London
EC3R 6HD
Director Name | Lorna Kay Adams |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(37 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Research |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | David Vivian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(41 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Secretary Name | Ms Louise Clear |
---|---|
Status | Current |
Appointed | 13 May 2021(56 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Julia Helen Hall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(26 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 1997) |
Role | Market Research |
Correspondence Address | 10 Austin Road Guildford Surrey GU1 3NP |
Director Name | Peter Richard Wallis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 1992) |
Role | Management Consultant |
Correspondence Address | Flat 1 14 Montague Square London W1H 1RD |
Director Name | Mr David Mark Spilsbury |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 April 2005) |
Role | Market Research |
Correspondence Address | 32 Marius Road London SW17 7QQ |
Director Name | Mr Edwin Michael Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 21 January 1997) |
Role | Market Research |
Correspondence Address | 10 Watton Road Knebworth Herts SG3 6AH |
Director Name | Mrs Karen Bunt |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2007) |
Role | Market Research |
Correspondence Address | 176 Whitchurch Lane Canons Park Edgware Middlesex HA8 6QJ |
Director Name | Judy Morrell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 October 1996) |
Role | Market Research |
Correspondence Address | 85 Greenwich South Street London SE10 8NT |
Director Name | Colin William Fisher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 September 1998) |
Role | Management Consultant |
Correspondence Address | 74 Southside Clapham Common London SW4 9DG |
Director Name | Mrs Patricia Ann Finlay |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Market Research |
Correspondence Address | 5 Barn Way Wembley Park Wembley Middlesex HA9 9LE |
Secretary Name | Mrs Patricia Ann Finlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Market Research |
Correspondence Address | 5 Barn Way Wembley Park Wembley Middlesex HA9 9LE |
Director Name | Lord Mcintosh Of Haringey Andrew Robert McIntosh |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1997) |
Role | Market Research |
Correspondence Address | 27 Hurst Avenue London N6 5TX |
Director Name | Lord Mcintosh Of Haringey Andrew Robert McIntosh |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1997) |
Role | Market Research |
Correspondence Address | 27 Hurst Avenue London N6 5TX |
Secretary Name | Mr Colin Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(28 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 6 Bullsmoor Close Waltham Cross Hertfordshire EN8 8HU |
Director Name | Mr Colin Webb |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 March 2007) |
Role | Accountant |
Correspondence Address | 6 Bullsmoor Close Waltham Cross Hertfordshire EN8 8HU |
Director Name | David Christopher Beaton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1998) |
Role | Market Research |
Correspondence Address | Scots Poor Chute Causeway Upper Chut Andover Hampshire SP11 9EX |
Director Name | Susan Elizabeth Dutt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2003) |
Role | Market Research |
Correspondence Address | 49 Quilter Street London E2 7BS |
Director Name | Mark Christopher Arnold Winterbotham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(32 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 18 August 2022) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Steve Lomax |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 September 2011) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Chart House 16 Chart Street London N1 6DD |
Director Name | Ms Jean Anne Black |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(32 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 1998) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 42 Priory Avenue Walthamstow London E17 7QP |
Director Name | Tim John Britton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 November 2007) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 74 Wickham Road Princes Risborough Buckinghamshire HP27 0EN |
Director Name | Herbert Mark Jeffrey Speed |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chart House 16 Chart Street London N1 6DD |
Secretary Name | Ms Tara Michelle Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(41 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Ms Tara Michelle Stimpson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Simon Nicholas Raymond Tunna |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chart House 16 Chart Street London N1 6DD |
Secretary Name | Mr Jan Shury |
---|---|
Status | Resigned |
Appointed | 01 October 2019(54 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Secretary Name | Mr Timothy Edward Morrow |
---|---|
Status | Resigned |
Appointed | 26 November 2019(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 2021) |
Role | Company Director |
Correspondence Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Website | iffresearch.com |
---|---|
Email address | [email protected] |
Telephone | 020 72503035 |
Telephone region | London |
Registered Address | 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
159 at £0.1 | Tara Stimpson 4.04% Ordinary |
---|---|
842 at £0.1 | Jan Emile Shury 21.42% Ordinary |
842 at £0.1 | Mark Christopher Arnold Winterbotham 21.42% Ordinary |
814 at £0.1 | Lorna Adams 20.71% Ordinary |
797 at £0.1 | Herbert Mark Jeffrey Speed 20.27% Ordinary |
477 at £0.1 | David Vivian 12.13% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,974,993 |
Gross Profit | £2,533,332 |
Net Worth | £1,437,958 |
Cash | £1,357,795 |
Current Liabilities | £3,061,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
21 May 2012 | Delivered on: 1 June 2012 Persons entitled: Vantage Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £10,500.00 plus amount equivalent to vat thereon from time to time and the interest on other sums. Outstanding |
---|---|
21 May 2012 | Delivered on: 1 June 2012 Persons entitled: Vantage Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £10,500.00 plus amount equivalent to vat thereon from time to time and the interest on other sums. Outstanding |
1 September 2022 | Delivered on: 1 September 2022 Persons entitled: Connection Capital LLP as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: The leasehold land demised by the lease dated 15 february 2019 between pegasi limited and the chargor in relation to the fifth floor, st magnus house, lower thames street, london EC3R 6HD registered with title number AGL462198. Outstanding |
2 December 2020 | Delivered on: 11 December 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 May 2012 | Delivered on: 1 June 2012 Persons entitled: Vantage Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £10,500.00 plus amount equivalent to vat thereon from time to time and the interest on other sums. Outstanding |
6 June 2002 | Delivered on: 24 June 2002 Satisfied on: 1 August 2003 Persons entitled: Vantage Holdings Limited Classification: Rent deposit deed (relating to the first floor,chart house,16 chart street,london N1) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental deposit of £10,500.00 held by the chargee under the terms of the rent deposit deed and all interest thereon or other sums deposited. Fully Satisfied |
6 June 2002 | Delivered on: 24 June 2002 Satisfied on: 4 April 2014 Persons entitled: Vantage Holdings Limited Classification: Rent deposit deed (relating to the second floor,chart house,16 chart street,london N1) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental deposit of £10,500.00 held by the chargee under the terms of the rent deposit deed and all interest thereon or other sums deposited. Fully Satisfied |
6 June 2002 | Delivered on: 24 June 2002 Satisfied on: 4 April 2014 Persons entitled: Vantage Holdings Limited Classification: Rent deposit deed (relating to the upper ground floor,chart house,16 chart street,london N1) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental deposit of £10,500.00 held by the chargee under the terms of the rent deposit deed and all interest thereon or other sums deposited. Fully Satisfied |
6 February 1997 | Delivered on: 20 February 1997 Satisfied on: 4 April 2014 Persons entitled: Edwin Smith Classification: Debenture Secured details: £35,862 due from the company to the chargee under the terms of this debenture. Particulars: Fixed and floating charge on all assets including: fixed charge on all future f/h or l/h properties; fixed equitable charge on all estates or interests in all present and future f/h or l/h properties; fixed charge all plant machinery vehicles furniture and office equipment all stocks shares and other securities goodwill and uncalled capital and all book debts; floating charge all other present and future assets.. See the mortgage charge document for full details. Fully Satisfied |
25 November 1988 | Delivered on: 1 December 1988 Satisfied on: 1 August 2003 Persons entitled: The City University Classification: Rent deposit agreement. Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 25-11-88 and the charge. Particulars: £11,150. Fully Satisfied |
25 November 1988 | Delivered on: 1 December 1988 Satisfied on: 1 August 2003 Persons entitled: The City University Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease date) 25-11-88 and the charge. Particulars: £12,900. Fully Satisfied |
17 December 1986 | Delivered on: 29 December 1986 Satisfied on: 4 April 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 March 2023 (27 pages) |
14 December 2022 | Full accounts made up to 31 March 2022 (26 pages) |
6 December 2022 | Confirmation statement made on 23 November 2022 with updates (4 pages) |
19 October 2022 | Cessation of Lorna Kay Adams as a person with significant control on 18 August 2022 (1 page) |
19 October 2022 | Notification of Dalaj Bidco Limited as a person with significant control on 18 August 2022 (2 pages) |
19 October 2022 | Cessation of Jan Emile Shury as a person with significant control on 18 August 2022 (1 page) |
1 September 2022 | Registration of charge 008499830012, created on 1 September 2022 (14 pages) |
26 August 2022 | Memorandum and Articles of Association (31 pages) |
25 August 2022 | Resolutions
|
23 August 2022 | Termination of appointment of Mark Christopher Arnold Winterbotham as a director on 18 August 2022 (1 page) |
29 July 2022 | Satisfaction of charge 008499830011 in full (1 page) |
6 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
26 October 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
26 May 2021 | Appointment of Ms Louise Clear as a secretary on 13 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Timothy Edward Morrow as a secretary on 13 May 2021 (1 page) |
27 January 2021 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
11 December 2020 | Registration of charge 008499830011, created on 2 December 2020 (5 pages) |
5 November 2020 | Satisfaction of charge 10 in full (1 page) |
5 November 2020 | Satisfaction of charge 8 in full (1 page) |
5 November 2020 | Satisfaction of charge 9 in full (1 page) |
29 September 2020 | Group of companies' accounts made up to 31 March 2020 (32 pages) |
29 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
23 January 2020 | Withdrawal of a person with significant control statement on 23 January 2020 (2 pages) |
23 January 2020 | Notification of Jan Emile Shury as a person with significant control on 20 December 2019 (2 pages) |
23 January 2020 | Notification of Lorna Adams as a person with significant control on 20 December 2019 (2 pages) |
7 January 2020 | Cancellation of shares. Statement of capital on 20 December 2019
|
27 November 2019 | Termination of appointment of Tara Michelle Stimpson as a director on 1 October 2019 (1 page) |
27 November 2019 | Termination of appointment of Jan Shury as a secretary on 26 November 2019 (1 page) |
27 November 2019 | Appointment of Mr Timothy Edward Morrow as a secretary on 26 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Tara Michelle Stimpson as a secretary on 1 October 2019 (1 page) |
27 November 2019 | Appointment of Mr Jan Shury as a secretary on 1 October 2019 (2 pages) |
10 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a small company made up to 31 March 2018 (19 pages) |
15 May 2018 | Registered office address changed from Chart House 16 Chart Street London N1 6DD to 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 15 May 2018 (1 page) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
13 December 2016 | Cancellation of shares. Statement of capital on 18 October 2016
|
13 December 2016 | Cancellation of shares. Statement of capital on 18 October 2016
|
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
31 October 2016 | Termination of appointment of Herbert Mark Jeffrey Speed as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Herbert Mark Jeffrey Speed as a director on 31 October 2016 (1 page) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
20 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
14 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
4 April 2014 | Satisfaction of charge 6 in full (1 page) |
4 April 2014 | Satisfaction of charge 1 in full (1 page) |
4 April 2014 | Satisfaction of charge 5 in full (1 page) |
4 April 2014 | Satisfaction of charge 6 in full (1 page) |
4 April 2014 | Satisfaction of charge 4 in full (2 pages) |
4 April 2014 | Satisfaction of charge 5 in full (1 page) |
4 April 2014 | Satisfaction of charge 4 in full (2 pages) |
4 April 2014 | Satisfaction of charge 1 in full (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (22 pages) |
2 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (22 pages) |
5 October 2011 | Cancellation of shares. Statement of capital on 5 October 2011
|
5 October 2011 | Cancellation of shares. Statement of capital on 5 October 2011
|
5 October 2011 | Cancellation of shares. Statement of capital on 5 October 2011
|
5 October 2011 | Purchase of own shares. (3 pages) |
5 October 2011 | Purchase of own shares. (3 pages) |
9 September 2011 | Termination of appointment of Steve Lomax as a director (1 page) |
9 September 2011 | Termination of appointment of Steve Lomax as a director (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (23 pages) |
31 March 2010 | Termination of appointment of Simon Tunna as a director (1 page) |
31 March 2010 | Termination of appointment of Simon Tunna as a director (1 page) |
4 February 2010 | Secretary's details changed for Tara Michelle Stimpson on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Lorna Kay Adams on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steve Lomax on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jan Emille Shury on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon Nicholas Raymond Tunna on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for David Vivian on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Simon Nicholas Raymond Tunna on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tara Michelle Stimpson on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Tara Michelle Stimpson on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (8 pages) |
4 February 2010 | Director's details changed for Tara Michelle Stimpson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jan Emille Shury on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Herbert Mark Jeffrey Speed on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Herbert Mark Jeffrey Speed on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Herbert Mark Jeffrey Speed on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Tara Michelle Stimpson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Christopher Arnold Winterbotham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Vivian on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Jan Emille Shury on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Tara Michelle Stimpson on 4 February 2010 (1 page) |
4 February 2010 | Director's details changed for Simon Nicholas Raymond Tunna on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steve Lomax on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Steve Lomax on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Christopher Arnold Winterbotham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lorna Kay Adams on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Christopher Arnold Winterbotham on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Vivian on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Lorna Kay Adams on 4 February 2010 (2 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
4 February 2009 | Amended full accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Amended full accounts made up to 31 March 2008 (23 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (7 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (7 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
12 February 2008 | Return made up to 17/01/08; full list of members (5 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Return made up to 17/01/08; full list of members (5 pages) |
12 February 2008 | New director appointed (1 page) |
8 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
29 January 2008 | £ ic 450/415 14/11/07 £ sr [email protected]=35 (1 page) |
29 January 2008 | £ ic 450/415 14/11/07 £ sr [email protected]=35 (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
24 July 2007 | £ ic 730/450 22/06/07 £ sr [email protected]=280 (1 page) |
24 July 2007 | £ ic 730/450 22/06/07 £ sr [email protected]=280 (1 page) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
30 March 2007 | S-div 08/03/07 (1 page) |
30 March 2007 | S-div 08/03/07 (1 page) |
14 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
14 February 2007 | Return made up to 17/01/07; full list of members (5 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
4 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
9 February 2006 | Return made up to 17/01/06; full list of members (5 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Return made up to 17/01/06; full list of members (5 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
14 October 2005 | £ ic 730/410 13/05/05 £ sr 320@1=320 (1 page) |
14 October 2005 | £ ic 730/410 13/05/05 £ sr 320@1=320 (1 page) |
3 October 2005 | £ ic 1050/730 13/05/05 £ sr 320@1=320 (1 page) |
3 October 2005 | £ ic 1050/730 13/05/05 £ sr 320@1=320 (1 page) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
5 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
5 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
10 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
7 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
7 October 2004 | Full accounts made up to 31 March 2004 (18 pages) |
16 August 2004 | Ad 23/07/04--------- £ si 50@1=50 £ ic 1000/1050 (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Ad 23/07/04--------- £ si 50@1=50 £ ic 1000/1050 (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
5 February 2004 | Return made up to 17/01/04; no change of members
|
5 February 2004 | Return made up to 17/01/04; no change of members
|
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
20 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
20 March 2003 | Memorandum and Articles of Association (10 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Memorandum and Articles of Association (10 pages) |
20 March 2003 | Nc inc already adjusted 04/03/03 (1 page) |
20 March 2003 | Nc inc already adjusted 04/03/03 (1 page) |
20 March 2003 | Resolutions
|
28 January 2003 | Return made up to 17/01/03; full list of members (12 pages) |
28 January 2003 | Return made up to 17/01/03; full list of members (12 pages) |
8 October 2002 | Ad 25/09/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
8 October 2002 | Ad 25/09/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages) |
25 September 2002 | Auditor's resignation (2 pages) |
25 September 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 26 whiskin street london EC1R 0JD (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 26 whiskin street london EC1R 0JD (1 page) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (6 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (6 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members (11 pages) |
31 January 2002 | Return made up to 17/01/02; full list of members (11 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 August 2001 | Ad 25/07/01--------- £ si 100@1=100 £ ic 850/950 (2 pages) |
7 August 2001 | Ad 25/07/01--------- £ si 100@1=100 £ ic 850/950 (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 26 whiskin street london EC1R 0BP (1 page) |
9 February 2001 | Return made up to 17/01/01; full list of members
|
9 February 2001 | Registered office changed on 09/02/01 from: 26 whiskin street london EC1R 0BP (1 page) |
9 February 2001 | Return made up to 17/01/01; full list of members
|
28 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 17/01/00; full list of members (9 pages) |
1 February 2000 | Return made up to 17/01/00; full list of members (9 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
29 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | Ad 25/05/99--------- £ si 50@1=50 £ ic 800/850 (2 pages) |
6 July 1999 | Ad 25/05/99--------- £ si 50@1=50 £ ic 800/850 (2 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members
|
11 February 1999 | Return made up to 17/01/99; full list of members
|
25 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
28 October 1998 | Ad 25/09/98--------- £ si 428@1=428 £ ic 372/800 (2 pages) |
28 October 1998 | Ad 25/09/98--------- £ si 428@1=428 £ ic 372/800 (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | £ ic 827/372 10/08/98 £ sr 455@1=455 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | £ ic 827/372 10/08/98 £ sr 455@1=455 (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
24 February 1998 | Return made up to 17/01/98; full list of members (8 pages) |
24 February 1998 | Return made up to 17/01/98; full list of members (8 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
28 February 1997 | £ sr 173@1 10/01/97 (1 page) |
28 February 1997 | £ sr 173@1 10/01/97 (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Return made up to 17/01/97; full list of members (8 pages) |
6 February 1997 | Return made up to 17/01/97; full list of members (8 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
21 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
2 June 1996 | Memorandum and Articles of Association (12 pages) |
2 June 1996 | Resolutions
|
2 June 1996 | Resolutions
|
2 June 1996 | Memorandum and Articles of Association (12 pages) |
16 February 1996 | Return made up to 17/01/96; full list of members
|
16 February 1996 | Return made up to 17/01/96; full list of members
|
1 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
9 June 1978 | Company name changed\certificate issued on 09/06/78 (2 pages) |
9 June 1978 | Company name changed\certificate issued on 09/06/78 (2 pages) |
25 May 1965 | Certificate of incorporation (1 page) |
25 May 1965 | Incorporation (19 pages) |
25 May 1965 | Certificate of incorporation (1 page) |
25 May 1965 | Incorporation (19 pages) |