THE LONDON CONNECTION

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/143 March 2014 APPLICATION FOR STRIKING-OFF

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE HYAMS

View Document

21/10/1321 October 2013 16/10/13 NO MEMBER LIST

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED REVD DR SAMUEL MARTIN WELLS

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/11/127 November 2012 16/10/12 NO MEMBER LIST

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN INNES

View Document

14/11/1114 November 2011 16/10/11 NO MEMBER LIST

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLTAM

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/10/1019 October 2010 16/10/10 NO MEMBER LIST

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 16/10/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAY LONGWORTH / 16/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR LOUISE RUTH HYAMS / 16/10/2009

View Document

26/10/0926 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE CONNECTION AT ST MARTIN IN THE FIELDS / 16/10/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

29/10/0829 October 2008 DIRECTOR'S PARTICULARS GAY LONGWORTH

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 ANNUAL RETURN MADE UP TO 16/10/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 ANNUAL RETURN MADE UP TO 16/10/06;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 ANNUAL RETURN MADE UP TO 16/10/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 ANNUAL RETURN MADE UP TO 16/10/04;SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/11/0320 November 2003 ANNUAL RETURN MADE UP TO 16/10/03

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 ANNUAL RETURN MADE UP TO 16/10/02

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 16/10/01

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 ANNUAL RETURN MADE UP TO 16/10/00

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 16/10/99

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ANNUAL RETURN MADE UP TO 16/10/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 ANNUAL RETURN MADE UP TO 16/10/97

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 ANNUAL RETURN MADE UP TO 16/10/96

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 ADOPT MEM AND ARTS 17/06/96

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 ANNUAL RETURN MADE UP TO 16/10/95

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/10/9428 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/10/9428 October 1994 ANNUAL RETURN MADE UP TO 16/10/94

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 ANNUAL RETURN MADE UP TO 16/10/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 ANNUAL RETURN MADE UP TO 16/10/92

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/02/923 February 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/01/928 January 1992 ANNUAL RETURN MADE UP TO 16/10/91

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/01/9118 January 1991 ANNUAL RETURN MADE UP TO 12/12/90

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 ANNUAL RETURN MADE UP TO 16/10/89

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 230189

View Document

08/02/898 February 1989 COMPANY NAME CHANGED ST. MARTIN'S YOUTH CENTRE CERTIFICATE ISSUED ON 09/02/89

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 REGISTERED OFFICE CHANGED ON 06/02/89 FROM: G OFFICE CHANGED 06/02/89 175 GRAY'S INN ROAD LONDON WC1X 8UE

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/881 November 1988 COMPANY NAME CHANGED HOLDENFAST LIMITED CERTIFICATE ISSUED ON 02/11/88

View Document

31/10/8831 October 1988 ALTER MEM AND ARTS 04/10/88

View Document

18/07/8818 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8810 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: G OFFICE CHANGED 10/05/88 THE CENTRE 12 ADELAIDE STREET LONDON WC2

View Document

10/05/8810 May 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 ADOPT MEM AND ARTS 170388

View Document

19/04/8819 April 1988 REGISTERED OFFICE CHANGED ON 19/04/88 FROM: G OFFICE CHANGED 19/04/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company