1-11 John Adam Street
London
WC2N 6HT
Secretary Name | James Dyall |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Geir Olsen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 May 2018(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Management Consultant |
Country of Residence | Norway |
Correspondence Address | Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Andrew Doveton Stewart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Gordon Victor Hill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Business Executive |
Correspondence Address | 15 Heathyfields Road Farnham Surrey GU9 0BW |
Director Name | Fred George Steingraber |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2001) |
Role | Business Executive |
Correspondence Address | 222 West Adams Street Chicago Illinois 60606 |
Director Name | Sir Jack Stewart-Clark |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1992) |
Role | Member European Parliament |
Correspondence Address | Pockstye House Holtye Common Cowden Kent TN8 7EL |
Director Name | John Jeremy Cecil-Wright |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 1994) |
Role | Business Executive |
Correspondence Address | Aldham House Fish House Land Stoke Prior Bromsgrove Worcestershire |
Director Name | Philip Francis Banks |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1999) |
Role | Business Executive |
Correspondence Address | Ferndale Pool Hayes Lane Willenhall Staffs Wv12 |
Director Name | Christopher Michael Thomas |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 1997) |
Role | Business Executive |
Correspondence Address | 37 Marryat Road Wimbledon London SW19 5BE |
Director Name | Mr Angus Henry Walker |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1994) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Square London NW11 7AA |
Secretary Name | Mr William Jeremy Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 75 Warwick Square London SW2 2AR |
Director Name | John Ward Egan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1994(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 January 2006) |
Role | Management Consultant |
Correspondence Address | 62 Montagu Mansions London W1H 1LH |
Director Name | Dr Peter Alfred Wagner |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 1994(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Management Consultant |
Correspondence Address | Papenbusch 17 D-48159 Munster Germany |
Director Name | Jan Willem Broekhuysen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1997(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2000) |
Role | Management Consultant |
Correspondence Address | Minwood Cottage Golf Club Road Woking Surrey GU22 0LU |
Director Name | Carl Jonathan Hanson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2004) |
Role | Management Consultant |
Correspondence Address | 5 Manor Farm Barns Tarlton Cirencester Gloucestershire GL7 6PA Wales |
Director Name | Craig Hugh Baker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 2005) |
Role | Management Consultant |
Correspondence Address | Rose House 8 Park Road, Southborough Tunbridge Wells Kent TN4 0NX |
Director Name | Peter Anderson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2005) |
Role | Finance Director |
Correspondence Address | 8 Leyton Lea Cuckfield West Sussex RH17 5AT |
Director Name | Mr Charles Peter Coates |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(32 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 February 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands House Oaklands Road Buckfastleigh Devon TQ11 0BL |
Director Name | Pernilla Magdalena Fransson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 2005(36 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 2006) |
Role | Financial Controller |
Correspondence Address | First Floor Flat 9 Fernhurst Road London SW6 7JN |
Director Name | Stephen Grenville Fowles |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2008) |
Role | Management Consultant |
Correspondence Address | 3 Nesfield Grove Hampton In Arden Solihull West Midlands B92 0BQ |
Director Name | Mr Duncan McKenzie Craig |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 61 New Road Welwyn Hertfordshire AL6 0AL |
Secretary Name | Mr Duncan McKenzie Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2006(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 61 New Road Welwyn Hertfordshire AL6 0AL |
Director Name | Stephen Llewellyn Bevan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(38 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 December 2018) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT |
Director Name | Philip Richard Morgan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 April 2013) |
Role | Management Consultant |
Correspondence Address | The Old Rectory Harby Leicestershire LE14 4BA |
Director Name | Paul Laudicina |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2008(39 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 April 2013) |
Role | Management Consultant |
Correspondence Address | 545 North Dearborn Street, #2107 Chicago Il 60654 United States |
Director Name | Johannes Clermont Aurik |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 2013(44 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2015) |
Role | Partner |
Country of Residence | Belgium |
Correspondence Address | Tour & Taxis Haenlaan 806 Brussels 1000 Belgium |
Director Name | Mr Philip Spencer Dunne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Berkeley Square London W1X 5DH |
Director Name | Luca Rossi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 April 2013(44 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Plazza Amoldo Mondadori 1 Milan Milan 20122 Italy |
Director Name | Mark John Page |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2018) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1999) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2002) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | EDS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 January 2006) |
Correspondence Address | 4 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1BQ |
Website | www.atkearney.com |
---|---|
Telephone | 01234 567890 |
Telephone region | Bedford |
Registered Address | Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | A.t. Kearney Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £58,509,000 |
Gross Profit | £14,170,000 |
Net Worth | £9,199,000 |
Cash | £1,590,000 |
Current Liabilities | £33,357,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
31 May 2022 | Delivered on: 6 June 2022 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: UK patent registration no GB2578004A. Outstanding |
---|---|
31 March 2015 | Delivered on: 4 April 2015 Persons entitled: Keith Richard Baxter as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme Ronnie Ahluwalia as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme Jo Ann Marie Calanglang as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme Jonathan Christopher Anscombe as Trustee of the A.T. Kearney Limited Pension and Life Asurance Scheme Classification: A registered charge Outstanding |
20 August 2014 | Delivered on: 8 September 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: 1ST floor, landsdowne house, berkeley sqaure, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
20 August 2014 | Delivered on: 8 September 2014 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: 1ST floor, landsdowne house, berkeley square, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
20 January 2006 | Delivered on: 8 February 2006 Persons entitled: Lasalle Bank National Association (As Administrative Agent for the Lender Parties) (Theadministrative Agent) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the administrative agent and/or the other lender parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
4 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
10 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Stephen Llewellyn Bevan as a director on 16 December 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
3 August 2018 | Director's details changed for Stephen Llewellyn Bevan on 26 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
13 July 2018 | Termination of appointment of Luca Rossi as a director on 1 May 2018 (1 page) |
13 July 2018 | Appointment of Mr Andrew Doveton Stewart as a director on 15 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of Mark John Page as a director on 15 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Geir Olsen as a director on 1 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER to Adelphi 12th Floor 1-11 John Adam Street London WC2N 6HT on 15 May 2018 (1 page) |
23 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
23 November 2017 | Full accounts made up to 31 December 2016 (25 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
12 August 2015 | Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR (1 page) |
12 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Director's details changed for Stephen Llewellyn Bevan on 12 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Luca Rossi on 12 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Luca Rossi on 12 June 2015 (2 pages) |
11 August 2015 | Director's details changed for Stephen Llewellyn Bevan on 12 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Johannes Clermont Aurik as a director on 11 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Johannes Clermont Aurik as a director on 11 June 2015 (2 pages) |
4 April 2015 | Registration of charge 009447630004, created on 31 March 2015 (33 pages) |
4 April 2015 | Registration of charge 009447630004, created on 31 March 2015 (33 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 009447630003 (5 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 009447630002 (5 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 009447630003 (5 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 009447630002 (5 pages) |
21 March 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 September 2014 | Registration of charge 009447630002, created on 20 August 2014
|
8 September 2014 | Registration of charge 009447630003, created on 20 August 2014
|
8 September 2014 | Registration of charge 009447630003, created on 20 August 2014
|
8 September 2014 | Registration of charge 009447630002, created on 20 August 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Memorandum and Articles of Association (6 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Memorandum and Articles of Association (6 pages) |
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 August 2014 | Appointment of Mark John Page as a director on 2 July 2014 (3 pages) |
5 August 2014 | Appointment of Mark John Page as a director on 2 July 2014 (3 pages) |
5 August 2014 | Appointment of Mark John Page as a director on 2 July 2014 (3 pages) |
31 July 2014 | Registered office address changed from Lansdowne House Berkeley Square London W1X 5DH to Lansdowne House Berkeley Square London W1J 6ER on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Lansdowne House Berkeley Square London W1X 5DH to Lansdowne House Berkeley Square London W1J 6ER on 31 July 2014 (1 page) |
28 July 2014 | Document removal annotation
|
28 July 2014 | Document removal annotation
|
17 July 2014 | Termination of appointment of Philip Dunne as a director on 2 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Philip Dunne as a director on 2 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Philip Dunne as a director on 2 July 2014 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (30 pages) |
16 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
4 September 2013 | Secretary's details changed for James Dyall on 1 January 2013 (3 pages) |
4 September 2013 | Director's details changed for James Dyall on 1 January 2013 (3 pages) |
4 September 2013 | Secretary's details changed for James Dyall on 1 January 2013 (3 pages) |
4 September 2013 | Director's details changed for James Dyall on 1 January 2013 (3 pages) |
4 September 2013 | Secretary's details changed for James Dyall on 1 January 2013 (3 pages) |
4 September 2013 | Director's details changed for James Dyall on 1 January 2013 (3 pages) |
7 August 2013 | Termination of appointment of Paul Laudicina as a director (2 pages) |
7 August 2013 | Appointment of Johannes Clermont Aurik as a director (3 pages) |
7 August 2013 | Appointment of Philip Dunne as a director (3 pages) |
7 August 2013 | Termination of appointment of Paul Laudicina as a director (2 pages) |
7 August 2013 | Appointment of Johannes Clermont Aurik as a director (3 pages) |
7 August 2013 | Termination of appointment of Philip Morgan as a director (2 pages) |
7 August 2013 | Appointment of Philip Dunne as a director (3 pages) |
7 August 2013 | Appointment of Luca Rossi as a director (3 pages) |
7 August 2013 | Termination of appointment of Philip Morgan as a director (2 pages) |
7 August 2013 | Appointment of Luca Rossi as a director (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (30 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (7 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (29 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (16 pages) |
17 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Director's details changed for Paul Andrew Laudicina on 1 September 2009 (1 page) |
13 August 2010 | Director's details changed for Paul Andrew Laudicina on 1 September 2009 (1 page) |
13 August 2010 | Director's details changed for Paul Andrew Laudicina on 1 September 2009 (1 page) |
16 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
4 January 2010 | Resolutions
|
4 January 2010 | Resolutions
|
24 December 2009 | Mem of capital dated 24/12/09 (1 page) |
24 December 2009 | Mem of capital dated 24/12/09 (1 page) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
24 December 2009 | Statement by directors (2 pages) |
24 December 2009 | Statement by directors (2 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
24 December 2009 | Solvency statement dated 15/12/09 (2 pages) |
24 December 2009 | Solvency statement dated 15/12/09 (2 pages) |
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Statement by directors (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
18 December 2009 | Solvency statement dated 15/12/09 (2 pages) |
18 December 2009 | Statement by directors (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Statement of capital on 18 December 2009
|
18 December 2009 | Resolutions
|
18 December 2009 | Solvency statement dated 15/12/09 (2 pages) |
18 December 2009 | Resolutions
|
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (28 pages) |
28 July 2009 | Return made up to 22/07/09; full list of members (7 pages) |
28 July 2009 | Return made up to 22/07/09; full list of members (7 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (31 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (31 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (6 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director stephen fowles (1 page) |
14 April 2008 | Secretary appointed james frederick dyall (2 pages) |
14 April 2008 | Appointment terminated director and secretary duncan craig (1 page) |
14 April 2008 | Secretary appointed james frederick dyall (2 pages) |
14 April 2008 | Director appointed paul andrew laudicina (2 pages) |
14 April 2008 | Appointment terminated director and secretary duncan craig (1 page) |
14 April 2008 | Director appointed paul andrew laudicina (2 pages) |
14 April 2008 | Director appointed phil morgan (2 pages) |
14 April 2008 | Appointment terminated director stephen fowles (1 page) |
14 April 2008 | Director appointed phil morgan (2 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (30 pages) |
4 March 2008 | Full accounts made up to 31 December 2006 (30 pages) |
29 August 2007 | Return made up to 22/07/07; full list of members (6 pages) |
29 August 2007 | Return made up to 22/07/07; full list of members (6 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
22 November 2006 | Return made up to 22/07/06; full list of members (6 pages) |
22 November 2006 | Return made up to 22/07/06; full list of members (6 pages) |
20 November 2006 | Location of register of members (1 page) |
20 November 2006 | Location of register of members (1 page) |
16 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
16 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
6 March 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
6 March 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
8 February 2006 | Particulars of mortgage/charge (27 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Particulars of mortgage/charge (27 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
17 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
12 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 August 2005 | Director resigned (1 page) |
22 July 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
22 July 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
26 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 July 2004 | Return made up to 22/07/04; full list of members
|
30 July 2004 | Return made up to 22/07/04; full list of members
|
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 February 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 July 2003 | Return made up to 22/07/03; full list of members
|
28 July 2003 | Return made up to 22/07/03; full list of members
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
21 February 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
21 February 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 July 2002 | Return made up to 22/07/02; full list of members
|
29 July 2002 | Return made up to 22/07/02; full list of members
|
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (2 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (19 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (19 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Return made up to 22/07/00; full list of members
|
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | Return made up to 22/07/00; full list of members
|
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
4 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (18 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Return made up to 22/07/99; full list of members
|
27 August 1999 | Return made up to 22/07/99; full list of members
|
7 April 1999 | Full accounts made up to 31 December 1997 (18 pages) |
7 April 1999 | Full accounts made up to 31 December 1997 (18 pages) |
3 November 1998 | Full accounts made up to 31 December 1996 (19 pages) |
3 November 1998 | Full accounts made up to 31 December 1996 (19 pages) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
3 September 1998 | Return made up to 22/07/98; full list of members (7 pages) |
3 September 1998 | Return made up to 22/07/98; full list of members (7 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
29 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
1 September 1997 | Return made up to 22/07/97; full list of members (7 pages) |
1 September 1997 | Return made up to 22/07/97; full list of members (7 pages) |
14 August 1997 | Full accounts made up to 31 December 1995 (15 pages) |
14 August 1997 | Full accounts made up to 31 December 1995 (15 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
27 April 1997 | Ad 31/12/96--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
27 April 1997 | Ad 31/12/96--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
15 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 August 1996 | Return made up to 22/07/96; full list of members (7 pages) |
29 August 1996 | Return made up to 22/07/96; full list of members (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 July 1995 | Return made up to 22/07/95; full list of members (16 pages) |
26 July 1995 | Return made up to 22/07/95; full list of members (16 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: stockley house 130 wilton road london SW1V 1LQ (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: stockley house 130 wilton road london SW1V 1LQ (1 page) |
16 September 1994 | Full accounts made up to 31 December 1993 (15 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (15 pages) |
16 September 1994 | Full accounts made up to 31 December 1993 (15 pages) |
28 July 1994 | New secretary appointed (2 pages) |
14 December 1987 | Director resigned (2 pages) |
14 December 1987 | Director resigned (2 pages) |
14 December 1987 | Return made up to 08/12/87; full list of members (5 pages) |
14 December 1987 | Return made up to 08/12/87; full list of members (5 pages) |
23 December 1969 | Incorporation (16 pages) |
23 December 1969 | Incorporation (16 pages) |
23 December 1968 | Certificate of incorporation (1 page) |
23 December 1968 | Certificate of incorporation (1 page) |