Bishop Kings Road
London
W14 8XD
Secretary Name | Stephen Brian Garside |
---|---|
Status | Current |
Appointed | 01 November 2012(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 22 Bishop Kings Road London W14 8XD |
Director Name | Mrs Eugenia Patriniche |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 13 Bishop Kings Road London W14 8XD |
Director Name | Mr Michael Edward Fieldsend |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Demian Duwe Brasil |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 19 October 2016(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Mrs Fereshteh Smith |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Director Name | Jean Mary Stevens |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 12 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rugby Mansions London W14 8XD |
Director Name | Mr Julian Louis Muller |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 April 2000) |
Role | Manager |
Correspondence Address | 9 Grosvenor Road Chiswick London W4 4EJ |
Director Name | Mrs Gaby McCall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Freelance Artist |
Correspondence Address | 21 Rugby Mansions London W14 8XD |
Director Name | Annick Irens |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1993) |
Role | Accounts Assistant |
Correspondence Address | 12 Rugby Mansions London W14 8XD |
Secretary Name | Annick Irens |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | 12 Rugby Mansions London W14 8XD |
Director Name | Mr Mark James Irens |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(12 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 June 2001) |
Role | Recuiter |
Correspondence Address | 12 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Miss Norah Margaret Keith |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 August 2001) |
Role | Pa To Co Chairman |
Correspondence Address | 19 Rugby Mansions Bishop Kings Road London W14 8XD |
Secretary Name | Miss Norah Margaret Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 April 2000) |
Role | Pa To Co Chairman |
Correspondence Address | 19 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Beverley Helen Newton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 March 2004) |
Role | Company Director |
Correspondence Address | 16a Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Zara Brickman |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rugby Mansions Bishop Kings Road London W14 8XD |
Secretary Name | Jean Mary Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rugby Mansions London W14 8XD |
Director Name | David Bailie |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2004) |
Role | Consultant |
Correspondence Address | 18 Rugby Mansions Bishop Kings Road London W14 8XD |
Secretary Name | Ms Zoe Alexandra Schieppati Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(21 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 July 2012) |
Role | Pa Artist |
Correspondence Address | 8 Rugby Mansions Bishop Kings Road Olympia London W14 8XD |
Director Name | James William Fieldsend |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(21 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 05 April 2006) |
Role | Barrister |
Correspondence Address | 37a Westbourne Gardens Bayswater London W2 5NR |
Director Name | Mr Bogdan Cristian Patriniche |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 November 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 13 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Wendy Sayer |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2004(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2008) |
Role | Marketing Director |
Correspondence Address | 19 Rugby Mansions Bishop Kings Road Olympia London W14 8QN |
Director Name | Mavis Emery |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 November 2014) |
Role | Retired None |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Roland Giscard-D'Estaing |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2008(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 October 2012) |
Role | Director Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rugby Mansions Bishop Kings Road Olympia London W14 8XD |
Director Name | Mr Peter Beaumont |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(30 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 Rugby Mansion S Bishop Kings Road London W14 8XD |
Director Name | Mr John Roland Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rugby Mansions Bishop Kings Road London W14 8XD |
Director Name | Mr John De Masi |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(38 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Rugby Mansions Bishop Kings Road London W14 8XD |
Website | rugbymansions.com |
---|
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dennis Shulakov 3.85% Ordinary |
---|---|
1 at £1 | Dr D.s. O'brady 3.85% Ordinary |
1 at £1 | M.e. Fieldsend & Mrs G.j. Fieldsend 3.85% Ordinary |
1 at £1 | Miss Kobra Moradi 3.85% Ordinary |
1 at £1 | Mr Beaumont & Mrs Beaumont 3.85% Ordinary |
1 at £1 | Mr D. Bailie 3.85% Ordinary |
1 at £1 | Mr De Masi & Mrs De Masi 3.85% Ordinary |
1 at £1 | Mr J. Smith & Mrs F.g. Smith 3.85% Ordinary |
1 at £1 | Mr Mohommed & Mrs Mohommed 3.85% Ordinary |
1 at £1 | Mr Patriniche & Mrs Patriniche 3.85% Ordinary |
1 at £1 | Mr R. Gordon 3.85% Ordinary |
1 at £1 | Mr Stephen Brian Garside 3.85% Ordinary |
1 at £1 | Mrs Jean Mary Stevens 3.85% Ordinary |
1 at £1 | Mrs K. Zara Brickman 3.85% Ordinary |
1 at £1 | Mrs P. Craggs 3.85% Ordinary |
1 at £1 | Mrs Qumar Ara Siddiqui 3.85% Ordinary |
1 at £1 | Mrs Rae 3.85% Ordinary |
1 at £1 | Nader Mohaghegh-zadeh Davani 3.85% Ordinary |
1 at £1 | R. Badawi 3.85% Ordinary |
1 at £1 | Zoe Schieppati Emery & Mavis Emery 3.85% Ordinary |
- | OTHER 23.08% - |
Year | 2014 |
---|---|
Net Worth | £97,162 |
Cash | £102,952 |
Current Liabilities | £8,120 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
1 October 1983 | Delivered on: 6 October 1983 Satisfied on: 3 September 1994 Persons entitled: Williams & Glyns Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H rugby mansions, bishops king's road, 17, 19, 19A, 21 & 21A north end road, london borough of hammersmith and fuham title no. Ngl 365427 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|
14 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
11 May 2023 | Memorandum and Articles of Association (5 pages) |
11 May 2023 | Resolutions
|
17 April 2023 | Confirmation statement made on 11 April 2023 with updates (6 pages) |
14 April 2023 | Termination of appointment of John De Masi as a director on 1 December 2022 (1 page) |
21 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (6 pages) |
11 April 2022 | Appointment of Mrs Fereshteh Smith as a director on 1 December 2021 (2 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Peter Beaumont as a director on 1 January 2021 (1 page) |
23 December 2020 | Confirmation statement made on 25 November 2020 with updates (6 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 July 2020 | Director's details changed for Mr Michael Edward Fieldsend on 2 July 2020 (2 pages) |
2 July 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 2 July 2020 (1 page) |
26 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
25 November 2019 | Appointment of Mr John De Masi as a director on 12 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Jean Mary Stevens as a director on 12 November 2019 (1 page) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of John Roland Smith as a director on 19 October 2016 (1 page) |
1 November 2016 | Termination of appointment of John Roland Smith as a director on 19 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Demian Duwe Brasil as a director on 19 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Demian Duwe Brasil as a director on 19 October 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
19 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 19 November 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 December 2014 | Appointment of Mr Michael Edward Fieldsend as a director on 26 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Michael Edward Fieldsend as a director on 26 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Mavis Emery as a director on 26 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Mavis Emery as a director on 26 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 January 2014 | Appointment of Mrs Eugenia Patriniche as a director (2 pages) |
30 January 2014 | Termination of appointment of Zara Brickman as a director (1 page) |
30 January 2014 | Termination of appointment of Zara Brickman as a director (1 page) |
30 January 2014 | Appointment of Mrs Eugenia Patriniche as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Registered office address changed from C/O Garside & Co Llp 3Rd Floor New Gallery House 6 Vigo Street London W1S 3HF England on 19 December 2013 (1 page) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Registered office address changed from C/O Garside & Co Llp 3Rd Floor New Gallery House 6 Vigo Street London W1S 3HF England on 19 December 2013 (1 page) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Termination of appointment of Bogdan Patriniche as a director (1 page) |
4 January 2013 | Termination of appointment of Bogdan Patriniche as a director (1 page) |
4 January 2013 | Appointment of Mr John Roland Smith as a director (2 pages) |
4 January 2013 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 4 January 2013 (1 page) |
4 January 2013 | Appointment of Mr John Roland Smith as a director (2 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (11 pages) |
2 November 2012 | Appointment of Stephen Brian Garside as a secretary (2 pages) |
2 November 2012 | Appointment of Stephen Brian Garside as a secretary (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 October 2012 | Termination of appointment of Roland Giscard-D'estaing as a director (1 page) |
9 October 2012 | Termination of appointment of Roland Giscard-D'estaing as a director (1 page) |
28 August 2012 | Termination of appointment of Zoe Schieppati Emery as a secretary (1 page) |
28 August 2012 | Termination of appointment of Zoe Schieppati Emery as a secretary (1 page) |
2 February 2012 | Appointment of Mr Peter Beaumont as a director (2 pages) |
2 February 2012 | Appointment of Mr Peter Beaumont as a director (2 pages) |
2 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (11 pages) |
2 February 2012 | Termination of appointment of Roland Giscard-D'estaing as a director (1 page) |
2 February 2012 | Termination of appointment of Roland Giscard-D'estaing as a director (1 page) |
2 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (11 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (11 pages) |
24 January 2011 | Secretary's details changed for Zoe Alexandra Schieppati Emery on 19 December 2010 (1 page) |
24 January 2011 | Secretary's details changed for Zoe Alexandra Schieppati Emery on 19 December 2010 (1 page) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (11 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Director's details changed for Zara Brickman on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Jean Mary Stevens on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Bogdan Cristian Patriniche on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Director's details changed for Bogdan Cristian Patriniche on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mavis Emery on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Roland Giscard-D'estaing on 11 January 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
11 January 2010 | Director's details changed for Zara Brickman on 11 January 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
11 January 2010 | Director's details changed for Mavis Emery on 11 January 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
11 January 2010 | Director's details changed for Roland Giscard-D'estaing on 11 January 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
11 January 2010 | Director's details changed for Jean Mary Stevens on 11 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 19/12/08; full list of members (12 pages) |
20 March 2009 | Return made up to 19/12/08; full list of members (12 pages) |
18 March 2009 | Director appointed roland giscard-d'estaing (1 page) |
18 March 2009 | Director appointed roland giscard-d'estaing (1 page) |
18 March 2009 | Director's change of particulars / mavis emery / 18/12/2008 (1 page) |
18 March 2009 | Director's change of particulars / mavis emery / 18/12/2008 (1 page) |
18 March 2009 | Director's change of particulars / mavis emery / 13/01/2009 (1 page) |
18 March 2009 | Director's change of particulars / mavis emery / 13/01/2009 (1 page) |
5 February 2009 | Appointment terminated director wendy sayer (1 page) |
5 February 2009 | Appointment terminated director wendy sayer (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Director's change of particulars / wendy sayer / 23/07/2008 (1 page) |
23 July 2008 | Director's change of particulars / wendy sayer / 23/07/2008 (1 page) |
13 February 2008 | Return made up to 19/12/07; full list of members (8 pages) |
13 February 2008 | Return made up to 19/12/07; full list of members (8 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 19/12/06; full list of members (10 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 19/12/06; full list of members (10 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Return made up to 19/12/05; full list of members
|
1 February 2006 | Return made up to 19/12/05; full list of members
|
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (13 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members (13 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (15 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (15 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
6 March 2003 | Return made up to 19/12/02; full list of members
|
6 March 2003 | Return made up to 19/12/02; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
8 February 2002 | Return made up to 19/12/01; full list of members (12 pages) |
8 February 2002 | Return made up to 19/12/01; full list of members (12 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
16 February 2001 | Return made up to 19/12/00; change of members
|
16 February 2001 | Return made up to 19/12/00; change of members
|
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 19/12/99; no change of members
|
15 March 2000 | Return made up to 19/12/99; no change of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Return made up to 19/12/98; full list of members (8 pages) |
23 December 1998 | Return made up to 19/12/98; full list of members (8 pages) |
25 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
25 January 1998 | Return made up to 19/12/97; full list of members (8 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 19/12/96; no change of members
|
10 January 1997 | Return made up to 19/12/96; no change of members
|
10 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 December 1995 | Return made up to 19/12/95; full list of members
|
28 December 1995 | Return made up to 19/12/95; full list of members
|
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
5 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 July 1995 | New director appointed (2 pages) |
17 July 1995 | New director appointed (2 pages) |
27 April 1995 | Registered office changed on 27/04/95 from: 2 rugby mansions bishop kings road london W14 8XD (1 page) |
27 April 1995 | Registered office changed on 27/04/95 from: 2 rugby mansions bishop kings road london W14 8XD (1 page) |
7 January 1995 | Return made up to 19/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
11 October 1994 | Full accounts made up to 31 March 1994 (12 pages) |
3 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1994 | Return made up to 31/12/93; no change of members
|
19 August 1993 | Full accounts made up to 31 March 1993 (11 pages) |
16 July 1993 | New secretary appointed;new director appointed (4 pages) |
27 June 1993 | Full accounts made up to 28 September 1992 (10 pages) |
16 June 1993 | Accounting reference date shortened from 28/09 to 31/03 (1 page) |
15 June 1993 | Registered office changed on 15/06/93 from: 255A west end lane west hampstead london NW6 1XJ (1 page) |
28 May 1993 | Secretary resigned;director resigned (2 pages) |
24 May 1993 | Secretary resigned;director resigned (2 pages) |
16 February 1993 | Return made up to 31/12/92; full list of members
|
5 February 1993 | Full accounts made up to 28 September 1991 (13 pages) |
10 January 1993 | Director resigned (2 pages) |
30 September 1992 | Full accounts made up to 28 September 1990 (13 pages) |
8 July 1992 | Full accounts made up to 28 September 1989 (23 pages) |
17 June 1992 | Return made up to 31/12/91; full list of members (7 pages) |
17 June 1992 | Registered office changed on 17/06/92 from: c/o london production centre broomhill road london SW18 4JQ (1 page) |
10 May 1991 | Return made up to 31/12/90; full list of members (8 pages) |
1 February 1990 | Return made up to 31/12/89; full list of members (6 pages) |
23 May 1989 | Registered office changed on 23/05/89 from: the london production centre broomhill road wandsworth london SW18 4JQ (1 page) |
22 March 1989 | Return made up to 14/12/88; full list of members (6 pages) |
20 March 1989 | New director appointed (2 pages) |
14 March 1989 | Registered office changed on 14/03/89 from: 15 bloomsbury square london WC1A 2LP (1 page) |
10 January 1989 | Full accounts made up to 28 September 1986 (12 pages) |
19 May 1988 | Return made up to 30/06/87; full list of members (7 pages) |
17 May 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 September 1987 | Registered office changed on 11/09/87 from: 22 greencoat place west minster london SW1P 1DY (1 page) |
23 July 1987 | Accounting reference date shortened from 28/10 to 28/09 (1 page) |
22 June 1987 | Accounts made up to 28 September 1985 (12 pages) |
8 May 1987 | Return made up to 25/11/86; full list of members (6 pages) |
13 November 1986 | Return made up to 11/12/85; full list of members (9 pages) |
15 October 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
15 October 1986 | Return made up to 01/10/83; full list of members (15 pages) |
15 October 1986 | Full accounts made up to 28 September 1984 (13 pages) |
17 December 1983 | Company name changed\certificate issued on 17/12/83 (2 pages) |
17 December 1983 | Company name changed\certificate issued on 17/12/83 (2 pages) |
14 April 1983 | Memorandum and Articles of Association (14 pages) |
14 April 1983 | Alter mem and arts (15 pages) |
5 May 1981 | Alter mem and arts (12 pages) |
3 March 1981 | Incorporation (14 pages) |
3 March 1981 | Incorporation (14 pages) |