London
N10 2LE
Director Name | Mrs Sonamara Marie-Amelie Jeffreys |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(81 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Vardens Road London SW11 1RH |
Secretary Name | Mr Anthony Goodes |
---|---|
Status | Current |
Appointed | 01 April 2016(85 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Wenda Jane Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1993(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 98 Clonmore Street London SW18 5HB |
Director Name | Michael Eggers |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 1994) |
Role | Executive Search Consultant |
Correspondence Address | Lea Copse Birchwood Grove Road Burgess Hill West Sussex RH15 0DL |
Director Name | Cynthia Rene Cottman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 1994) |
Role | Executive Search Consultant |
Correspondence Address | 13 Wetherby Gardens London Sw5 |
Director Name | Wenda Jane Carroll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 August 1994) |
Role | Company Secretary |
Correspondence Address | 98 Clonmore Street London SW18 5HB |
Director Name | Frank Jeffrey Elder |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 1994) |
Role | Executive Search Consultant |
Correspondence Address | High Oaks East Paddock Hockett Lane Cookham Dene Berkshire |
Director Name | Richard Michael Ferry |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1999) |
Role | Executive Search Consultant |
Correspondence Address | 1385 Hillcrest Avenue Pasadena 91106 United States |
Director Name | Michael Henry Brandon |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 1994) |
Role | Executive Search Consultant |
Correspondence Address | 14 Ashtree Close Hook Road Surbiton Surrey KT6 5BQ |
Director Name | Edward Kelley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 1999) |
Role | Executive Search Consultantsultantsultantsultant |
Correspondence Address | 24 Beverley Road Chiswick London W4 2LP |
Director Name | Peter John Bassett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 1994) |
Role | Executive Search Consultant |
Correspondence Address | 18c Newton Road Cambridge CB2 2AL |
Director Name | Richard Binham Landolt |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 1995) |
Role | Executive Search Consultant |
Correspondence Address | Uplands Belmont Road Sevenoaks Kent TN13 3SY |
Director Name | Ann Yvonne Lawrence |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1997) |
Role | Executive Search Consultant |
Correspondence Address | Flat 3 50 Brunswick Square Hove East Sussex BN3 1EF |
Secretary Name | Bernard Henry Schulte |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1994(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 1996) |
Role | Secretary |
Correspondence Address | 36 Blenheim Terrace London NW8 0EG |
Director Name | Kenneth Brotherston |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(64 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 1999) |
Role | Executive Search |
Correspondence Address | 67 Main Road Biddenham Bedford MK40 4BE |
Director Name | Leslie Ray Kelly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1996(64 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Executive Search Consultant |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Secretary Name | Leslie Ray Kelly |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 January 1996(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Executive Search Consultant |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Michael Eggers |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(66 years after company formation) |
Appointment Duration | 12 months (resigned 30 April 1998) |
Role | Executive Search |
Correspondence Address | Lea Copse Birchwood Grove Road Burgess Hill West Sussex RH15 0DL |
Director Name | Michael Barry Gould |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(67 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1999) |
Role | Executive Search Consultant |
Correspondence Address | Mill Farm Hartley Wespall Hampshire RG27 0BQ |
Secretary Name | Michael Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(67 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1999) |
Role | Executive Search Consultant |
Correspondence Address | Mill Farm Hartley Wespall Hampshire RG27 0BQ |
Director Name | Paul Martin Buchanan-Barrow |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(67 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 July 1999) |
Role | Executive Search Consultant |
Correspondence Address | 127 Queens Road Richmond Surrey TW10 6HF |
Director Name | Michael Dean Bekins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1999(68 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2002) |
Role | Executive Search Consultant |
Correspondence Address | 2208 Patricia Avenue Los Angeles California 90064 United States |
Director Name | Dr Peter John Bassett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(68 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 May 2009) |
Role | Executive Search Consultant |
Correspondence Address | 26 Champneys Walk Cambridge Cambridgeshire CB3 9AW |
Director Name | Mr Donald Farquar Macleod |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Merton Rise London NW3 3EN |
Secretary Name | Helen Anne Whitmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(68 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2003) |
Role | Accountant |
Correspondence Address | 39 Nevis Road London SW17 7QL |
Director Name | Theodorus Buschman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 April 2000(69 years after company formation) |
Appointment Duration | 3 years (resigned 30 April 2003) |
Role | Managing Vp Uk |
Correspondence Address | Flat 6 Riverlodge 128 Grosvenor Road London SW1V 3JY |
Director Name | Kenneth Gordon Ross Maclennan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2003) |
Role | Executive Search Con |
Country of Residence | United Kingdom |
Correspondence Address | 49 Winchester Street London SW1V 4NY |
Director Name | Mr Giles Wilson Mervyn Crewdson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(71 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 2009) |
Role | Executive Search |
Country of Residence | United Kingdom |
Correspondence Address | 11 Poplar Grove London W6 7RF |
Director Name | Colin Frederick Harrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(72 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Simon David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(72 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 February 2010) |
Role | Accountant |
Correspondence Address | 74 Roffes Lane Chaldon Surrey CR3 5PT |
Director Name | Mrs Mina Gouran |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2005(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Mr Peter Lewis Dunn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(78 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 December 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Secretary Name | Mr Mark Berry |
---|---|
Status | Resigned |
Appointed | 25 February 2010(78 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | kornferry.com |
---|
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9m at £1 | Korn Ferry Global Holdings (Uk) Limited 97.51% Redeemable |
---|---|
230k at £1 | Korn Ferry Global Holdings (Uk) Limited 2.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,938,536 |
Gross Profit | £9,630,397 |
Net Worth | £17,713,252 |
Cash | £8,386,963 |
Current Liabilities | £30,273,037 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
7 March 2001 | Delivered on: 15 March 2001 Persons entitled: The Ask Jeeves UK Partnership Classification: Rent payment deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: All its right title and interest in the account. See the mortgage charge document for full details. Outstanding |
---|
1 February 2024 | Accounts for a dormant company made up to 30 April 2023 (9 pages) |
---|---|
4 August 2023 | Appointment of Mr Anthony Goodes as a director on 4 August 2023 (2 pages) |
4 August 2023 | Appointment of Mrs Caroline Mcaloney as a director on 4 August 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
10 July 2021 | Accounts for a dormant company made up to 30 April 2021 (9 pages) |
21 April 2021 | Accounts for a dormant company made up to 30 April 2020 (12 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
25 June 2020 | Full accounts made up to 30 April 2019 (31 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
4 February 2019 | Full accounts made up to 30 April 2018 (31 pages) |
21 December 2018 | Solvency Statement dated 20/12/18 (1 page) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Statement of capital following an allotment of shares on 21 December 2018
|
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
5 February 2018 | Full accounts made up to 30 April 2017 (48 pages) |
14 December 2017 | Termination of appointment of Peter Dunn as a director on 13 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Peter Dunn as a director on 13 December 2017 (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (46 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (46 pages) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 March 2016 (1 page) |
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
2 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (24 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
5 February 2014 | Full accounts made up to 30 April 2013 (23 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (23 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (23 pages) |
16 January 2013 | Full accounts made up to 30 April 2012 (23 pages) |
19 December 2012 | Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages) |
19 December 2012 | Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages) |
19 December 2012 | Appointment of Mr Julian Christopher Slater as a director (2 pages) |
19 December 2012 | Termination of appointment of Colin Harrison as a director (1 page) |
19 December 2012 | Termination of appointment of Colin Harrison as a director (1 page) |
19 December 2012 | Appointment of Mr Julian Christopher Slater as a director (2 pages) |
7 November 2012 | Termination of appointment of Anthony Vardy as a director (1 page) |
7 November 2012 | Termination of appointment of Anthony Vardy as a director (1 page) |
28 March 2012 | Full accounts made up to 30 April 2011 (22 pages) |
28 March 2012 | Full accounts made up to 30 April 2011 (22 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Termination of appointment of Mina Gouran as a director (1 page) |
4 March 2011 | Termination of appointment of Mina Gouran as a director (1 page) |
1 March 2011 | Full accounts made up to 30 April 2010 (24 pages) |
1 March 2011 | Full accounts made up to 30 April 2010 (24 pages) |
8 December 2010 | Appointment of Mr Anthony John Vardy as a director (2 pages) |
8 December 2010 | Appointment of Mr Anthony John Vardy as a director (2 pages) |
17 March 2010 | Full accounts made up to 30 April 2009 (24 pages) |
17 March 2010 | Full accounts made up to 30 April 2009 (24 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Peter Dunn on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Peter Dunn on 25 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mrs Mina Gouran on 25 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Mrs Mina Gouran on 25 February 2010 (2 pages) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
26 February 2010 | Director's details changed for Colin Frederick Harrison on 25 February 2010 (2 pages) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Memorandum and Articles of Association (1 page) |
16 February 2010 | Change of share class name or designation (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
16 February 2010 | Resolutions
|
16 February 2010 | Memorandum and Articles of Association (1 page) |
16 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 31 January 2010
|
16 February 2010 | Change of share class name or designation (2 pages) |
16 February 2010 | Resolutions
|
19 August 2009 | Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page) |
11 June 2009 | Director appointed mr peter dunn (1 page) |
11 June 2009 | Director appointed mr peter dunn (1 page) |
8 June 2009 | Appointment terminated director giles crewdson (1 page) |
8 June 2009 | Appointment terminated director giles crewdson (1 page) |
8 June 2009 | Appointment terminated director peter bassett (1 page) |
8 June 2009 | Appointment terminated director paul reilly (1 page) |
8 June 2009 | Appointment terminated director paul reilly (1 page) |
8 June 2009 | Appointment terminated director peter bassett (1 page) |
13 May 2009 | Full accounts made up to 30 April 2008 (22 pages) |
13 May 2009 | Full accounts made up to 30 April 2008 (22 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (5 pages) |
30 January 2009 | Full accounts made up to 30 April 2007 (25 pages) |
30 January 2009 | Full accounts made up to 30 April 2007 (25 pages) |
16 May 2008 | Appointment terminated director christian van someren (1 page) |
16 May 2008 | Appointment terminated director christian van someren (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
6 August 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
6 August 2007 | Group of companies' accounts made up to 30 April 2006 (25 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (10 pages) |
1 March 2007 | Return made up to 07/02/07; full list of members (10 pages) |
30 May 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
30 May 2006 | Group of companies' accounts made up to 30 April 2005 (23 pages) |
20 February 2006 | Return made up to 07/02/06; full list of members
|
20 February 2006 | Return made up to 07/02/06; full list of members
|
19 December 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
19 December 2005 | Group of companies' accounts made up to 30 April 2004 (23 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
7 March 2005 | Return made up to 07/02/05; full list of members (9 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
13 January 2005 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
13 January 2005 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 07/02/04; full list of members (9 pages) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 March 2004 | Return made up to 07/02/04; full list of members (9 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
4 June 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
4 June 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
8 February 2003 | Return made up to 07/02/03; full list of members (10 pages) |
8 February 2003 | Return made up to 07/02/03; full list of members (10 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
10 August 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Group of companies' accounts made up to 30 April 2001 (23 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Return made up to 07/02/02; no change of members (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Return made up to 07/02/02; no change of members (6 pages) |
10 April 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
22 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
22 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
19 October 2001 | Group of companies' accounts made up to 30 April 2000 (20 pages) |
19 October 2001 | Group of companies' accounts made up to 30 April 2000 (20 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 252 regent street london wir 5DA (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 252 regent street london wir 5DA (1 page) |
15 March 2001 | Particulars of mortgage/charge (5 pages) |
15 March 2001 | Particulars of mortgage/charge (5 pages) |
9 March 2001 | Return made up to 07/02/01; full list of members (9 pages) |
9 March 2001 | Return made up to 07/02/01; full list of members (9 pages) |
24 October 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
24 October 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
2 August 2000 | Return made up to 07/02/00; full list of members
|
2 August 2000 | Return made up to 07/02/00; full list of members
|
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
1 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
1 February 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | New secretary appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
4 March 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
4 March 1999 | Full group accounts made up to 30 April 1998 (21 pages) |
3 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
3 March 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
3 March 1999 | Return made up to 07/02/99; full list of members (8 pages) |
3 March 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
1 June 1998 | Full group accounts made up to 30 April 1997 (22 pages) |
1 June 1998 | Full group accounts made up to 30 April 1997 (22 pages) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
7 May 1998 | Director resigned (1 page) |
7 May 1998 | Secretary resigned (1 page) |
7 May 1998 | New secretary appointed;new director appointed (2 pages) |
2 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
2 March 1998 | Return made up to 07/02/98; no change of members (6 pages) |
25 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
25 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
2 June 1997 | Full group accounts made up to 30 April 1996 (23 pages) |
2 June 1997 | Full group accounts made up to 30 April 1996 (23 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
5 March 1997 | Return made up to 07/02/97; full list of members (8 pages) |
5 March 1997 | Return made up to 07/02/97; full list of members (8 pages) |
4 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
4 February 1997 | Delivery ext'd 3 mth 30/04/96 (1 page) |
1 January 1997 | Company name changed korn/ferry carre/orban internati onal LIMITED\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed korn/ferry carre/orban internati onal LIMITED\certificate issued on 01/01/97 (2 pages) |
15 May 1996 | Full group accounts made up to 30 April 1995 (24 pages) |
15 May 1996 | Full group accounts made up to 30 April 1995 (24 pages) |
12 April 1996 | Return made up to 07/02/96; no change of members (6 pages) |
12 April 1996 | Return made up to 07/02/96; no change of members (6 pages) |
28 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
28 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
12 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
2 March 1995 | Full group accounts made up to 30 April 1994 (25 pages) |
2 March 1995 | Full group accounts made up to 30 April 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
8 April 1994 | Company name changed korn/ferry international LIMITED\certificate issued on 11/04/94 (2 pages) |
8 April 1994 | Company name changed korn/ferry international LIMITED\certificate issued on 11/04/94 (2 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
7 March 1994 | Full group accounts made up to 30 April 1993 (23 pages) |
7 March 1994 | Full group accounts made up to 30 April 1993 (23 pages) |
1 June 1993 | Full accounts made up to 30 April 1992 (21 pages) |
1 June 1993 | Full accounts made up to 30 April 1992 (21 pages) |
30 June 1992 | Resolutions
|
30 June 1992 | Resolutions
|
21 February 1992 | Full accounts made up to 30 April 1991 (20 pages) |
21 February 1992 | Full accounts made up to 30 April 1991 (20 pages) |
26 April 1991 | Full group accounts made up to 30 April 1990 (20 pages) |
26 April 1991 | Full group accounts made up to 30 April 1990 (20 pages) |
7 June 1990 | Full group accounts made up to 30 April 1989 (18 pages) |
7 June 1990 | Full group accounts made up to 30 April 1989 (18 pages) |
6 March 1989 | Full accounts made up to 30 April 1988 (14 pages) |
6 March 1989 | Full accounts made up to 30 April 1988 (14 pages) |
9 May 1979 | Company name changed\certificate issued on 09/05/79 (2 pages) |
9 May 1979 | Company name changed\certificate issued on 09/05/79 (2 pages) |
6 May 1974 | Memorandum and Articles of Association (14 pages) |
6 May 1974 | Memorandum and Articles of Association (14 pages) |
17 January 1974 | Company name changed\certificate issued on 17/01/74 (2 pages) |
17 January 1974 | Company name changed\certificate issued on 17/01/74 (2 pages) |
28 July 1967 | Company name changed\certificate issued on 28/07/67 (3 pages) |
28 July 1967 | Company name changed\certificate issued on 28/07/67 (3 pages) |
18 April 1931 | Incorporation (16 pages) |
18 April 1931 | Certificate of incorporation (1 page) |
18 April 1931 | Incorporation (16 pages) |
18 April 1931 | Certificate of incorporation (1 page) |