Company NameLongbridge Recruitment (LAW) Limited
Company StatusDissolved
Company Number01022604
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 8 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NamesAudio Secretaries Agency Limited and ASA Law Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2010(39 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 05 July 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address3a London Wall Buildings
London Wall
London
EC2M 5SY
Secretary NameMr Brendan Flood
StatusClosed
Appointed27 April 2011(39 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address3a London Wall Buildings
London Wall
London
EC2M 5SY
Director NameMr Terence Arthur Surtees
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address25 Upper Park
Loughton
Essex
IG10 4EY
Director NameMrs Valerie Surtees
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address25 Upper Park
Loughton
Essex
IG10 4EY
Director NameMrs Seconda Maria Boyce
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed16 February 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address69 Ravensdale Avenue
North Finchley
London
N12 9HR
Director NameMr Anthony Boyce
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address69 Ravensdale Avenue
North Finchley
London
N12 9HR
Secretary NameMr Terence Arthur Surtees
NationalityBritish
StatusResigned
Appointed16 February 1992(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 15 December 1992)
RoleCompany Director
Correspondence Address25 Upper Park
Loughton
Essex
IG10 4EY
Secretary NameNigel Morris Cotterill
NationalityBritish
StatusResigned
Appointed15 December 1992(21 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 December 1994)
RoleSolicitor
Correspondence Address2 Frierns Cottages
Doddinghurst
Essex
CM15 0JH
Director NameMr David Charles Edwards
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(23 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressClova Old Avenue
Weybridge
Surrey
KT13 0PZ
Secretary NamePamela Ann Edwards
NationalityBritish
StatusResigned
Appointed15 December 1994(23 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressClova Old Avenue
Weybridge
Surrey
KT13 0PZ
Director NameMr Stephen Dennis Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2003(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed10 May 2003(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Douglas Malcolm Woodward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Burvale 175 Burwood Road
Walton On Thames
Surrey
KT12 4AU
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(33 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 January 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(34 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2010)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGray's Inn House 127, Clerkenwell Road
London
EC1R 5BD
Director NameMr Bala Shanmugam
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(34 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Secretary NameMr Bala Shanmugam
NationalityBritish
StatusResigned
Appointed10 August 2006(34 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 04 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address40 Bridge Way
Twickenham
Middlesex
TW2 7JJ
Director NameMr Andrew Paul Frome
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(35 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFawkners Fawkners
Preston Candover
Basingstoke
Hampshire
RG25 2DU
Director NameMr Peter Daniel Nicolas David Lewis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(39 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Smiths Yard
London
SW18 4HR
Director NameMr Aj Cervantes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2014(42 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 December 2014)
RoleVice Chairman
Country of ResidenceUnited States
Correspondence Address18 King William Street
London
EC4N 7BP
Director NameT M Directors Limited (Corporation)
StatusResigned
Appointed20 January 2006(34 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameT M Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2006(34 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 August 2006)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameDirect Control Limited (Corporation)
StatusResigned
Appointed01 October 2010(39 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2011)
Correspondence AddressMarvic House Bishops Road
London
SW6 7AD

Contact

Websitelongbridge.com
Email address[email protected]
Telephone020 74641550
Telephone regionLondon

Location

Registered Address3a London Wall Buildings
London Wall
London
EC2M 5SY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

800k at £0.01Staffing 360 Solutions (Uk) LTD
96.39%
Ordinary A
300k at £0.001Staffing 360 Solutions (Uk) LTD
3.61%
Ordinary B

Financials

Year2014
Net Worth-£15,826
Current Liabilities£20,470

Accounts

Latest Accounts30 May 2015 (8 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Charges

22 February 2010Delivered on: 27 February 2010
Satisfied on: 15 January 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 May 2009Delivered on: 22 May 2009
Satisfied on: 15 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due for the purchase of debts and includes any discounting allowance the benefit of all the other provisions of the contract and all securities only in respect of that credit balance (the contract monies) see image for full details.
Fully Satisfied
4 September 2006Delivered on: 7 September 2006
Satisfied on: 15 January 2011
Persons entitled: Hsbc 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
22 August 2006Delivered on: 24 August 2006
Satisfied on: 28 January 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
22 August 2006Delivered on: 24 August 2006
Satisfied on: 28 January 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
10 May 2004Delivered on: 19 May 2004
Satisfied on: 7 August 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Fully Satisfied
10 May 2004Delivered on: 12 May 2004
Satisfied on: 7 August 2006
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. See the mortgage charge document for full details.
Fully Satisfied
24 January 1996Delivered on: 1 February 1996
Satisfied on: 7 May 2004
Persons entitled: Barclays 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
15 March 1977Delivered on: 18 March 1977
Satisfied on: 13 April 1992
Persons entitled: Alex Lawrie Factors LTD

Classification: Debenture floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all present and future book debts and other debts.
Fully Satisfied
26 July 2011Delivered on: 27 July 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
29 March 2016Registered office address changed from 18 King William Street London EC4N 7BP to 3a London Wall Buildings London Wall London EC2M 5SY on 29 March 2016 (1 page)
1 February 2016Accounts for a small company made up to 30 May 2015 (7 pages)
10 September 2015Auditor's resignation (1 page)
18 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 8,300
(4 pages)
23 December 2014Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page)
23 December 2014Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 December 2014Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8,300
(5 pages)
21 July 2014Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages)
19 July 2014Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages)
19 July 2014Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages)
3 April 2014Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
(4 pages)
25 September 2013Statement of capital following an allotment of shares on 1 February 2012
  • GBP 8,300
(4 pages)
25 September 2013Consolidation of shares on 1 February 2012 (5 pages)
25 September 2013Statement of capital following an allotment of shares on 1 February 2012
  • GBP 8,300
(4 pages)
25 September 2013Consolidation of shares on 1 February 2012 (5 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages)
16 September 2013Second filing of AR01 previously delivered to Companies House made up to 25 March 2013 (16 pages)
13 June 2013Amended accounts made up to 31 December 2012 (10 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
(5 pages)
22 April 2013Secretary's details changed for Mr Brendan Flood on 1 November 2012 (1 page)
22 April 2013Secretary's details changed for Mr Brendan Flood on 1 November 2012 (1 page)
22 April 2013Director's details changed for Mr Brendan Christopher Flood on 1 November 2012 (2 pages)
22 April 2013Director's details changed for Mr Brendan Christopher Flood on 1 November 2012 (2 pages)
22 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Resignation of auditors (2 pages)
21 November 2012Registered office address changed from , 13 Smiths Yard, Summerley, London, SW18 4HR, United Kingdom on 21 November 2012 (1 page)
21 November 2012Company name changed asa law LIMITED\certificate issued on 21/11/12
  • RES15 ‐ Change company name resolution on 2012-11-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages)
14 May 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/09/2013
  • ANNOTATION This document replaces the AR01 registered on 27/03/12 as it was not properly delivered.
(18 pages)
3 May 2012Amended full accounts made up to 31 December 2011 (14 pages)
26 April 2012Consolidation of shares on 1 February 2012 (5 pages)
26 April 2012Consolidation of shares on 1 February 2012 (5 pages)
11 April 2012Full accounts made up to 31 December 2011 (14 pages)
27 March 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/05/12.
(6 pages)
29 November 2011Termination of appointment of Peter Lewis as a director (1 page)
27 July 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 May 2011Appointment of Mr Brendan Flood as a secretary (2 pages)
23 May 2011Registered office address changed from , C/O Direct Control Limited, Marvic House Bishops Road, London, SW6 7AD, United Kingdom on 23 May 2011 (1 page)
23 May 2011Termination of appointment of Direct Control Limited as a secretary (1 page)
17 May 2011Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages)
17 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
17 May 2011Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (12 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from , Gray's Inn House 127, Clerkenwell Road, London, EC1R 5BD on 16 November 2010 (1 page)
16 November 2010Appointment of Mr Brendan Christopher Flood as a director (2 pages)
16 November 2010Termination of appointment of Chris Herrmannsen as a director (1 page)
16 November 2010Appointment of Direct Control Limited as a secretary (2 pages)
16 November 2010Appointment of Mr Peter Daniel Nicolas David Lewis as a director (2 pages)
16 November 2010Termination of appointment of Andrew Frome as a director (1 page)
9 November 2010Resolutions
  • RES13 ‐ Auditors appointed 22/10/2010
(2 pages)
9 November 2010Auditor's resignation (1 page)
21 October 2010Section 519 (1 page)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 January 2010Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Company name changed audio secretaries agency LIMITED\certificate issued on 09/09/09 (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
26 March 2009Return made up to 25/03/09; full list of members (3 pages)
7 January 2009Director's change of particulars / andrew frome / 12/11/2008 (1 page)
1 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 April 2008Return made up to 25/03/08; full list of members (3 pages)
15 April 2008Registered office changed on 15/04/2008 from, gray's inn house, 127, clerkenwell road, london, EC1R 5BD (1 page)
3 October 2007Full accounts made up to 31 December 2006 (15 pages)
27 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
15 May 2007Registered office changed on 15/05/07 from: 127 clerkenwell road, london, EC1R 5DB (1 page)
11 May 2007Return made up to 25/03/07; full list of members (2 pages)
20 April 2007Registered office changed on 20/04/07 from: third floor beaumont house, kensington village avonmore road, london, W14 8TS (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 August 2006Director resigned (1 page)
29 August 2006Secretary resigned (1 page)
29 August 2006Declaration of assistance for shares acquisition (9 pages)
29 August 2006New secretary appointed;new director appointed (3 pages)
29 August 2006Registered office changed on 29/08/06 from: one canada square, canary wharf, london, E14 5AP (1 page)
29 August 2006New director appointed (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
14 August 2006Full accounts made up to 31 December 2005 (19 pages)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2006Registered office changed on 14/02/06 from: 3RD floor beaumont house, kensington village, avonmore road, london W14 4TS (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006New director appointed (11 pages)
28 December 2005Full accounts made up to 31 December 2004 (15 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands, london, W6 8JH (1 page)
9 July 2005New director appointed (1 page)
19 May 2005Return made up to 25/03/05; full list of members (7 pages)
25 May 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
25 May 2004New director appointed (3 pages)
19 May 2004Declaration of assistance for shares acquisition (8 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
15 May 2004Auditor's resignation (1 page)
15 May 2004New director appointed (3 pages)
15 May 2004Director resigned (1 page)
15 May 2004New secretary appointed;new director appointed (3 pages)
15 May 2004Registered office changed on 15/05/04 from: glade house, 52-54 carter lane, london, EC4V 5JL (1 page)
15 May 2004Secretary resigned (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
7 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Return made up to 25/03/04; full list of members (6 pages)
11 March 2004Registered office changed on 11/03/04 from: glade house, 52 carter lane, london, EC4V 5JL (1 page)
9 March 2004Full accounts made up to 30 September 2003 (16 pages)
15 May 2003Return made up to 01/04/03; full list of members (6 pages)
24 December 2002Full accounts made up to 30 September 2002 (19 pages)
8 July 2002Full accounts made up to 30 September 2001 (15 pages)
2 May 2002Return made up to 01/04/02; full list of members (6 pages)
18 May 2001Full accounts made up to 30 September 2000 (15 pages)
11 April 2001Return made up to 01/04/01; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (15 pages)
16 April 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(6 pages)
20 June 1999Full accounts made up to 30 September 1998 (14 pages)
28 April 1999Return made up to 01/04/99; full list of members (6 pages)
24 May 1998Return made up to 01/04/98; full list of members (6 pages)
11 May 1998Full accounts made up to 30 September 1997 (14 pages)
28 October 1997Registered office changed on 28/10/97 from: 7 ludgate square, ludgate hill, london, EC4M 7AS (1 page)
29 May 1997Return made up to 01/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 April 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
2 June 1995Director resigned (2 pages)
2 June 1995Director resigned (2 pages)
2 June 1995Return made up to 01/04/95; full list of members (6 pages)
2 June 1995Secretary resigned (2 pages)
27 August 1971Incorporation (20 pages)