London
EC2A 1AG
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Darren Michael Bear |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(48 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Murray Summers |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oakdale Westgate Road Beckenham Kent BR3 2DY |
Director Name | James Fergus Sloane |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Management Consultant |
Correspondence Address | 57 The Avenue Lewes East Sussex BN7 1QU |
Director Name | Julian Witold Korek |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Chartered Accountant |
Correspondence Address | Woodview Potters Heath Road Potters Heath Welwyn Hertfordshire AL5 9ST |
Secretary Name | June Philippa Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(16 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Calbourne Road London SW12 8LW |
Director Name | June Philippa Addison |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(17 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 22 June 1993) |
Role | Partnership Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Calbourne Road London SW12 8LW |
Director Name | Mr Jeremy Inglesby Francis |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 De Freville Avenue Cambridge Cambridgeshire CB4 1HR |
Director Name | Melvyn Benjamin Smaje |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2002) |
Role | Management Consultant |
Correspondence Address | Summerlands Ferry Lane Medmenham Marlow Buckinghamshire SL7 2EZ |
Director Name | Hugh Graham Cazalet Aldous |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8b Portman Mansions Porter Street London W1U 6DE |
Director Name | Mr Christopher Connor |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Dales Drive Tranmere Park Guiseley West Yorkshire LS20 8HR |
Director Name | Geoffrey Michael Field |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2007) |
Role | Accountant |
Correspondence Address | 5 Mardley Heights Welwyn Hertfordshire AL6 0TX |
Director Name | Sukhbinder Singh Heer |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2006) |
Role | Accountant |
Correspondence Address | 206 Ginger Apartments Cayenne Court London SE1 2PA |
Director Name | Paul Stephen Prior |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 July 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bothams Hall Farm Moss Lane Broadbottom Hyde SK14 3AW |
Director Name | David Anthony Stuart Maxwell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sunte Avenue Haywards Heath West Sussex RH16 2AA |
Director Name | John David Mew |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(31 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Michael John Cleary |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Scott Barnes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(33 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street Euston Square Euston London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(40 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David John Dunckley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(44 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2013(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | grant-thornton.co.uk |
---|---|
Telephone | 020 73835100 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Grant Thornton Uk LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £142,108,000 |
Gross Profit | £8,469,000 |
Net Worth | £5,123,000 |
Current Liabilities | £15,987,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
12 August 2020 | Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages) |
---|---|
12 August 2020 | Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
10 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page) |
19 February 2019 | Full accounts made up to 30 June 2018 (24 pages) |
17 January 2019 | Director's details changed for Dr David John Dunckley on 1 December 2018 (2 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
20 December 2018 | Director's details changed for Dr David John Dunckley on 1 December 2018 (2 pages) |
19 December 2018 | Appointment of Dr David John Dunckley as a director on 1 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
25 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
19 February 2018 | Full accounts made up to 30 June 2017 (25 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square Euston London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street Euston Square Euston London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (20 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Termination of appointment of David Anthony Stuart Maxwell as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of David Anthony Stuart Maxwell as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (19 pages) |
16 October 2014 | Full accounts made up to 30 June 2014 (19 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders
|
8 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders
|
11 October 2013 | Full accounts made up to 30 June 2013 (21 pages) |
11 October 2013 | Full accounts made up to 30 June 2013 (21 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Termination of appointment of June Addison as a secretary (2 pages) |
19 April 2013 | Termination of appointment of June Addison as a secretary (2 pages) |
19 April 2013 | Appointment of Grant Thornton Limited as a secretary (3 pages) |
19 April 2013 | Appointment of Grant Thornton Limited as a secretary (3 pages) |
21 January 2013 | Auds resignation (1 page) |
21 January 2013 | Auds resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
19 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
25 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
25 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
18 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (21 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
26 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
16 February 2010 | Full accounts made up to 30 June 2009 (21 pages) |
15 July 2009 | Director appointed scott barnes (3 pages) |
15 July 2009 | Director appointed scott barnes (3 pages) |
15 July 2009 | Director appointed simon charles morris (3 pages) |
15 July 2009 | Director appointed simon charles morris (3 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated director michael cleary (1 page) |
7 January 2009 | Appointment terminated director michael cleary (1 page) |
30 September 2008 | Return made up to 09/04/08; no change of members (5 pages) |
30 September 2008 | Return made up to 09/04/08; no change of members (5 pages) |
23 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
28 September 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
28 September 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 30 finsbury square london EC2P 2YU (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 30 finsbury square london EC2P 2YU (1 page) |
11 July 2007 | Company name changed robson rhodes services\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed robson rhodes services\certificate issued on 11/07/07 (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
21 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
21 May 2007 | Return made up to 09/04/07; no change of members (8 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 2-4 cayton st. London EC1V 9EH (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 2-4 cayton st. London EC1V 9EH (1 page) |
28 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (7 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
31 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 09/04/05; full list of members (7 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (9 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
30 March 2004 | Auditor's resignation (1 page) |
30 March 2004 | Auditor's resignation (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
7 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
7 June 2003 | Return made up to 09/04/03; full list of members (6 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
3 May 2002 | Return made up to 09/04/02; full list of members (5 pages) |
3 May 2002 | Return made up to 09/04/02; full list of members (5 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (5 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (5 pages) |
18 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Return made up to 09/04/00; full list of members (9 pages) |
14 June 1999 | Full accounts made up to 30 April 1998 (8 pages) |
14 June 1999 | Full accounts made up to 30 April 1998 (8 pages) |
19 April 1999 | Return made up to 09/04/99; no change of members (8 pages) |
19 April 1999 | Return made up to 09/04/99; no change of members (8 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | New director appointed (3 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
20 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
20 April 1998 | Return made up to 09/04/98; no change of members (6 pages) |
22 April 1997 | Return made up to 09/04/97; full list of members (7 pages) |
22 April 1997 | Return made up to 09/04/97; full list of members (7 pages) |
16 April 1996 | Return made up to 09/04/96; full list of members (7 pages) |
16 April 1996 | Return made up to 09/04/96; full list of members (7 pages) |
13 April 1996 | Director's particulars changed (1 page) |
13 April 1996 | Director's particulars changed (1 page) |
30 April 1995 | Return made up to 09/04/95; no change of members (10 pages) |
30 April 1995 | Return made up to 09/04/95; no change of members (10 pages) |
7 June 1993 | Certificate of change of name and re-registration to Unlimited (1 page) |
7 June 1993 | Certificate of change of name and re-registration to Unlimited (1 page) |
7 June 1993 | Re-registration of Memorandum and Articles (11 pages) |
7 June 1993 | Re-registration of Memorandum and Articles (11 pages) |
10 December 1986 | Return made up to 08/10/86; full list of members (6 pages) |
10 December 1986 | Return made up to 08/10/86; full list of members (6 pages) |
27 August 1975 | Incorporation (15 pages) |
27 August 1975 | Incorporation (15 pages) |