London
SW15 2TL
Director Name | Mr Matthew David Champkin |
---|---|
Date of Birth | September 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2012(99 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 73 Goldsmid Road Tonbridge TN9 2BU |
Director Name | Dr Michael Brendan D'Arcy |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 April 2012(99 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Essex Court, Temple London EC4Y 9AR |
Director Name | Mr John Richard Mark Lawrence |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(100 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 18 Gordon Road London N3 1EJ |
Director Name | Miss Deborah Caroline Williams |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(101 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 16 Hedgemere Taverham Norwich NR8 6GG |
Director Name | Mr James Raywood Williams |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2014(101 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Business Development Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oberon Way Cottingley Bingley BD16 1WH |
Director Name | Ms Laura Jane Ogden |
---|---|
Date of Birth | October 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(102 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 Longfield Street London SW18 5RD |
Director Name | Ms Laura Jane Ogden |
---|---|
Date of Birth | October 1990 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(102 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 11 Bonner House, Aubyn Square London SW15 5NR |
Director Name | Ms Hannah Caroline Rose Rawson |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2015(102 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Project Executive |
Country of Residence | England |
Correspondence Address | 30a Radbourne Road London SW12 0EF |
Director Name | Mr Clive Philip Hirst |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(104 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 26 Green Lane Amersham HP6 6AS |
Director Name | Ms Aiysha Misha Clare Puri |
---|---|
Date of Birth | April 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(104 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 1st Floor Flat, 24 Charleville Road London W14 9JH |
Secretary Name | Ms Aiysha Misha Clare Puri |
---|---|
Status | Current |
Appointed | 25 April 2019(106 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 1st Floor Flat, 24 Charleville Road London W14 9JH |
Director Name | Mr James Vernon Parker |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(106 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Subrooke Road London SW12 8TG |
Director Name | Tanya Radwana |
---|---|
Date of Birth | April 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 September 2020(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 618 Fulham Road London SW6 5RP |
Director Name | Mr Joseph Maxim Murphy |
---|---|
Date of Birth | March 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 September 2020(107 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 45b Larkfield Road Richmond TW9 2PG |
Director Name | Mr David Russell Brown |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 27 April 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 96 Ridge Langley Sanderstead South Croydon Surrey CR2 0AR |
Director Name | Mr John Christopher Draper |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 1997) |
Role | Stockbroker |
Correspondence Address | 11 Kinghorn Park Switchback Road North Maidenhead Berkshire SL6 7TX |
Director Name | Mr David Brian Ellis |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 30 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ridings Pinkle Hill Road Heath And Reach Leighton Buzzard Beds LU7 0AG |
Director Name | Alan Stephen Giles |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2000) |
Role | Computer Consultant |
Correspondence Address | 14 Carteret Close Willen Milton Keynes Buckinghamshire MK15 9LD |
Secretary Name | Mr David Brian Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(79 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridings Pinkle Hill Road Heath And Reach Leighton Buzzard Beds LU7 0AG |
Director Name | Mr Richard William Dysart Bellman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2000) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 43 Ena Road Norbury London SW16 4JE |
Director Name | Nicholas James Davies |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2000) |
Role | Lloyd's Underwriter |
Correspondence Address | 18c Fairholme Road London W14 9JX |
Director Name | Robert William Ashforth |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(87 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 2003) |
Role | Solicitor |
Correspondence Address | 3 De Havilland Studios 20 Theydon Road London E5 9YN |
Director Name | Francis John Chapman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(88 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 26 April 2016) |
Role | Learning Support Assistant |
Country of Residence | England |
Correspondence Address | 39 Barchester Way Tonbridge Kent TN10 4HR |
Director Name | Simon Andrew Marshall |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(89 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2013) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 12 Codling Close Wapping London E1W 2UX |
Director Name | Adrian Francis Hill |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(89 years, 4 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 25 April 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 13 Chiltern Manor Park Great Missenden Buckinghamshire HP16 9BL |
Director Name | William Gaunt Hammond |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(90 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 8 12 Trinity Square London EC3N 4AL |
Director Name | Mark Richard McCabe |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2006) |
Role | Senior Product Manager |
Correspondence Address | 80 Cottingley Road Sandy Lane Bradford West Yorkshire BD15 9JN |
Director Name | Mr Richard William Dysart Bellman |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 2006) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 43 Ena Road Norbury London SW16 4JE |
Director Name | Jonathan Alexis Ions |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(92 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Villiers Road Willesden Green London NW2 5PH |
Director Name | Mr David John Greaves |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2010) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 139 Keogh Road London E15 4NT |
Director Name | Mr Geoffrey Colin Lister |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(95 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2014) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Garden Flat 29 Brondesbury Road London NW6 6BA |
Secretary Name | Mr Geoffrey Colin Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 April 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Garden Flat 29 Brondesbury Road London NW6 6BA |
Director Name | Mr Nicholas Levin |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(97 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 September 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 Oberon Way Cottingley Bingley BD16 1WH |
Secretary Name | Mr Nicholas Levin |
---|---|
Status | Resigned |
Appointed | 26 April 2012(99 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP |
Director Name | Ms Alice Rebecca Crabtree |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 April 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Silver House 10 Shacklewell Road London N16 7RL |
Secretary Name | Ms Deborah Caroline Williams |
---|---|
Status | Resigned |
Appointed | 30 April 2014(101 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | 16 Hedgemere Taverham Norwich NR8 6GG |
Director Name | Mr Nabil Alizai |
---|---|
Date of Birth | February 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(102 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2018) |
Role | Management Consulting |
Country of Residence | England |
Correspondence Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
Telephone | 020 86510647 |
---|---|
Telephone region | London |
Registered Address | 18 Gordon Road London N3 1EJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £199,792 |
Cash | £14,795 |
Current Liabilities | £6,676 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (11 months, 1 week from now) |
3 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
---|---|
28 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 October 2019 | Director's details changed for Mr James Raywood Williams on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Ms Laura Jane Ogden on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Ms Hannah Caroline Rose Rawson on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Clive Philip Hirst on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Dr Michael Brendan D'arcy on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Ms Aiysha Misha Clare Puri on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Matthew David Champkin on 1 October 2019 (2 pages) |
10 October 2019 | Director's details changed for Mr Ian Malcolm Beardall on 1 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Ms Aiysha Misha Clare Puri on 1 October 2019 (1 page) |
8 October 2019 | Registered office address changed from 21 Oberon Way Cottingley Bingley BD16 1WH England to 18 Gordon Road London N3 1EJ on 8 October 2019 (1 page) |
8 October 2019 | Appointment of Mr James Vernon Parker as a director on 24 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Nicholas Levin as a director on 24 September 2019 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
25 April 2019 | Appointment of Ms Aiysha Misha Clare Puri as a secretary on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Deborah Caroline Williams as a secretary on 25 April 2019 (1 page) |
27 June 2018 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 21 Oberon Way Cottingley Bingley BD16 1WH on 27 June 2018 (1 page) |
30 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Sarah Harriet Towne as a director on 24 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Nabil Alizai as a director on 24 April 2018 (1 page) |
20 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
20 August 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
28 April 2017 | Appointment of Mr Clive Philip Hirst as a director on 26 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
28 April 2017 | Appointment of Mr Clive Philip Hirst as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Sarah Harriet Towne as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Aiysha Misha Clare Puri as a director on 26 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Adrian Francis Hill as a director on 25 April 2017 (1 page) |
27 April 2017 | Appointment of Ms Sarah Harriet Towne as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Aiysha Misha Clare Puri as a director on 26 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Adrian Francis Hill as a director on 25 April 2017 (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
9 May 2016 | Annual return made up to 25 April 2016 no member list (13 pages) |
9 May 2016 | Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page) |
9 May 2016 | Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page) |
9 May 2016 | Annual return made up to 25 April 2016 no member list (13 pages) |
9 May 2016 | Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page) |
9 May 2016 | Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page) |
8 May 2016 | Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
4 May 2015 | Annual return made up to 25 April 2015 no member list (15 pages) |
4 May 2015 | Appointment of Ms Hannah Caroline Rose Rawson as a director on 28 April 2015 (2 pages) |
4 May 2015 | Appointment of Ms Laura Jane Ogden as a director on 28 April 2015 (2 pages) |
4 May 2015 | Appointment of Mr Nabil Alizai as a director on 28 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Alice Rebecca Crabtree as a director on 28 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Charles Angus Wood as a director on 28 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Richard William Dysart Bellman as a director on 28 April 2015 (1 page) |
4 May 2015 | Appointment of Ms Hannah Caroline Rose Rawson as a director on 28 April 2015 (2 pages) |
4 May 2015 | Appointment of Ms Laura Jane Ogden as a director on 28 April 2015 (2 pages) |
4 May 2015 | Appointment of Mr Nabil Alizai as a director on 28 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Alice Rebecca Crabtree as a director on 28 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Charles Angus Wood as a director on 28 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Richard William Dysart Bellman as a director on 28 April 2015 (1 page) |
4 May 2015 | Annual return made up to 25 April 2015 no member list (15 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Registered office address changed from 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP on 8 May 2014 (1 page) |
2 May 2014 | Appointment of Ms Deborah Caroline Williams as a director (2 pages) |
2 May 2014 | Appointment of Ms Deborah Caroline Williams as a secretary (2 pages) |
2 May 2014 | Appointment of Mr James Raywood Williams as a director (2 pages) |
2 May 2014 | Termination of appointment of Geoffrey Lister as a director (1 page) |
2 May 2014 | Termination of appointment of Nicholas Levin as a secretary (1 page) |
2 May 2014 | Appointment of Ms Deborah Caroline Williams as a director (2 pages) |
2 May 2014 | Appointment of Ms Deborah Caroline Williams as a secretary (2 pages) |
2 May 2014 | Appointment of Mr James Raywood Williams as a director (2 pages) |
2 May 2014 | Termination of appointment of Geoffrey Lister as a director (1 page) |
2 May 2014 | Termination of appointment of Nicholas Levin as a secretary (1 page) |
1 May 2014 | Annual return made up to 25 April 2014 no member list (14 pages) |
1 May 2014 | Annual return made up to 25 April 2014 no member list (14 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 May 2013 | Termination of appointment of Simon Marshall as a director (1 page) |
18 May 2013 | Termination of appointment of Simon Marshall as a director (1 page) |
14 May 2013 | Appointment of Ms Alice Rebecca Crabtree as a director (2 pages) |
14 May 2013 | Appointment of Mr John Richard Mark Lawrence as a director (2 pages) |
14 May 2013 | Appointment of Mr Richard William Dysart Bellman as a director (2 pages) |
14 May 2013 | Appointment of Ms Alice Rebecca Crabtree as a director (2 pages) |
14 May 2013 | Appointment of Mr John Richard Mark Lawrence as a director (2 pages) |
14 May 2013 | Appointment of Mr Richard William Dysart Bellman as a director (2 pages) |
13 May 2013 | Termination of appointment of David Ellis as a director (1 page) |
13 May 2013 | Termination of appointment of David Ellis as a director (1 page) |
1 May 2013 | Annual return made up to 25 April 2013 no member list (13 pages) |
1 May 2013 | Appointment of Mr Nicholas Levin as a secretary (1 page) |
1 May 2013 | Termination of appointment of Geoffrey Lister as a secretary (1 page) |
1 May 2013 | Annual return made up to 25 April 2013 no member list (13 pages) |
1 May 2013 | Appointment of Mr Nicholas Levin as a secretary (1 page) |
1 May 2013 | Termination of appointment of Geoffrey Lister as a secretary (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 May 2012 | Annual return made up to 25 April 2012 no member list (14 pages) |
3 May 2012 | Appointment of Dr Michael Brendan D'arcy as a director (2 pages) |
3 May 2012 | Termination of appointment of David Ellis as a secretary (1 page) |
3 May 2012 | Appointment of Mr Matthew David Champkin as a director (2 pages) |
3 May 2012 | Termination of appointment of Chad Woodward as a director (1 page) |
3 May 2012 | Termination of appointment of Christopher Parkin as a director (1 page) |
3 May 2012 | Annual return made up to 25 April 2012 no member list (14 pages) |
3 May 2012 | Appointment of Dr Michael Brendan D'arcy as a director (2 pages) |
3 May 2012 | Termination of appointment of David Ellis as a secretary (1 page) |
3 May 2012 | Appointment of Mr Matthew David Champkin as a director (2 pages) |
3 May 2012 | Termination of appointment of Chad Woodward as a director (1 page) |
3 May 2012 | Termination of appointment of Christopher Parkin as a director (1 page) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 May 2011 | Appointment of Mr Ian Malcolm Beardall as a director (2 pages) |
22 May 2011 | Termination of appointment of Jonathan Ions as a director (1 page) |
22 May 2011 | Termination of appointment of William Hammond as a director (1 page) |
22 May 2011 | Appointment of Mr Ian Malcolm Beardall as a director (2 pages) |
22 May 2011 | Termination of appointment of Jonathan Ions as a director (1 page) |
22 May 2011 | Termination of appointment of William Hammond as a director (1 page) |
1 May 2011 | Annual return made up to 25 April 2011 no member list (15 pages) |
1 May 2011 | Annual return made up to 25 April 2011 no member list (15 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 August 2010 | Appointment of Mr Nicholas Levin as a director (2 pages) |
2 August 2010 | Appointment of Mr Nicholas Levin as a director (2 pages) |
29 July 2010 | Termination of appointment of David Singleton as a director (1 page) |
29 July 2010 | Termination of appointment of David Greaves as a director (1 page) |
29 July 2010 | Termination of appointment of David Brown as a director (1 page) |
29 July 2010 | Termination of appointment of David Singleton as a director (1 page) |
29 July 2010 | Termination of appointment of David Greaves as a director (1 page) |
29 July 2010 | Termination of appointment of David Brown as a director (1 page) |
5 May 2010 | Annual return made up to 25 April 2010 no member list (10 pages) |
5 May 2010 | Annual return made up to 25 April 2010 no member list (10 pages) |
4 May 2010 | Director's details changed for David John Hodgson Singleton on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr Christopher Parkin on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Chad Isambard Woodward on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr. Charles Angus Wood on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Michael Howard Park on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Geoffrey Colin Lister on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jonathan Alexis Ions on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Adrian Francis Hill on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Michael Stringer on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Gaunt Hammond on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr. David John Greaves on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Brian Ellis on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Francis John Chapman on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Russell Brown on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Simon Andrew Marshall on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Dr Christopher Parkin on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David John Hodgson Singleton on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Chad Isambard Woodward on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Jonathan Alexis Ions on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Adrian Francis Hill on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Geoffrey Colin Lister on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Michael Howard Park on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr. Charles Angus Wood on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for David Michael Stringer on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Brian Ellis on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr. David John Greaves on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for William Gaunt Hammond on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr David Russell Brown on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Francis John Chapman on 24 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Simon Andrew Marshall on 24 April 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 June 2009 | Secretary appointed mr geoffrey colin lister (1 page) |
3 June 2009 | Secretary appointed mr geoffrey colin lister (1 page) |
1 May 2009 | Annual return made up to 25/04/09 (7 pages) |
1 May 2009 | Annual return made up to 25/04/09 (7 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Director appointed mr. Charles angus wood (1 page) |
3 June 2008 | Director appointed mr. Charles angus wood (1 page) |
29 May 2008 | Director appointed mr. David john greaves (1 page) |
29 May 2008 | Director appointed mr. David john greaves (1 page) |
28 May 2008 | Director appointed mr. Geoffrey colin lister (1 page) |
28 May 2008 | Director appointed mr. Geoffrey colin lister (1 page) |
20 May 2008 | Appointment terminated director andrew reid (1 page) |
20 May 2008 | Appointment terminated director andrew reid (1 page) |
13 May 2008 | Annual return made up to 25/04/08 (6 pages) |
13 May 2008 | Annual return made up to 25/04/08 (6 pages) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of register of members (1 page) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
18 June 2007 | Annual return made up to 25/04/07
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | Annual return made up to 25/04/07
|
18 June 2007 | New director appointed (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Annual return made up to 25/04/06
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Annual return made up to 25/04/06
|
7 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 June 2005 | Annual return made up to 25/04/05 (9 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 June 2005 | Annual return made up to 25/04/05 (9 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
1 June 2004 | Annual return made up to 25/04/04
|
1 June 2004 | Annual return made up to 25/04/04
|
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Annual return made up to 25/04/03 (10 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Annual return made up to 25/04/03 (10 pages) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 May 2002 | Annual return made up to 25/04/02
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Annual return made up to 25/04/02
|
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
22 May 2001 | Annual return made up to 25/04/01
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Annual return made up to 25/04/01
|
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
19 May 2000 | Annual return made up to 25/04/00
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
19 May 2000 | Annual return made up to 25/04/00
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 May 2000 | Memorandum and Articles of Association (11 pages) |
16 May 2000 | Resolutions
|
16 May 2000 | Memorandum and Articles of Association (11 pages) |
16 May 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 May 1999 | Annual return made up to 25/04/99
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Annual return made up to 25/04/99
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Annual return made up to 25/04/98
|
11 May 1998 | New director appointed (3 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Annual return made up to 25/04/98
|
9 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
12 May 1997 | Annual return made up to 25/04/97
|
12 May 1997 | Annual return made up to 25/04/97
|
6 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
9 May 1996 | Annual return made up to 25/04/96
|
9 May 1996 | Annual return made up to 25/04/96
|
1 May 1995 | Annual return made up to 25/04/95
|
1 May 1995 | Annual return made up to 25/04/95
|
10 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |