26 February 2021 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
17 July 2020 | Confirmation statement made on 5 July 2020 with no updates | 3 pages |
---|
2 January 2020 | Termination of appointment of Nilufar Nuthall as a director on 2 January 2020 | 1 page |
---|
10 December 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
7 November 2019 | Registered office address changed from C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD to 5-7 Hillgate Street London W8 7SP on 7 November 2019 | 1 page |
---|
7 November 2019 | Appointment of Hillgate Management Limited as a secretary on 7 November 2019 | 2 pages |
---|
21 October 2019 | Termination of appointment of Fifield Glyn Limited as a secretary on 21 October 2019 | 1 page |
---|
16 July 2019 | Confirmation statement made on 5 July 2019 with no updates | 3 pages |
---|
15 July 2019 | Termination of appointment of Nicholas Holmes as a director on 5 July 2019 | 1 page |
---|
15 March 2019 | Termination of appointment of Margot Noelle Hughes as a director on 12 March 2019 | 1 page |
---|
5 March 2019 | Appointment of Mr Robert Peter Mark Sellar as a director on 20 February 2019 | 2 pages |
---|
17 December 2018 | Total exemption full accounts made up to 31 March 2018 | 7 pages |
---|
8 July 2018 | Director's details changed for Padlo Russo on 1 July 2018 | 2 pages |
---|
8 July 2018 | Confirmation statement made on 5 July 2018 with no updates | 3 pages |
---|
18 January 2018 | Termination of appointment of Mirza Iraj Ispahani as a director on 12 January 2018 | 1 page |
---|
18 January 2018 | Termination of appointment of Nicholas John Sebastian White as a director on 13 January 2018 | 1 page |
---|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 | 7 pages |
---|
6 November 2017 | Appointment of Ms Nilufar Nuthall as a director on 24 October 2017 | 2 pages |
---|
6 November 2017 | Appointment of Ms Nilufar Nuthall as a director on 24 October 2017 | 2 pages |
---|
9 October 2017 | Appointment of Mr Nicholas Holmes as a director on 1 October 2017 | 2 pages |
---|
9 October 2017 | Appointment of Mr Nicholas Holmes as a director on 1 October 2017 | 2 pages |
---|
6 October 2017 | Appointment of Mrs Esther Terry Sidon as a director on 1 October 2017 | 2 pages |
---|
6 October 2017 | Appointment of Mrs Esther Terry Sidon as a director on 1 October 2017 | 2 pages |
---|
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates | 3 pages |
---|
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates | 3 pages |
---|
29 June 2017 | Termination of appointment of Franck Sidon as a director on 22 June 2017 | 1 page |
---|
29 June 2017 | Termination of appointment of Kamran Amin as a director on 22 June 2017 | 1 page |
---|
29 June 2017 | Termination of appointment of Kamran Amin as a director on 22 June 2017 | 1 page |
---|
29 June 2017 | Termination of appointment of Franck Sidon as a director on 22 June 2017 | 1 page |
---|
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 | 3 pages |
---|
16 September 2016 | Accounts for a dormant company made up to 31 March 2016 | 3 pages |
---|
5 July 2016 | Annual return made up to 16 June 2016 no member list | 6 pages |
---|
5 July 2016 | Confirmation statement made on 5 July 2016 with updates | 4 pages |
---|
5 July 2016 | Confirmation statement made on 5 July 2016 with updates | 4 pages |
---|
5 July 2016 | Annual return made up to 16 June 2016 no member list | 6 pages |
---|
27 June 2016 | Director's details changed for Mrs Margot Noelle Hughes on 12 December 2014 | 2 pages |
---|
27 June 2016 | Director's details changed for Mrs Margot Noelle Hughes on 12 December 2014 | 2 pages |
---|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 | 6 pages |
---|
24 November 2015 | Accounts for a dormant company made up to 31 March 2015 | 6 pages |
---|
15 July 2015 | Annual return made up to 16 June 2015 no member list | 9 pages |
---|
15 July 2015 | Annual return made up to 16 June 2015 no member list | 9 pages |
---|
16 June 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 | 1 page |
---|
16 June 2015 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 | 2 pages |
---|
16 June 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 | 1 page |
---|
16 June 2015 | Appointment of Sarah Norris as a director on 8 September 2014 | 2 pages |
---|
16 June 2015 | Termination of appointment of Charles Grant Fifield as a secretary on 18 December 2014 | 1 page |
---|
16 June 2015 | Appointment of Sarah Norris as a director on 8 September 2014 | 2 pages |
---|
16 June 2015 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 | 2 pages |
---|
16 June 2015 | Termination of appointment of Roderic Lewis Welfare as a secretary on 18 December 2014 | 1 page |
---|
16 June 2015 | Appointment of Sarah Norris as a director on 8 September 2014 | 2 pages |
---|
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 | 2 pages |
---|
22 December 2014 | Appointment of Mr Charles Grant Fifield as a secretary on 18 December 2014 | 2 pages |
---|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 | 6 pages |
---|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 | 6 pages |
---|
16 October 2014 | Termination of appointment of Sarah Norris as a director on 30 September 2014 | 1 page |
---|
16 October 2014 | Termination of appointment of Sarah Norris as a director on 30 September 2014 | 1 page |
---|
30 September 2014 | Appointment of Sarah Norris as a director on 30 September 2014 | 2 pages |
---|
30 September 2014 | Appointment of Sarah Norris as a director on 30 September 2014 | 2 pages |
---|
18 September 2014 | Director's details changed for Frank Sidon on 1 January 2014 | 2 pages |
---|
18 September 2014 | Director's details changed for Frank Sidon on 1 January 2014 | 2 pages |
---|
18 September 2014 | Director's details changed for Frank Sidon on 1 January 2014 | 2 pages |
---|
17 June 2014 | Annual return made up to 16 June 2014 no member list | 7 pages |
---|
17 June 2014 | Annual return made up to 16 June 2014 no member list | 7 pages |
---|
14 October 2013 | Appointment of Mrs Margot Noelle Hughes as a director | 2 pages |
---|
14 October 2013 | Appointment of Mrs Margot Noelle Hughes as a director | 2 pages |
---|
26 September 2013 | Accounts for a dormant company made up to 31 March 2013 | 6 pages |
---|
26 September 2013 | Accounts for a dormant company made up to 31 March 2013 | 6 pages |
---|
12 July 2013 | Registered office address changed from 6 Carlos Place Mayfair London W1K 3AP on 12 July 2013 | 1 page |
---|
12 July 2013 | Registered office address changed from 6 Carlos Place Mayfair London W1K 3AP on 12 July 2013 | 1 page |
---|
1 July 2013 | Annual return made up to 16 June 2013 no member list | 6 pages |
---|
1 July 2013 | Annual return made up to 16 June 2013 no member list | 6 pages |
---|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 | 7 pages |
---|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 | 7 pages |
---|
25 June 2012 | Annual return made up to 16 June 2012 no member list | 6 pages |
---|
25 June 2012 | Annual return made up to 16 June 2012 no member list | 6 pages |
---|
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 | 7 pages |
---|
11 November 2011 | Accounts for a dormant company made up to 31 March 2011 | 7 pages |
---|
30 September 2011 | Secretary's details changed for Roderic Lewis Welfare on 30 September 2011 | 1 page |
---|
30 September 2011 | Secretary's details changed for Roderic Lewis Welfare on 30 September 2011 | 1 page |
---|
25 July 2011 | Annual return made up to 16 June 2011 no member list | 7 pages |
---|
25 July 2011 | Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 25 July 2011 | 1 page |
---|
25 July 2011 | Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 25 July 2011 | 2 pages |
---|
25 July 2011 | Registered office address changed from 6 Carlos Place London W1K 3AP United Kingdom on 25 July 2011 | 2 pages |
---|
25 July 2011 | Annual return made up to 16 June 2011 no member list | 7 pages |
---|
25 July 2011 | Registered office address changed from C/O Spencer Lewis 164 Battersea Park Road London Greater London SW11 4ND on 25 July 2011 | 1 page |
---|
19 May 2011 | Termination of appointment of Jeremy Loudan as a secretary | 2 pages |
---|
19 May 2011 | Appointment of Roderic Lewis Welfare as a secretary | 3 pages |
---|
19 May 2011 | Termination of appointment of Jeremy Loudan as a secretary | 2 pages |
---|
19 May 2011 | Appointment of Roderic Lewis Welfare as a secretary | 3 pages |
---|
17 February 2011 | Total exemption full accounts made up to 31 March 2010 | 11 pages |
---|
17 February 2011 | Total exemption full accounts made up to 31 March 2010 | 11 pages |
---|
22 June 2010 | Director's details changed for Nicholas John Sebastian White on 15 June 2010 | 2 pages |
---|
22 June 2010 | Director's details changed for Frank Sidon on 15 June 2010 | 2 pages |
---|
22 June 2010 | Director's details changed for Frank Sidon on 15 June 2010 | 2 pages |
---|
22 June 2010 | Director's details changed for Mirza Iraj Ispahani on 15 June 2010 | 2 pages |
---|
22 June 2010 | Annual return made up to 16 June 2010 no member list | 5 pages |
---|
22 June 2010 | Director's details changed for Nicholas John Sebastian White on 15 June 2010 | 2 pages |
---|
22 June 2010 | Director's details changed for Mirza Iraj Ispahani on 15 June 2010 | 2 pages |
---|
22 June 2010 | Annual return made up to 16 June 2010 no member list | 5 pages |
---|
29 March 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
29 March 2010 | Total exemption full accounts made up to 31 March 2009 | 11 pages |
---|
26 February 2010 | Appointment of Padlo Russo as a director | 3 pages |
---|
26 February 2010 | Appointment of Padlo Russo as a director | 3 pages |
---|
4 July 2009 | Annual return made up to 16/06/09 | 3 pages |
---|
4 July 2009 | Annual return made up to 16/06/09 | 3 pages |
---|
5 April 2009 | Total exemption full accounts made up to 31 March 2008 | 11 pages |
---|
5 April 2009 | Total exemption full accounts made up to 31 March 2008 | 11 pages |
---|
26 June 2008 | Annual return made up to 16/06/08 | 3 pages |
---|
26 June 2008 | Annual return made up to 16/06/08 | 3 pages |
---|
20 June 2008 | Appointment terminated director paul albertini | 1 page |
---|
20 June 2008 | Appointment terminated director paul albertini | 1 page |
---|
21 May 2008 | Total exemption full accounts made up to 31 March 2007 | 8 pages |
---|
21 May 2008 | Total exemption full accounts made up to 31 March 2007 | 8 pages |
---|
5 December 2007 | Director resigned | 1 page |
---|
5 December 2007 | Director resigned | 1 page |
---|
4 July 2007 | Annual return made up to 16/06/07 | 6 pages |
---|
4 July 2007 | Annual return made up to 16/06/07 | 6 pages |
---|
4 April 2007 | Total exemption full accounts made up to 31 March 2006 | 8 pages |
---|
4 April 2007 | Total exemption full accounts made up to 31 March 2006 | 8 pages |
---|
27 June 2006 | Annual return made up to 16/06/06 | 6 pages |
---|
27 June 2006 | Annual return made up to 16/06/06 | 6 pages |
---|
21 June 2006 | Director resigned | 1 page |
---|
21 June 2006 | Director resigned | 1 page |
---|
12 June 2006 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
12 June 2006 | Total exemption small company accounts made up to 31 March 2005 | 4 pages |
---|
23 January 2006 | New director appointed | 2 pages |
---|
23 January 2006 | New director appointed | 2 pages |
---|
6 July 2005 | Annual return made up to 16/06/05 | 6 pages |
---|
6 July 2005 | Annual return made up to 16/06/05 | 6 pages |
---|
11 April 2005 | New director appointed | 2 pages |
---|
11 April 2005 | New director appointed | 2 pages |
---|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 | 4 pages |
---|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 | 4 pages |
---|
24 June 2004 | Annual return made up to 16/06/04 | 5 pages |
---|
24 June 2004 | Annual return made up to 16/06/04 | 5 pages |
---|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 | 4 pages |
---|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 | 4 pages |
---|
24 November 2003 | Registered office changed on 24/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND | 1 page |
---|
24 November 2003 | Registered office changed on 24/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND | 1 page |
---|
24 November 2003 | Annual return made up to 16/06/03 | 5 pages |
---|
24 November 2003 | Annual return made up to 16/06/03 | 5 pages |
---|
22 November 2003 | Registered office changed on 22/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND | 1 page |
---|
22 November 2003 | Registered office changed on 22/11/03 from: c/o spencer lewis 164 battersea park road london SW11 4ND | 1 page |
---|
10 November 2003 | Annual return made up to 16/06/02 | 5 pages |
---|
10 November 2003 | Registered office changed on 10/11/03 from: the counting house high street minchinhampton stroud gloucestershire GL6 9BN | 1 page |
---|
10 November 2003 | Registered office changed on 10/11/03 from: the counting house high street minchinhampton stroud gloucestershire GL6 9BN | 1 page |
---|
10 November 2003 | Annual return made up to 16/06/02 | 5 pages |
---|
5 October 2003 | Director resigned | 1 page |
---|
5 October 2003 | Director resigned | 1 page |
---|
20 September 2003 | Secretary resigned | 1 page |
---|
20 September 2003 | New secretary appointed | 2 pages |
---|
20 September 2003 | New director appointed | 2 pages |
---|
20 September 2003 | New secretary appointed | 2 pages |
---|
20 September 2003 | New director appointed | 2 pages |
---|
20 September 2003 | Secretary resigned | 1 page |
---|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 | 4 pages |
---|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 | 4 pages |
---|
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 | 4 pages |
---|
15 February 2002 | Total exemption small company accounts made up to 31 March 2001 | 4 pages |
---|
13 July 2001 | Annual return made up to 16/06/01 | 4 pages |
---|
13 July 2001 | Annual return made up to 16/06/01 | 4 pages |
---|
31 May 2001 | New director appointed | 2 pages |
---|
31 May 2001 | New director appointed | 2 pages |
---|
14 March 2001 | New director appointed | 2 pages |
---|
14 March 2001 | New director appointed | 2 pages |
---|
19 January 2001 | Full accounts made up to 31 March 2000 | 6 pages |
---|
19 January 2001 | Full accounts made up to 31 March 2000 | 6 pages |
---|
20 October 2000 | Director resigned | 1 page |
---|
20 October 2000 | Director resigned | 1 page |
---|
19 June 2000 | Annual return made up to 16/06/00 | 4 pages |
---|
19 June 2000 | Annual return made up to 16/06/00 | 4 pages |
---|
30 January 2000 | Full accounts made up to 31 March 1999 | 6 pages |
---|
30 January 2000 | Full accounts made up to 31 March 1999 | 6 pages |
---|
8 December 1999 | New director appointed | 2 pages |
---|
8 December 1999 | New director appointed | 2 pages |
---|
8 July 1999 | Annual return made up to 16/06/99 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
8 July 1999 | Annual return made up to 16/06/99 - 363(288) ‐ Director's particulars changed
| 4 pages |
---|
26 May 1999 | Full accounts made up to 31 May 1998 | 5 pages |
---|
26 May 1999 | Full accounts made up to 31 May 1998 | 5 pages |
---|
3 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 | 1 page |
---|
3 April 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 | 1 page |
---|
26 February 1999 | Director resigned | 1 page |
---|
26 February 1999 | Director resigned | 1 page |
---|
15 October 1998 | Full accounts made up to 15 June 1997 | 7 pages |
---|
15 October 1998 | Full accounts made up to 15 June 1997 | 7 pages |
---|
10 July 1998 | Annual return made up to 16/06/98 | 4 pages |
---|
10 July 1998 | Annual return made up to 16/06/98 | 4 pages |
---|
27 May 1998 | New director appointed | 2 pages |
---|
27 May 1998 | New director appointed | 2 pages |
---|
11 May 1998 | Accounting reference date shortened from 15/06/98 to 31/05/98 | 1 page |
---|
11 May 1998 | Accounting reference date shortened from 15/06/98 to 31/05/98 | 1 page |
---|
6 May 1998 | Director resigned | 1 page |
---|
6 May 1998 | Director resigned | 1 page |
---|
18 March 1998 | New director appointed | 2 pages |
---|
18 March 1998 | New director appointed | 2 pages |
---|
19 January 1998 | Registered office changed on 19/01/98 from: flat 5 30 queens gate gardens london SW7 5RR | 1 page |
---|
19 January 1998 | Registered office changed on 19/01/98 from: flat 5 30 queens gate gardens london SW7 5RR | 1 page |
---|
16 December 1997 | Annual return made up to 16/06/97 | 4 pages |
---|
16 December 1997 | Annual return made up to 16/06/97 | 4 pages |
---|
9 December 1997 | Director resigned | 1 page |
---|
9 December 1997 | Director resigned | 1 page |
---|
25 September 1997 | New director appointed | 2 pages |
---|
25 September 1997 | New director appointed | 2 pages |
---|
2 May 1997 | Full accounts made up to 15 June 1996 | 7 pages |
---|
2 May 1997 | Full accounts made up to 15 June 1996 | 7 pages |
---|
23 January 1997 | Director resigned | 1 page |
---|
23 January 1997 | Director resigned | 1 page |
---|
20 January 1997 | Annual return made up to 16/06/96 | 6 pages |
---|
20 January 1997 | Annual return made up to 16/06/96 | 6 pages |
---|
14 January 1997 | Director resigned | 1 page |
---|
14 January 1997 | Director resigned | 1 page |
---|
14 January 1997 | Registered office changed on 14/01/97 from: rear basement 30 queensgate gardens london SW7 5RR | 1 page |
---|
14 January 1997 | Registered office changed on 14/01/97 from: rear basement 30 queensgate gardens london SW7 5RR | 1 page |
---|
14 January 1997 | Director resigned | 1 page |
---|
14 January 1997 | Director resigned | 1 page |
---|
18 March 1996 | New director appointed | 2 pages |
---|
18 March 1996 | Secretary resigned | 1 page |
---|
18 March 1996 | New director appointed | 2 pages |
---|
18 March 1996 | New secretary appointed | 2 pages |
---|
18 March 1996 | New secretary appointed | 2 pages |
---|
18 March 1996 | Secretary resigned | 1 page |
---|
15 January 1996 | Full accounts made up to 15 June 1995 | 7 pages |
---|
15 January 1996 | Full accounts made up to 15 June 1995 | 7 pages |
---|
28 March 1995 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 2 pages |
---|
28 March 1995 | Accounts for a dormant company made up to 15 June 1994 | 1 page |
---|
28 March 1995 | Accounts for a dormant company made up to 15 June 1994 | 1 page |
---|
28 March 1995 | Resolutions - SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
| 2 pages |
---|
11 November 1993 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
11 November 1993 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 1 page |
---|
16 June 1993 | Incorporation | 21 pages |
---|
16 June 1993 | Incorporation | 21 pages |
---|