Mill Hill
London
NW7 3RH
Director Name | Alyson Phillips |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2011(15 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hodford Road London NW11 8NL |
Director Name | Joshua Sinclair Kettle |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director - Retail |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worcester Crescent London NW7 4LP |
Secretary Name | Alyson Phillips |
---|---|
Status | Current |
Appointed | 08 November 2016(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Hodford Road London NW11 8NL |
Director Name | Charles Jeremy Joseph Cohen |
---|---|
Date of Birth | April 1994 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2019(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Sandwell Crescent West Hampstead London NW6 1PB |
Director Name | Martin Peter Loader |
---|---|
Date of Birth | February 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 Sandwell Crescent West Hampstead London NW6 1PB |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Elaine Barbara Feinstein |
---|---|
Date of Birth | October 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 January 2003) |
Role | Company Director |
Correspondence Address | Flat 5 2 Sandwell Crescent London Nw6 |
Director Name | Rodney Martin Allen Mellor |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 1999) |
Role | Schoolmaster |
Correspondence Address | Flat 3 2 Sandwell Crescent London NW6 1PB |
Director Name | Sophie Jessica Louise Oxenham |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 2001) |
Role | Student |
Correspondence Address | Flat 2 2 Sandwell Crescent London NW6 1PB |
Secretary Name | Sophie Jessica Louise Oxenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 February 2001) |
Role | Lecturer |
Correspondence Address | Flat 2 2 Sandwell Crescent London NW6 1PB |
Director Name | Alberto Dan Canetti |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 August 2000) |
Role | Dealer Trainer |
Correspondence Address | 2 Wendover Court Finchley Road London NW2 2PG |
Director Name | John Sinclair Kettle |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 February 2015) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worcester Crescent London NW7 4LP |
Director Name | Louise Richards |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 November 2004) |
Role | Doctor Child Psychiologist |
Correspondence Address | Basement Flat 2 Sandwell Crescent West Hampstead London NW6 1PB |
Director Name | Nicholas Peter Wallum |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2004) |
Role | Banker |
Correspondence Address | Flat 2 2 Sandwell Crescent West Hampstead London NW6 1PB |
Secretary Name | Nicholas Peter Wallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2004) |
Role | Banker |
Correspondence Address | Flat 2 2 Sandwell Crescent West Hampstead London NW6 1PB |
Director Name | Alasdair Adie |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2007) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Sandwell Crescent London NW6 1PB |
Secretary Name | Alasdair Adie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2007) |
Role | Solicitor |
Correspondence Address | Flat 5 2 Sandwell Crescent London NW6 1PB |
Director Name | Ian Matthew Davies |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2005) |
Role | IT Consultant |
Correspondence Address | Flat 2 2 Sandwell Crescent West Hampstead London NW6 1PB |
Director Name | Claire Rosalind Grabiner |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2006) |
Role | Property Investment |
Correspondence Address | Finchley House 707 High Road Finchley London N12 0BT |
Director Name | Keston Mary Ruxton |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 October 2005(9 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 18 November 2011) |
Role | Business Development |
Country of Residence | New Zealand |
Correspondence Address | Flat 2 2 Sandwell Crescent London NW6 1PB |
Director Name | Richard Wienburg |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(11 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 October 2019) |
Role | IT Manager |
Country of Residence | Australia |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Miss Lisa Thorncroft |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Sandwell Crescent London NW6 1PB |
Secretary Name | Keston Mary Ruxton |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 January 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Corp Development Director |
Country of Residence | New Zealand |
Correspondence Address | Flat 2 2 Sandwell Crescent London NW6 1PB |
Secretary Name | Miss Lisa Thorncroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Sandwell Crescent London NW6 1PB |
Director Name | Mr Simon Mark Richardson |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 July 2019) |
Role | Film And Television Post Production |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Richard Wienburg |
---|---|
Status | Resigned |
Appointed | 01 March 2011(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Registered Address | Haslers 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 200 other UK companies use this postal address |
1 at £1 | Alexander Rael Barnett 20.00% Ordinary |
---|---|
1 at £1 | Alyson Phillips 20.00% Ordinary |
1 at £1 | John Sinclair Kettle 20.00% Ordinary |
1 at £1 | Lisa Thorncroft 20.00% Ordinary |
1 at £1 | Richard Wienburg 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,355 |
Cash | £1,790 |
Current Liabilities | £2,678 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (8 months from now) |
19 November 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
17 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
21 December 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
16 December 2020 | Director's details changed for Mr Alexander Rael Barnett on 16 December 2020 (2 pages) |
23 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
9 January 2020 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
9 January 2020 | Termination of appointment of Richard Wienburg as a director on 7 October 2019 (1 page) |
9 January 2020 | Termination of appointment of Simon Mark Richardson as a director on 12 July 2019 (1 page) |
9 January 2020 | Appointment of Martin Peter Loader as a director on 7 October 2019 (2 pages) |
9 January 2020 | Appointment of Charles Jeremy Joseph Cohen as a director on 12 July 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
15 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
15 November 2018 | Secretary's details changed for Alyson Phillips on 15 November 2018 (1 page) |
15 November 2018 | Director's details changed for Alyson Phillips on 14 November 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
16 January 2017 | Director's details changed for Mr Alexander Rael Barnett on 8 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Simon Richardson on 8 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Richard Wienburg on 8 November 2016 (2 pages) |
16 January 2017 | Appointment of Alyson Phillips as a secretary on 8 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Richard Wienburg as a secretary on 8 November 2016 (1 page) |
16 January 2017 | Director's details changed for Mr Alexander Rael Barnett on 8 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Mr Simon Richardson on 8 November 2016 (2 pages) |
16 January 2017 | Director's details changed for Richard Wienburg on 8 November 2016 (2 pages) |
16 January 2017 | Appointment of Alyson Phillips as a secretary on 8 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Richard Wienburg as a secretary on 8 November 2016 (1 page) |
12 January 2017 | Director's details changed for Mr Simon Richardson on 8 November 2016 (2 pages) |
12 January 2017 | Director's details changed for Alyson Phillips on 8 November 2016 (2 pages) |
12 January 2017 | Director's details changed for Mr Simon Richardson on 8 November 2016 (2 pages) |
12 January 2017 | Director's details changed for Alyson Phillips on 8 November 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Termination of appointment of John Sinclair Kettle as a director on 9 February 2015 (1 page) |
18 May 2015 | Appointment of Joshua Sinclair Kettle as a director on 9 February 2015 (2 pages) |
18 May 2015 | Termination of appointment of John Sinclair Kettle as a director on 9 February 2015 (1 page) |
18 May 2015 | Appointment of Joshua Sinclair Kettle as a director on 9 February 2015 (2 pages) |
18 May 2015 | Termination of appointment of John Sinclair Kettle as a director on 9 February 2015 (1 page) |
18 May 2015 | Appointment of Joshua Sinclair Kettle as a director on 9 February 2015 (2 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 January 2013 | Director's details changed for Richard Wienburg on 8 November 2012 (3 pages) |
21 January 2013 | Termination of appointment of Keston Ruxton as a director (2 pages) |
21 January 2013 | Director's details changed for Richard Wienburg on 8 November 2012 (3 pages) |
21 January 2013 | Director's details changed for Richard Wienburg on 8 November 2012 (3 pages) |
21 January 2013 | Termination of appointment of Keston Ruxton as a director (2 pages) |
14 January 2013 | Appointment of Alyson Phillips as a director (2 pages) |
14 January 2013 | Appointment of Alyson Phillips as a director (2 pages) |
29 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
29 October 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 March 2012 | Registered office address changed from C/O Richard Wienburg Basement Flat 2 Sandwell Crescent London NW6 1PB United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from C/O Richard Wienburg Basement Flat 2 Sandwell Crescent London NW6 1PB United Kingdom on 13 March 2012 (1 page) |
12 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
12 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2011 | Appointment of Mr Simon Richardson as a director (2 pages) |
1 March 2011 | Registered office address changed from 2 Sandwell Crescent West Hampstead London NW6 1PB on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Lisa Thorncroft as a director (1 page) |
1 March 2011 | Appointment of Mr Richard Wienburg as a secretary (1 page) |
1 March 2011 | Termination of appointment of Lisa Thorncroft as a secretary (1 page) |
1 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (9 pages) |
1 March 2011 | Registered office address changed from 2 Sandwell Crescent West Hampstead London NW6 1PB on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (9 pages) |
1 March 2011 | Appointment of Mr Simon Richardson as a director (2 pages) |
1 March 2011 | Registered office address changed from 2 Sandwell Crescent West Hampstead London NW6 1PB on 1 March 2011 (1 page) |
1 March 2011 | Termination of appointment of Lisa Thorncroft as a director (1 page) |
1 March 2011 | Appointment of Mr Richard Wienburg as a secretary (1 page) |
1 March 2011 | Termination of appointment of Lisa Thorncroft as a secretary (1 page) |
1 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (9 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Richard Wienburg on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Miss Lisa Thorncroft on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Keston Mary Ruxton on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Sinclair Kettle on 22 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Miss Lisa Thorncroft on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Richard Wienburg on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Keston Mary Ruxton on 22 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Sinclair Kettle on 22 November 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
28 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
31 October 2008 | Secretary appointed miss lisa thorncroft (1 page) |
31 October 2008 | Appointment terminated secretary keston ruxton (1 page) |
31 October 2008 | Secretary appointed miss lisa thorncroft (1 page) |
31 October 2008 | Appointment terminated secretary keston ruxton (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
29 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
23 November 2006 | Return made up to 09/11/06; full list of members (9 pages) |
23 November 2006 | Return made up to 09/11/06; full list of members (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
13 December 2005 | Return made up to 09/11/05; full list of members (9 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Return made up to 09/11/05; full list of members (9 pages) |
13 December 2005 | Director resigned (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 2 sandwell crescent london NW6 (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 2 sandwell crescent london NW6 (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 09/11/04; full list of members
|
16 November 2004 | Return made up to 09/11/04; full list of members
|
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
11 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2003 | Return made up to 28/11/02; full list of members (9 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | Return made up to 28/11/02; full list of members (9 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | New director appointed (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
21 December 2001 | Return made up to 28/11/01; full list of members
|
21 December 2001 | Return made up to 28/11/01; full list of members
|
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
25 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
1 February 2001 | Secretary resigned;director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
19 December 2000 | Director resigned (1 page) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 05/12/99; full list of members
|
12 January 2000 | Return made up to 05/12/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
16 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
16 December 1998 | Return made up to 05/12/98; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
22 January 1998 | Return made up to 05/12/97; no change of members
|
22 January 1998 | Return made up to 05/12/97; no change of members
|
8 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 05/12/96; full list of members (6 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Return made up to 05/12/96; full list of members (6 pages) |
13 May 1996 | Accounting reference date notified as 31/03 (1 page) |
13 May 1996 | Accounting reference date notified as 31/03 (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
12 December 1995 | New secretary appointed;new director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Ad 06/12/95--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
12 December 1995 | New secretary appointed;new director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Ad 06/12/95--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | Incorporation (20 pages) |
5 December 1995 | Incorporation (20 pages) |