London Wall
London
EC2M 5SY
Secretary Name | Mr Brendan Flood |
---|---|
Status | Closed |
Appointed | 27 April 2011(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 3a London Wall Buildings London Wall London EC2M 5SY |
Director Name | Mr Terence Arthur Surtees |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 25 Upper Park Loughton Essex IG10 4EY |
Director Name | Mrs Valerie Surtees |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 25 Upper Park Loughton Essex IG10 4EY |
Director Name | Mrs Seconda Maria Boyce |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 69 Ravensdale Avenue North Finchley London N12 9HR |
Director Name | Mr Anthony Boyce |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 69 Ravensdale Avenue North Finchley London N12 9HR |
Secretary Name | Mr Terence Arthur Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(20 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 25 Upper Park Loughton Essex IG10 4EY |
Secretary Name | Nigel Morris Cotterill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(21 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 1994) |
Role | Solicitor |
Correspondence Address | 2 Frierns Cottages Doddinghurst Essex CM15 0JH |
Director Name | Mr David Charles Edwards |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 May 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Clova Old Avenue Weybridge Surrey KT13 0PZ |
Secretary Name | Pamela Ann Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 May 2004) |
Role | Company Director |
Correspondence Address | Clova Old Avenue Weybridge Surrey KT13 0PZ |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Douglas Malcolm Woodward |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Burvale 175 Burwood Road Walton On Thames Surrey KT12 4AU |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2004(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(33 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 January 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2010) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Gray's Inn House 127, Clerkenwell Road London EC1R 5BD |
Director Name | Mr Bala Shanmugam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Secretary Name | Mr Bala Shanmugam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(34 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 04 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 40 Bridge Way Twickenham Middlesex TW2 7JJ |
Director Name | Mr Andrew Paul Frome |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fawkners Fawkners Preston Candover Basingstoke Hampshire RG25 2DU |
Director Name | Mr Peter Daniel Nicolas David Lewis |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Smiths Yard London SW18 4HR |
Director Name | Mr Aj Cervantes |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2014(42 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2014) |
Role | Vice Chairman |
Country of Residence | United States |
Correspondence Address | 18 King William Street London EC4N 7BP |
Director Name | T M Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(34 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 August 2006) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Direct Control Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(39 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 April 2011) |
Correspondence Address | Marvic House Bishops Road London SW6 7AD |
Website | longbridge.com |
---|---|
Email address | [email protected] |
Telephone | 020 74641550 |
Telephone region | London |
Registered Address | 3a London Wall Buildings London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
800k at £0.01 | Staffing 360 Solutions (Uk) LTD 96.39% Ordinary A |
---|---|
300k at £0.001 | Staffing 360 Solutions (Uk) LTD 3.61% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,826 |
Current Liabilities | £20,470 |
Latest Accounts | 30 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
22 February 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1977 | Delivered 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 2011 | Delivered 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 |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Registered 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 2016 | Accounts for a small company made up to 30 May 2015 (7 pages) |
10 September 2015 | Auditor's resignation (1 page) |
18 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 December 2014 | Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page) |
23 December 2014 | Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page) |
23 December 2014 | Termination of appointment of Aj Cervantes as a director on 1 December 2014 (1 page) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 July 2014 | Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Appointment of Mr Aj Cervantes as a director on 3 January 2014 (2 pages) |
19 July 2014 | Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages) |
19 July 2014 | Director's details changed for Mr Brendan Christopher Flood on 3 January 2014 (2 pages) |
3 April 2014 | Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Suite 002 1 - 9 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 3 April 2014 (1 page) |
1 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders
|
25 September 2013 | Statement of capital following an allotment of shares on 1 February 2012
|
25 September 2013 | Consolidation of shares on 1 February 2012 (5 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 1 February 2012
|
25 September 2013 | Consolidation of shares on 1 February 2012 (5 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages) |
16 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2013 (16 pages) |
13 June 2013 | Amended accounts made up to 31 December 2012 (10 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders
|
22 April 2013 | Secretary's details changed for Mr Brendan Flood on 1 November 2012 (1 page) |
22 April 2013 | Secretary's details changed for Mr Brendan Flood on 1 November 2012 (1 page) |
22 April 2013 | Director's details changed for Mr Brendan Christopher Flood on 1 November 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Brendan Christopher Flood on 1 November 2012 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 March 2013 | Resignation of auditors (2 pages) |
21 November 2012 | Registered office address changed from , 13 Smiths Yard, Summerley, London, SW18 4HR, United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Company name changed asa law LIMITED\certificate issued on 21/11/12
|
24 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages) |
14 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
3 May 2012 | Amended full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Consolidation of shares on 1 February 2012 (5 pages) |
26 April 2012 | Consolidation of shares on 1 February 2012 (5 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders
|
29 November 2011 | Termination of appointment of Peter Lewis as a director (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
24 May 2011 | Appointment of Mr Brendan Flood as a secretary (2 pages) |
23 May 2011 | Registered 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 2011 | Termination of appointment of Direct Control Limited as a secretary (1 page) |
17 May 2011 | Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages) |
17 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Director's details changed for Mr Brendan Christopher Flood on 1 December 2010 (2 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
18 March 2011 | Resolutions
|
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
31 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Registered office address changed from , Gray's Inn House 127, Clerkenwell Road, London, EC1R 5BD on 16 November 2010 (1 page) |
16 November 2010 | Appointment of Mr Brendan Christopher Flood as a director (2 pages) |
16 November 2010 | Termination of appointment of Chris Herrmannsen as a director (1 page) |
16 November 2010 | Appointment of Direct Control Limited as a secretary (2 pages) |
16 November 2010 | Appointment of Mr Peter Daniel Nicolas David Lewis as a director (2 pages) |
16 November 2010 | Termination of appointment of Andrew Frome as a director (1 page) |
9 November 2010 | Resolutions
|
9 November 2010 | Auditor's resignation (1 page) |
21 October 2010 | Section 519 (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 January 2010 | Director's details changed for Chris Herrmannsen on 19 January 2010 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 September 2009 | Company name changed audio secretaries agency LIMITED\certificate issued on 09/09/09 (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
7 January 2009 | Director's change of particulars / andrew frome / 12/11/2008 (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from, gray's inn house, 127, clerkenwell road, london, EC1R 5BD (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 July 2007 | Resolutions
|
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 127 clerkenwell road, london, EC1R 5DB (1 page) |
11 May 2007 | Return made up to 25/03/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: third floor beaumont house, kensington village avonmore road, london, W14 8TS (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Declaration of assistance for shares acquisition (9 pages) |
29 August 2006 | New secretary appointed;new director appointed (3 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: one canada square, canary wharf, london, E14 5AP (1 page) |
29 August 2006 | New director appointed (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Return made up to 25/03/06; full list of members
|
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house, kensington village, avonmore road, london W14 4TS (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned;director resigned (1 page) |
14 February 2006 | New director appointed (11 pages) |
28 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands, london, W6 8JH (1 page) |
9 July 2005 | New director appointed (1 page) |
19 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
25 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 May 2004 | New director appointed (3 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (8 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
15 May 2004 | Auditor's resignation (1 page) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | New secretary appointed;new director appointed (3 pages) |
15 May 2004 | Registered office changed on 15/05/04 from: glade house, 52-54 carter lane, london, EC4V 5JL (1 page) |
15 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Resolutions
|
12 May 2004 | Particulars of mortgage/charge (4 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: glade house, 52 carter lane, london, EC4V 5JL (1 page) |
9 March 2004 | Full accounts made up to 30 September 2003 (16 pages) |
15 May 2003 | Return made up to 01/04/03; full list of members (6 pages) |
24 December 2002 | Full accounts made up to 30 September 2002 (19 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (15 pages) |
11 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 30 September 1999 (15 pages) |
16 April 2000 | Return made up to 01/04/00; full list of members
|
20 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
24 May 1998 | Return made up to 01/04/98; full list of members (6 pages) |
11 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: 7 ludgate square, ludgate hill, london, EC4M 7AS (1 page) |
29 May 1997 | Return made up to 01/04/97; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 April 1996 | Return made up to 01/04/96; no change of members
|
1 February 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1995 | Director resigned (2 pages) |
2 June 1995 | Director resigned (2 pages) |
2 June 1995 | Return made up to 01/04/95; full list of members (6 pages) |
2 June 1995 | Secretary resigned (2 pages) |
27 August 1971 | Incorporation (20 pages) |