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 19 March 2012 no member list (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 no member list (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 May 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
20 May 2011 | Annual return made up to 22 April 2011 no member list (5 pages) |
19 May 2011 | Termination of appointment of Lynne Low as a director (1 page) |
19 May 2011 | Termination of appointment of Lynne Low as a director (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
7 June 2010 | Director's details changed for Sara Elisabeth Lister on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Sara Elisabeth Lister on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Charles Ellis Lister on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Charles Ellis Lister on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Charles Ellis Lister on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Sara Elisabeth Lister on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
6 June 2010 | Director's details changed for Phillip Andrew Young on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Phillip Andrew Young on 1 January 2010 (2 pages) |
6 June 2010 | Director's details changed for Phillip Andrew Young on 1 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 May 2009 | Annual return made up to 22/04/09 (3 pages) |
25 May 2009 | Annual return made up to 22/04/09 (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 June 2008 | Appointment terminated director victor saumarez (1 page) |
9 June 2008 | Appointment terminated director victor saumarez (1 page) |
9 June 2008 | Annual return made up to 22/04/08 (3 pages) |
9 June 2008 | Annual return made up to 22/04/08 (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 May 2007 | Annual return made up to 22/04/07 (5 pages) |
15 May 2007 | Annual return made up to 22/04/07 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 September 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 May 2006 | Annual return made up to 22/04/06 (5 pages) |
2 May 2006 | Annual return made up to 22/04/06 (5 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
26 May 2005 | Annual return made up to 22/04/05 (6 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Annual return made up to 22/04/05 (6 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
18 April 2005 | New secretary appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
13 May 2004 | Annual return made up to 22/04/04
|
13 May 2004 | Annual return made up to 22/04/04
|
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
18 July 2003 | Annual return made up to 22/04/03 (5 pages) |
18 July 2003 | Annual return made up to 22/04/03 (5 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
21 May 2002 | Annual return made up to 22/04/02
|
21 May 2002 | Annual return made up to 22/04/02
|
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
21 May 2001 | Annual return made up to 22/04/01
|
21 May 2001 | Annual return made up to 22/04/01
|
17 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (5 pages) |
26 April 2000 | Annual return made up to 22/04/00 (4 pages) |
26 April 2000 | Annual return made up to 22/04/00 (4 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
12 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
14 May 1999 | Annual return made up to 22/04/99 (6 pages) |
14 May 1999 | Annual return made up to 22/04/99 (6 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: 2 eccleston square london SW1V 1NP (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 2 eccleston square london SW1V 1NP (1 page) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
6 May 1998 | Annual return made up to 22/04/98 (4 pages) |
6 May 1998 | Annual return made up to 22/04/98 (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
15 October 1997 | Annual return made up to 22/04/97 (4 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Annual return made up to 22/04/97 (4 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
13 December 1995 | Annual return made up to 22/04/95
|
13 December 1995 | Annual return made up to 22/04/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 March 1968 | Incorporation (19 pages) |