Manchester
M2 4EW
Director Name | Mr Wai Lun Ho |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5th Floor 55 Princess Street Manchester M2 4EW |
Director Name | Mr David De Sousa |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5th Floor 55 Princess Street Manchester M2 4EW |
Director Name | Mr Anthony Michael Langan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 1 Higher Wade Hill Mews Dobcross Oldham OL3 5RU |
Director Name | Mrs Irena Karakiewicz |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 25 Ferndene 123 Slough Lane London NW9 8YE |
Director Name | Mrs Katarzyna Ogorzalek |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 year after company formation) |
Appointment Duration | 23 years, 3 months (resigned 22 April 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lytton Road Hatch End Pinner Middlesex HA5 4RH |
Director Name | Teresa Chlapowski |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 year after company formation) |
Appointment Duration | 23 years, 3 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highmead 10 Roxborough Park Harrow On The Hill Harrow Middlesex HA1 3BE |
Secretary Name | Mr Zbigniew Karakiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 25 Ferndene 123 Slough Lane London NW9 8YE |
Director Name | Mr Andrzej Ogorzalek |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(3 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 April 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lytton Road Hatch End Pinner Middlesex HA5 4RH |
Director Name | Piotr Chlapowski |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(3 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 22 April 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Mr Zbigniew Karakiewicz |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(3 years after company formation) |
Appointment Duration | 2 years (resigned 15 February 1997) |
Role | Secretary |
Correspondence Address | 25 Ferndene 123 Slough Lane London NW9 8YE |
Secretary Name | Piotr Chlapowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 22 April 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Jacek Pencakowski |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 November 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2003) |
Role | Architect |
Correspondence Address | 13 Furness Road Harrow Middlesex HA2 0RJ |
Director Name | Anthony Thornberry |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2008) |
Role | Architect |
Correspondence Address | 1 Melia Close Watford Hertfordshire WD2 9PH |
Director Name | Mr Andrew Paul Webb |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 13-15 Canfield Place London NW6 3BT |
Director Name | Mr Michael Barry Walters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5-8 Hardwick Street London EC1R 4RG |
Director Name | Mr Martin Wright |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5-8 Hardwick Street London EC1R 4RG |
Secretary Name | Mr Paul Graham Firth |
---|---|
Status | Resigned |
Appointed | 22 April 2016(24 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 22 December 2016) |
Role | Company Director |
Correspondence Address | 5-8 Hardwick Street London EC1R 4RG |
Website | pcko.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88647330 |
Telephone region | London |
Registered Address | 5th Floor 55 Princess Street Manchester M2 4EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
10 at £1 | A. Ogorzalek 38.46% Ordinary B |
---|---|
10 at £1 | Piotr Chlapowski 38.46% Ordinary B |
3 at £1 | Mrs Katarzyna Ogorzalek 11.54% Ordinary |
3 at £1 | Teresa Chlapowski 11.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £638,684 |
Cash | £40,147 |
Current Liabilities | £209,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
13 April 2015 | Delivered on: 24 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
---|
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (19 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
20 December 2021 | Memorandum and Articles of Association (10 pages) |
20 December 2021 | Resolutions
|
20 December 2021 | Statement of company's objects (1 page) |
20 December 2021 | Statement by Directors (1 page) |
20 December 2021 | Resolutions
|
20 December 2021 | Statement of capital on 20 December 2021
|
20 December 2021 | Solvency Statement dated 06/12/21 (1 page) |
17 December 2021 | Particulars of variation of rights attached to shares (1 page) |
17 December 2021 | Change of share class name or designation (1 page) |
27 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
1 July 2021 | Appointment of Mr Anthony Michael Langan as a director on 30 June 2021 (2 pages) |
1 July 2021 | Termination of appointment of Martin Wright as a director on 30 June 2021 (1 page) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (21 pages) |
23 December 2020 | Satisfaction of charge 026792880001 in full (1 page) |
1 December 2020 | Registered office address changed from 5-8 Hardwick Street London EC1R 4RG England to 5th Floor 55 Princess Street Manchester M2 4EW on 1 December 2020 (1 page) |
24 September 2020 | Registered office address changed from Norwich Union House High Street Huddersfield HD1 2LR England to 5-8 Hardwick Street London EC1R 4RG on 24 September 2020 (1 page) |
23 September 2020 | Registered office address changed from 5-8 Hardwick Street London EC1R 4RG England to Norwich Union House High Street Huddersfield HD1 2LR on 23 September 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Wai Lun Ho as a director on 1 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Michael Barry Walters as a director on 31 December 2019 (1 page) |
7 January 2020 | Appointment of Mr David De Sousa as a director on 1 January 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
12 October 2018 | Statement by Directors (1 page) |
12 October 2018 | Solvency Statement dated 03/10/18 (1 page) |
12 October 2018 | Statement of capital on 12 October 2018
|
12 October 2018 | Resolutions
|
7 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Appointment of Mr Michael Douglas Wieland as a secretary on 20 January 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Appointment of Mr Michael Douglas Wieland as a secretary on 20 January 2017 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 December 2016 | Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page) |
6 October 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
6 October 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
25 April 2016 | Appointment of Mr Michael Barry Walters as a director on 22 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 13-15 Canfield Place London NW6 3BT to 5-8 Hardwick Street London EC1R 4RG on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Piotr Chlapowski as a secretary on 22 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Martin Wright as a director on 22 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Teresa Chlapowski as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Piotr Chlapowski as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Andrzej Ogorzalek as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Piotr Chlapowski as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Andrzej Ogorzalek as a director on 22 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Martin Wright as a director on 22 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Katarzyna Ogorzalek as a director on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Katarzyna Ogorzalek as a director on 22 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Michael Barry Walters as a director on 22 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Piotr Chlapowski as a secretary on 22 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Teresa Chlapowski as a director on 22 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Paul Graham Firth as a secretary on 22 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Paul Graham Firth as a secretary on 22 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 13-15 Canfield Place London NW6 3BT to 5-8 Hardwick Street London EC1R 4RG on 25 April 2016 (1 page) |
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Termination of appointment of Andrew Paul Webb as a director on 31 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Andrew Paul Webb as a director on 31 March 2015 (1 page) |
24 April 2015 | Registration of charge 026792880001, created on 13 April 2015 (44 pages) |
24 April 2015 | Registration of charge 026792880001, created on 13 April 2015 (44 pages) |
2 February 2015 | Register inspection address has been changed from 45-51 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 13-15 Canfield Place London NW6 3BT (1 page) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Register inspection address has been changed from 45-51 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 13-15 Canfield Place London NW6 3BT (1 page) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 October 2014 | Registered office address changed from 45-51 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to 13-15 Canfield Place London NW6 3BT on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 45-51 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to 13-15 Canfield Place London NW6 3BT on 23 October 2014 (1 page) |
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
11 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (9 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
2 April 2012 | Memorandum and Articles of Association (11 pages) |
2 April 2012 | Memorandum and Articles of Association (11 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Director's details changed for Mr Andrew Paul Webb on 6 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr Andrew Paul Webb on 6 January 2012 (2 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (9 pages) |
7 February 2012 | Director's details changed for Mr Andrew Paul Webb on 6 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Andrew Paul Webb on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Andrew Paul Webb on 26 January 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 September 2011 | Appointment of Mr Andrew Paul Webb as a director (2 pages) |
27 September 2011 | Appointment of Mr Andrew Paul Webb as a director (2 pages) |
24 August 2011 | Director's details changed for Andrew Ogorzalek on 24 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Andrew Ogorzalek on 24 August 2011 (2 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (8 pages) |
15 February 2010 | Director's details changed for Piotr Chlapowski on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Piotr Chlapowski on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Katarzyna Ogorzalek on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Ogorzalek on 8 February 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Mrs Katarzyna Ogorzalek on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Piotr Chlapowski on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mrs Katarzyna Ogorzalek on 8 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Andrew Ogorzalek on 8 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Ogorzalek on 8 February 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
4 February 2010 | Total exemption full accounts made up to 30 April 2009 (15 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
21 January 2009 | Appointment terminated director anthony thornberry (1 page) |
21 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated director anthony thornberry (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (15 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 20/01/08; full list of members (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
21 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
27 January 2007 | Return made up to 20/01/07; full list of members (9 pages) |
27 January 2007 | Return made up to 20/01/07; full list of members (9 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
3 March 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
17 February 2006 | Return made up to 20/01/06; full list of members (9 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members (9 pages) |
17 February 2005 | Return made up to 20/01/05; full list of members (9 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
16 February 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
6 May 2004 | £ ic 29/26 31/03/04 £ sr 3@1=3 (1 page) |
6 May 2004 | £ ic 29/26 31/03/04 £ sr 3@1=3 (1 page) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (15 pages) |
15 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
15 January 2004 | Return made up to 20/01/04; full list of members (9 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
6 March 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (9 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: churchill house chalvey road east slough berkshire SL1 2LS (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: churchill house chalvey road east slough berkshire SL1 2LS (2 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 20/01/02; full list of members (8 pages) |
15 January 2002 | Amen 882-3 sh @ £1 alot 271101 (2 pages) |
15 January 2002 | Amen 882-3 sh @ £1 alot 271101 (2 pages) |
10 December 2001 | Ad 27/11/01--------- £ si 3@1=3 £ ic 26/29 (2 pages) |
10 December 2001 | Ad 27/11/01--------- £ si 3@1=3 £ ic 26/29 (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 20/01/01; full list of members
|
4 April 2001 | Return made up to 20/01/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: international house 7 high street ealing london W5 5DB (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: international house 7 high street ealing london W5 5DB (1 page) |
6 March 2000 | Resolutions
|
6 March 2000 | Nc inc already adjusted 14/02/00 (1 page) |
6 March 2000 | Nc inc already adjusted 14/02/00 (1 page) |
6 March 2000 | Ad 14/02/00--------- £ si 20@1=20 £ ic 6/26 (2 pages) |
6 March 2000 | Ad 14/02/00--------- £ si 20@1=20 £ ic 6/26 (2 pages) |
6 March 2000 | Resolutions
|
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
29 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
11 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
21 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
21 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
16 February 1998 | Return made up to 20/01/98; no change of members (6 pages) |
16 February 1998 | Return made up to 20/01/98; no change of members (6 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
17 February 1997 | Return made up to 20/01/97; no change of members
|
17 February 1997 | Return made up to 20/01/97; no change of members
|
10 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
10 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | Director resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
7 August 1996 | New secretary appointed (1 page) |
2 April 1996 | Return made up to 20/01/96; full list of members
|
2 April 1996 | Return made up to 20/01/96; full list of members
|
8 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
8 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
15 May 1995 | Return made up to 20/01/95; full list of members (6 pages) |
15 May 1995 | Return made up to 20/01/95; full list of members (6 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 September 1994 | Company name changed\certificate issued on 06/09/94 (2 pages) |
6 September 1994 | Company name changed\certificate issued on 06/09/94 (2 pages) |
21 February 1992 | Ad 17/02/92--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 February 1992 | Ad 17/02/92--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
20 January 1992 | Incorporation (13 pages) |
20 January 1992 | Incorporation (13 pages) |