Company NameICAS Limited
Company StatusDissolved
Company Number00877214
CategoryPrivate Limited Company
Incorporation Date19 April 1966(58 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesBain, Douglas Associates Limited and ICAS Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed12 November 2019(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusClosed
Appointed15 June 2020(54 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 13 December 2022)
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameKenneth Carl Courtney
Date of BirthOctober 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1991(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressValsheda Court Hythe Court
Hythe Marina Village Hythe
Southampton
SO45 6DW
Director NameCarl Roger Courtney
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(25 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 10 December 2014)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QG
Director NameMs Anne Rosemary Layton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(25 years, 5 months after company formation)
Appointment Duration15 years (resigned 26 September 2006)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address17 Webster Gardens
Ealing
London
W5 5NA
Secretary NameMs Anne Rosemary Layton
NationalityBritish
StatusResigned
Appointed27 September 1991(25 years, 5 months after company formation)
Appointment Duration15 years (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Webster Gardens
Ealing
London
W5 5NA
Director NameCatherine Alice Pittham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(30 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 1998)
RolePublic Relations
Correspondence AddressTournay House
13 Sutherland Road
London
W13 0DY
Director NameLindsay Margaret Stwart Highet
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(32 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address41 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PP
Director NameKathleen Emma Wright
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(35 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 10 December 2014)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Street
Berkhamsted
Hertfordshire
HP4 3DF
Director NameZoe Ward-Waring
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(39 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 May 2018)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kimberley Road
St Albans
Hertfordshire
AL3 5PX
Secretary NameCarl Roger Courtney
NationalityBritish
StatusResigned
Appointed26 September 2006(40 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vicarage Close
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QG
Director NameTom Hargreaves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(43 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr David Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(48 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Eugene Gerard Golembiewski
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2014(48 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Paul Michael McCaffrey
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(48 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2019)
RoleConsumer PR Consultant
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Gavin Richard Devine
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(51 years, 2 months after company formation)
Appointment Duration6 months (resigned 22 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameRhydian Bankes
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(51 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMs Louise Hannah Franklin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(53 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE
Director NameMr Federico Vecchio
Date of BirthJune 1992 (Born 31 years ago)
NationalityItalian
StatusResigned
Appointed12 November 2019(53 years, 7 months after company formation)
Appointment Duration7 months (resigned 15 June 2020)
RoleGroup Cfo Of Sec Newgate
Country of ResidenceUnited Kingdom
Correspondence AddressSky Light City Tower 50 Basinghall Street
London
EC2V 5DE

Contact

Websitepublicasity.co.uk
Telephone020 37576800
Telephone regionLondon

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

17.4k at £1Porta Communications PLC
100.00%
Ordinary A

Financials

Year2014
Turnover£4,847,260
Gross Profit£3,084,490
Net Worth£2,216,992
Cash£237,573
Current Liabilities£1,331,481

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

9 June 2017Delivered on: 15 June 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 9 October 2015
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
16 April 2015Delivered on: 24 April 2015
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Outstanding
19 January 2015Delivered on: 20 January 2015
Persons entitled: Retro Grand Limited

Classification: A registered charge
Outstanding
4 February 2010Delivered on: 4 February 2010
Satisfied on: 6 October 2015
Persons entitled: Central Securities 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: Deposit account.
Fully Satisfied
28 September 2006Delivered on: 3 October 2006
Satisfied on: 6 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 October 1998Delivered on: 4 November 1998
Satisfied on: 6 October 2015
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
1 July 1998Delivered on: 11 July 1998
Satisfied on: 9 October 2006
Persons entitled: David Lawrence Levy and Veronica Ashley Collins

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £6,325 and all interest and other monies.
Fully Satisfied
1 July 1998Delivered on: 11 July 1998
Satisfied on: 9 October 2006
Persons entitled: David Lawrence Levy and Veronica Ashley Collins

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £5,375 and all interest and other monies.
Fully Satisfied

Filing History

26 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (136 pages)
11 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
16 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 June 2020Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page)
15 June 2020Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page)
13 December 2019Satisfaction of charge 008772140009 in full (1 page)
15 November 2019Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages)
13 November 2019Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page)
13 November 2019Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (36 pages)
18 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
29 August 2019Termination of appointment of Paul Michael Mccaffrey as a director on 9 August 2019 (1 page)
28 August 2019Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages)
28 August 2019Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (30 pages)
25 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
21 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 May 2018Termination of appointment of Zoe Ward-Waring as a director on 15 May 2018 (1 page)
16 May 2018Termination of appointment of Tom Hargreaves as a director on 15 May 2018 (1 page)
28 December 2017Termination of appointment of Gavin Richard Devine as a director on 22 December 2017 (1 page)
16 October 2017Statement of company's objects (2 pages)
16 October 2017Statement of company's objects (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
19 September 2017Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page)
19 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
19 September 2017Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 August 2017Appointment of Gavin Richard Devine as a director on 21 June 2017 (2 pages)
21 August 2017Appointment of Gavin Richard Devine as a director on 21 June 2017 (2 pages)
27 June 2017Satisfaction of charge 008772140008 in full (1 page)
27 June 2017Satisfaction of charge 008772140008 in full (1 page)
15 June 2017Registration of charge 008772140009, created on 9 June 2017 (23 pages)
17 March 2017Second filing of the annual return made up to 27 September 2015 (22 pages)
17 March 2017Second filing of Confirmation Statement dated 14/09/2016 (8 pages)
17 March 2017Second filing of Confirmation Statement dated 14/09/2016 (8 pages)
17 March 2017Second filing of the annual return made up to 27 September 2015 (22 pages)
6 March 2017Director's details changed for Tom Hargreaves on 7 January 2015 (2 pages)
6 March 2017Director's details changed for Tom Hargreaves on 7 January 2015 (2 pages)
9 November 2016Full accounts made up to 31 December 2015 (28 pages)
9 November 2016Full accounts made up to 31 December 2015 (28 pages)
14 September 201614/09/16 Statement of Capital gbp 11600
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 17/03/2017
(7 pages)
14 September 201614/09/16 Statement of Capital gbp 11600
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 17/03/2017
(7 pages)
14 June 2016Appointment of Mr Paul Michael Mccaffrey as a director on 1 April 2015 (2 pages)
14 June 2016Appointment of Mr Paul Michael Mccaffrey as a director on 1 April 2015 (2 pages)
26 November 2015Auditor's resignation (1 page)
26 November 2015Auditor's resignation (1 page)
11 November 2015Full accounts made up to 31 December 2014 (28 pages)
11 November 2015Full accounts made up to 31 December 2014 (28 pages)
9 October 2015Registration of charge 008772140008, created on 8 October 2015 (39 pages)
9 October 2015Registration of charge 008772140008, created on 8 October 2015 (39 pages)
9 October 2015Registration of charge 008772140008, created on 8 October 2015 (39 pages)
6 October 2015Satisfaction of charge 4 in full (1 page)
6 October 2015Satisfaction of charge 3 in full (2 pages)
6 October 2015Satisfaction of charge 5 in full (1 page)
6 October 2015Satisfaction of charge 3 in full (2 pages)
6 October 2015Satisfaction of charge 5 in full (1 page)
6 October 2015Satisfaction of charge 4 in full (1 page)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 17,400
(6 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 17,400
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017
(7 pages)
29 September 2015Register(s) moved to registered office address Sky Light City Tower 50 Basinghall Street London EC2V 5DE (1 page)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 17,400
  • ANNOTATION Clarification a second filed AR01 was registered on 17/03/2017
(7 pages)
29 September 2015Register(s) moved to registered office address Sky Light City Tower 50 Basinghall Street London EC2V 5DE (1 page)
20 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages)
24 April 2015Registration of charge 008772140007, created on 16 April 2015 (23 pages)
24 April 2015Registration of charge 008772140007, created on 16 April 2015 (23 pages)
20 January 2015Registration of charge 008772140006, created on 19 January 2015 (24 pages)
20 January 2015Registration of charge 008772140006, created on 19 January 2015 (24 pages)
19 January 2015Section 519 (1 page)
19 January 2015Section 519 (1 page)
7 January 2015Registered office address changed from 15 Kean Street Covent Garden London WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , 15 Kean Street, Covent Garden, London, WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page)
7 January 2015Appointment of Mr Gene Jared Golembiewski as a director on 10 December 2014 (2 pages)
7 January 2015Appointment of Mr Gene Jared Golembiewski as a director on 10 December 2014 (2 pages)
7 January 2015Registered office address changed from 15 Kean Street Covent Garden London WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , 15 Kean Street, Covent Garden, London, WC2B 4AZ to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 7 January 2015 (1 page)
6 January 2015Termination of appointment of Carl Roger Courtney as a director on 10 December 2014 (1 page)
6 January 2015Termination of appointment of Kathleen Emma Wright as a director on 10 December 2014 (1 page)
6 January 2015Termination of appointment of Kathleen Emma Wright as a director on 10 December 2014 (1 page)
6 January 2015Termination of appointment of Carl Roger Courtney as a director on 10 December 2014 (1 page)
6 January 2015Appointment of Mr David Ernest Wright as a director on 10 December 2014 (2 pages)
6 January 2015Termination of appointment of Carl Roger Courtney as a secretary on 10 December 2014 (1 page)
6 January 2015Appointment of Mr David Ernest Wright as a director on 10 December 2014 (2 pages)
6 January 2015Termination of appointment of Carl Roger Courtney as a secretary on 10 December 2014 (1 page)
7 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 11,600
(20 pages)
29 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 11,600
(20 pages)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 11,600
(16 pages)
11 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 11,600
(16 pages)
11 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
11 November 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 January 2013Full accounts made up to 31 December 2011 (12 pages)
7 January 2013Full accounts made up to 31 December 2011 (12 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (16 pages)
6 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (16 pages)
20 August 2012Director's details changed for Zoe Ward Waring on 27 July 2012 (3 pages)
20 August 2012Director's details changed for Zoe Ward Waring on 27 July 2012 (3 pages)
3 January 2012Full accounts made up to 31 December 2010 (13 pages)
3 January 2012Full accounts made up to 31 December 2010 (13 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (16 pages)
15 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (16 pages)
4 November 2010Register(s) moved to registered inspection location (2 pages)
4 November 2010Register inspection address has been changed (2 pages)
4 November 2010Register(s) moved to registered inspection location (2 pages)
4 November 2010Register inspection address has been changed (2 pages)
2 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
2 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (16 pages)
29 October 2010Appointment of Tom Hargreaves as a director (3 pages)
29 October 2010Appointment of Tom Hargreaves as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 January 2010Full accounts made up to 31 December 2008 (14 pages)
8 January 2010Full accounts made up to 31 December 2008 (14 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
11 September 2009Director's change of particulars / kathleen wright / 01/08/2009 (1 page)
11 September 2009Director's change of particulars / kathleen wright / 01/08/2009 (1 page)
8 May 2009Return made up to 27/09/08; full list of members (6 pages)
8 May 2009Return made up to 27/09/08; full list of members (6 pages)
31 December 2008Full accounts made up to 31 December 2007 (14 pages)
31 December 2008Full accounts made up to 31 December 2007 (14 pages)
1 September 2008Registered office changed on 01/09/2008 from, 1 russell chambers, the piazza, covent garden, london, WC2E 8AA (1 page)
1 September 2008Registered office changed on 01/09/2008 from, 1 russell chambers, the piazza, covent garden, london, WC2E 8AA (1 page)
1 September 2008Registered office changed on 01/09/2008 from 1 russell chambers the piazza covent garden london WC2E 8AA (1 page)
10 December 2007Return made up to 27/09/07; full list of members (7 pages)
10 December 2007Return made up to 27/09/07; full list of members (7 pages)
4 September 2007Full accounts made up to 31 December 2006 (16 pages)
4 September 2007Full accounts made up to 31 December 2006 (16 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
13 November 2006£ ic 17400/11600 26/09/06 £ sr 5800@1=5800 (1 page)
13 November 2006Return made up to 27/09/06; full list of members (8 pages)
13 November 2006£ ic 17400/11600 26/09/06 £ sr 5800@1=5800 (1 page)
13 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 November 2006Return made up to 27/09/06; full list of members (8 pages)
13 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2006Declaration of assistance for shares acquisition (9 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2006Declaration of assistance for shares acquisition (9 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2006Particulars of mortgage/charge (5 pages)
3 October 2006Particulars of mortgage/charge (5 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
8 September 2006Full accounts made up to 31 December 2005 (15 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
21 December 2005Return made up to 27/09/05; full list of members (7 pages)
21 December 2005Return made up to 27/09/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 April 2005Nc inc already adjusted 19/11/03 (1 page)
27 April 2005Ad 19/11/03--------- £ si 16800@1 (2 pages)
27 April 2005Ad 19/11/03--------- £ si 16800@1 (2 pages)
27 April 2005Nc inc already adjusted 19/11/03 (1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2005Registered office changed on 25/02/05 from: 19 garrick street london WC2E 9BB (1 page)
25 February 2005Return made up to 27/09/04; full list of members (7 pages)
25 February 2005Registered office changed on 25/02/05 from: 19 garrick street, london, WC2E 9BB (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Return made up to 27/09/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 December 2003 (15 pages)
2 September 2004Full accounts made up to 31 December 2003 (15 pages)
31 December 2003Return made up to 27/09/03; full list of members (7 pages)
31 December 2003Return made up to 27/09/03; full list of members (7 pages)
29 December 2003Full accounts made up to 31 December 2002 (17 pages)
29 December 2003Full accounts made up to 31 December 2002 (17 pages)
20 December 2002Return made up to 27/09/02; full list of members (8 pages)
20 December 2002Return made up to 27/09/02; full list of members (8 pages)
16 December 2002Full accounts made up to 31 December 2001 (20 pages)
16 December 2002Full accounts made up to 31 December 2001 (20 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 90 great russell street london WC1B 3PS (1 page)
5 December 2002Return made up to 27/09/00; full list of members (8 pages)
5 December 2002Registered office changed on 05/12/02 from: 90 great russell street, london, WC1B 3PS (1 page)
5 December 2002Return made up to 27/09/01; full list of members (8 pages)
5 December 2002Return made up to 27/09/00; full list of members (8 pages)
5 December 2002Return made up to 27/09/01; full list of members (8 pages)
23 July 2002£ ic 270600/600 18/06/02 £ sr 270000@1=270000 (2 pages)
23 July 2002£ ic 270600/600 18/06/02 £ sr 270000@1=270000 (2 pages)
22 July 2002Resolutions
  • RES13 ‐ Contract authorised 18/06/02
(1 page)
22 July 2002Resolutions
  • RES13 ‐ Contract authorised 18/06/02
(1 page)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
8 October 2001Full accounts made up to 31 December 2000 (17 pages)
27 March 2001New director appointed (3 pages)
27 March 2001New director appointed (3 pages)
10 January 2001Full group accounts made up to 31 December 1999 (22 pages)
10 January 2001Full group accounts made up to 31 December 1999 (22 pages)
11 July 2000Return made up to 27/09/99; full list of members (7 pages)
11 July 2000Return made up to 27/09/99; full list of members (7 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
9 September 1999Director resigned (1 page)
9 September 1999£ ic 271000/270600 20/07/99 £ sr 400@1=400 (1 page)
9 September 1999Director resigned (1 page)
9 September 1999£ ic 271000/270600 20/07/99 £ sr 400@1=400 (1 page)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 August 1999Ad 20/07/99--------- £ si 270000@1=270000 £ ic 1000/271000 (2 pages)
3 August 1999£ nc 1000/271000 20/07/99 (1 page)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
3 August 1999Ad 20/07/99--------- £ si 270000@1=270000 £ ic 1000/271000 (2 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
3 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 August 1999£ nc 1000/271000 20/07/99 (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
9 February 1999Full accounts made up to 31 December 1997 (15 pages)
9 February 1999Full accounts made up to 31 December 1997 (15 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director's particulars changed (1 page)
21 December 1998Return made up to 27/09/98; full list of members (6 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director resigned (1 page)
21 December 1998Return made up to 27/09/98; full list of members (6 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
11 July 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
5 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
5 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 December 1997Return made up to 27/09/97; no change of members (4 pages)
10 December 1997Return made up to 27/09/97; no change of members (4 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
30 January 1997Return made up to 27/09/96; no change of members (4 pages)
30 January 1997Return made up to 27/09/96; no change of members (4 pages)
12 September 1996Full accounts made up to 31 March 1996 (15 pages)
12 September 1996Full accounts made up to 31 March 1996 (15 pages)
21 November 1995Return made up to 27/09/95; full list of members (6 pages)
21 November 1995Return made up to 27/09/95; full list of members (6 pages)
13 November 1995Full accounts made up to 31 March 1995 (16 pages)
13 November 1995Full accounts made up to 31 March 1995 (16 pages)
9 September 1981Company name changed\certificate issued on 09/09/81 (2 pages)
9 September 1981Company name changed\certificate issued on 09/09/81 (2 pages)
19 April 1966Incorporation (17 pages)
19 April 1966Incorporation (17 pages)