Maldon
CM9 4LQ
Director Name | Remo Grasso |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Richard Selkirk Cotton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(20 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Gavin John Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Hong Kong |
Correspondence Address | Network House Station Road Maldon CM9 4LQ |
Director Name | Christopher Boggon |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bray House Duke Of York Street London SW1Y 6JX |
Director Name | Anthony Vernon Booth |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Bray House Duke Of York Street London SW1Y 6JX |
Secretary Name | Mr Richard Ernest Fiske |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Square London W1K 6LD |
Director Name | Peter Douglas Seal |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1999) |
Role | Ship Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Wellington Square London SW3 4NR |
Director Name | Mr Richard Henry Davies |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2001) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Castle Close Pound Lane Wareham Dorset BH20 4LQ |
Director Name | Eiji Fukumuro |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 October 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2001) |
Role | Secretary |
Correspondence Address | 7 Hollingsworth Road Croydon Greater London CR0 5RP |
Director Name | Quinton Clive Richards |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Mill House Cottage Argos Hill Mayfield East Sussex TN6 3QF |
Director Name | Elliot Frederick Kulick |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American-British |
Status | Resigned |
Appointed | 30 August 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2003) |
Role | Consultant |
Correspondence Address | 15 Bray House 4-5 Duke Of York Street London SW1Y 6JX |
Secretary Name | John Allan Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramleys Rectory Lane Ightham Sevenoaks Kent TN15 9AJ |
Director Name | Laurence Harrington |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 September 2002) |
Role | Actor Writer Broadcaster |
Correspondence Address | Chute Hall Andover Hampshire SP11 9DG |
Director Name | Mr Nicolas Yec Hsing Chong |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 02 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Sandringham Gardens London N12 0PA |
Director Name | Aslam Khan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 10 July 2003(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2005) |
Role | Pilot |
Correspondence Address | 7 Bray House 4-5 Duke Of York Street London SW1Y 6JX |
Director Name | Michael Lucas Klosowski |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 November 2004) |
Role | Consulting |
Correspondence Address | 13 Bray House 4-5 Duke Of York Street London SW1Y 6JX |
Director Name | Michael Lucas Klosowski |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 January 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 April 2007) |
Role | Consulting |
Correspondence Address | 13 Bray House 4-5 Duke Of York Street London SW1Y 6JX |
Director Name | Mr Toby Christopher John Hunt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2010) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Bray House 4-5 Duke Of York Street London SW1Y 6JX |
Director Name | Mr Henry Frederick Hugh Cobbe |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2009(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 2013) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Richard Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Remo Grasso |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 95 Station Road Hampton Middlesex TW12 2BD |
Director Name | Claire Louise Ellis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | Mr Jamie Devereux Kerr |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2015(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 2016) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | CDS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 July 2005) |
Correspondence Address | 88-90 Camden Road London NW1 9EA |
Secretary Name | Ablesafe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2005(9 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 29 May 2022) |
Correspondence Address | 2 Old Court Mews 311a Chase Road London N14 6JS |
Registered Address | Network House Station Road Maldon CM9 4LQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A.s. Tjirkalli 5.26% Ordinary |
---|---|
1 at £1 | B. Kumar 5.26% Ordinary |
1 at £1 | C. Reid & L.j. Reid 5.26% Ordinary |
1 at £1 | C.l. Ellis 5.26% Ordinary |
1 at £1 | D.a. Ogg 5.26% Ordinary |
1 at £1 | E & Fa Investments Group LTD 5.26% Ordinary |
1 at £1 | Elliot Kulick 5.26% Ordinary |
1 at £1 | H.m. Matar 5.26% Ordinary |
1 at £1 | J.d. Kerr 5.26% Ordinary |
1 at £1 | Mr Aslam Khan 5.26% Ordinary |
1 at £1 | Mr Paul Weis 5.26% Ordinary |
1 at £1 | Mr Remo Grasso 5.26% Ordinary |
1 at £1 | Mrs Svetlana Corda-stanley 5.26% Ordinary |
1 at £1 | Nattrop (St. James) Pty LTD 5.26% Ordinary |
1 at £1 | R.n. Green 5.26% Ordinary |
2 at £1 | Mr Quoc-nghi Nguyen 10.53% Ordinary |
2 at £1 | Mr Richard Cotton 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19 |
Cash | £83,872 |
Current Liabilities | £162,479 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
17 August 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 November 2022 | Appointment of Mr Pierre Yves Montfort as a director on 8 November 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 27 May 2022 with updates (5 pages) |
31 May 2022 | Director's details changed for Mr Andreas Stylianos Tjirkalli on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Richard Selkirk Cotton on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Network House Station Road Maldon CM9 4LQ on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Gavin John Walker on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Remo Grasso on 31 May 2022 (2 pages) |
29 May 2022 | Termination of appointment of Ablesafe Limited as a secretary on 29 May 2022 (1 page) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 27 May 2021 with updates (5 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 27 May 2020 with updates (5 pages) |
19 March 2020 | Appointment of Gavin John Walker as a director on 16 March 2020 (2 pages) |
1 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 May 2018 | Confirmation statement made on 27 May 2018 with updates (5 pages) |
19 January 2018 | Termination of appointment of Claire Louise Ellis as a director on 2 January 2018 (1 page) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Termination of appointment of Jamie Devereux Kerr as a director on 16 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Jamie Devereux Kerr as a director on 16 October 2016 (1 page) |
14 October 2016 | Appointment of Richard Selkirk Cotton as a director on 12 October 2016 (2 pages) |
14 October 2016 | Appointment of Richard Selkirk Cotton as a director on 12 October 2016 (2 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
1 June 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page) |
23 February 2015 | Appointment of Mr Jamie Devereux Kerr as a director on 18 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Jamie Devereux Kerr as a director on 18 February 2015 (2 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
9 June 2014 | Appointment of Remo Grasso as a director (2 pages) |
9 June 2014 | Appointment of Remo Grasso as a director (2 pages) |
8 June 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 8 June 2014 (1 page) |
8 June 2014 | Secretary's details changed for Ablesafe Limited on 6 June 2014 (1 page) |
8 June 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 8 June 2014 (1 page) |
8 June 2014 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 8 June 2014 (1 page) |
8 June 2014 | Secretary's details changed for Ablesafe Limited on 6 June 2014 (1 page) |
8 June 2014 | Secretary's details changed for Ablesafe Limited on 6 June 2014 (1 page) |
29 May 2014 | Termination of appointment of Remo Grasso as a director (1 page) |
29 May 2014 | Termination of appointment of Richard Green as a director (1 page) |
29 May 2014 | Termination of appointment of Richard Green as a director (1 page) |
29 May 2014 | Termination of appointment of Remo Grasso as a director (1 page) |
7 January 2014 | Appointment of Andreas Stylianos Tjirkalli as a director (2 pages) |
7 January 2014 | Appointment of Andreas Stylianos Tjirkalli as a director (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Termination of appointment of Henry Cobbe as a director (1 page) |
28 January 2013 | Termination of appointment of Henry Cobbe as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Appointment of Remo Grasso as a director (2 pages) |
30 October 2012 | Appointment of Remo Grasso as a director (2 pages) |
25 October 2012 | Appointment of Claire Louise Ellis as a director (2 pages) |
25 October 2012 | Appointment of Claire Louise Ellis as a director (2 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 January 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 January 2011 (2 pages) |
18 June 2012 | Director's details changed for Mr Henry Frederick Hugh Cobbe on 1 January 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Richard Green on 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Richard Green on 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Henry Frederick Hugh Cobbe on 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Henry Frederick Hugh Cobbe on 31 August 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
5 August 2010 | Termination of appointment of Toby Hunt as a director (1 page) |
5 August 2010 | Director's details changed for Toby Christopher John Hunt on 1 January 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Toby Christopher John Hunt on 1 January 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Ablesafe Limited on 1 January 2010 (2 pages) |
5 August 2010 | Director's details changed for Toby Christopher John Hunt on 1 January 2010 (2 pages) |
5 August 2010 | Termination of appointment of Toby Hunt as a director (1 page) |
19 July 2010 | Appointment of Richard Green as a director (2 pages) |
19 July 2010 | Appointment of Richard Green as a director (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Return made up to 22/03/09; full list of members (10 pages) |
8 June 2009 | Return made up to 22/03/09; full list of members (10 pages) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
21 January 2009 | Appointment terminated director remo grasso (1 page) |
21 January 2009 | Appointment terminated director remo grasso (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Director appointed henry frederick hugh cobbe (1 page) |
5 January 2009 | Director appointed henry frederick hugh cobbe (1 page) |
25 June 2008 | Return made up to 27/05/08; full list of members (11 pages) |
25 June 2008 | Return made up to 27/05/08; full list of members (11 pages) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 September 2007 | Accounting reference date shortened from 29/09/07 to 31/03/07 (1 page) |
4 September 2007 | Accounting reference date shortened from 29/09/07 to 31/03/07 (1 page) |
19 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
19 June 2007 | Return made up to 27/05/07; full list of members (8 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (12 pages) |
20 June 2006 | Return made up to 27/05/06; full list of members (12 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 95 station raod hampton middx TW12 2BD (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 95 station raod hampton middx TW12 2BD (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: centre of commerce 88-90 camden road london NW1 9EA (1 page) |
16 September 2005 | Registered office changed on 16/09/05 from: centre of commerce 88-90 camden road london NW1 9EA (1 page) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members (13 pages) |
29 June 2005 | Return made up to 27/05/05; full list of members (13 pages) |
27 January 2005 | New director appointed (1 page) |
27 January 2005 | New director appointed (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members (11 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members (11 pages) |
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 201 haverstock hill london NW3 4QG (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 201 haverstock hill london NW3 4QG (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | New director appointed (1 page) |
10 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Return made up to 27/05/03; full list of members (12 pages) |
8 June 2003 | Return made up to 27/05/03; full list of members (12 pages) |
14 May 2003 | Total exemption small company accounts made up to 29 September 2002 (7 pages) |
14 May 2003 | Total exemption small company accounts made up to 29 September 2002 (7 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: regent house 235-241 regent street london W1R 8PS (1 page) |
20 June 2002 | Return made up to 10/06/02; full list of members (12 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members (12 pages) |
11 April 2002 | Total exemption small company accounts made up to 29 September 2001 (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 29 September 2001 (7 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | New director appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 23 bentinck street london W1M 5RL (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 23 bentinck street london W1M 5RL (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
15 June 2001 | Return made up to 19/06/01; full list of members (11 pages) |
15 June 2001 | Return made up to 19/06/01; full list of members (11 pages) |
4 April 2001 | Accounts for a dormant company made up to 29 September 2000 (4 pages) |
4 April 2001 | Accounts for a dormant company made up to 29 September 2000 (4 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
12 September 2000 | Accounts for a dormant company made up to 29 September 1999 (4 pages) |
12 September 2000 | Accounts for a dormant company made up to 29 September 1999 (4 pages) |
11 July 2000 | Return made up to 19/06/00; full list of members (11 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 19/06/00; full list of members (11 pages) |
11 July 2000 | Director resigned (1 page) |
14 January 2000 | Ad 08/12/99--------- £ si 2@1=2 £ ic 14/16 (2 pages) |
14 January 2000 | Ad 08/12/99--------- £ si 2@1=2 £ ic 14/16 (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
9 September 1999 | Resolutions
|
9 September 1999 | Resolutions
|
25 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 29 September 1998 (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 29 September 1998 (4 pages) |
8 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
8 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Accounts for a dormant company made up to 29 September 1997 (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Accounts for a dormant company made up to 29 September 1997 (3 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary's particulars changed (1 page) |
2 June 1998 | Secretary's particulars changed (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Secretary's particulars changed (1 page) |
22 May 1998 | Secretary's particulars changed (1 page) |
22 May 1998 | Resolutions
|
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Ad 20/11/97--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
14 May 1998 | Ad 20/11/97--------- £ si 11@1=11 £ ic 2/13 (2 pages) |
14 May 1998 | Director resigned (1 page) |
18 November 1997 | Resolutions
|
18 November 1997 | Resolutions
|
18 November 1997 | Memorandum and Articles of Association (12 pages) |
18 November 1997 | Memorandum and Articles of Association (12 pages) |
27 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
27 August 1997 | Return made up to 19/06/97; full list of members (6 pages) |
26 March 1997 | Accounting reference date extended from 30/06/97 to 29/09/97 (1 page) |
26 March 1997 | Accounting reference date extended from 30/06/97 to 29/09/97 (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: regent house 235-241 regent street london W1R 8PS (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: regent house 235-241 regent street london W1R 8PS (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | New director appointed (1 page) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Memorandum and Articles of Association (10 pages) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New secretary appointed (1 page) |
25 September 1996 | Memorandum and Articles of Association (10 pages) |
25 September 1996 | Secretary resigned (2 pages) |
25 September 1996 | Resolutions
|
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
19 June 1996 | Incorporation (16 pages) |
19 June 1996 | Incorporation (16 pages) |