London
N10 2LE
Director Name | Mrs Sonamara Marie-Amelie Jeffreys |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2012(35 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Vardens Road London SW11 1RH |
Secretary Name | Mr Anthony Goodes |
---|---|
Status | Current |
Appointed | 01 April 2016(39 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Director Name | Dr Anna Rebecca Mann |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Management Consultant |
Correspondence Address | Scotts Hall Westleton Saxmundham Suffolk IP7 3BH |
Director Name | Clive William Mann |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Scotts Hall Westleton Sax Mundham Suffolk Ip1 73b |
Director Name | Peter Michael Evans |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Management Consultant |
Correspondence Address | The Gables Lower Road Cookham Berkshire SL6 9EP |
Director Name | Mr Malcolm Christopher Stewart Leslie |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Notton Lodge Near Lacock Chippenham Wiltshire |
Director Name | Ian Butcher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Management Consultant |
Correspondence Address | Aston Hill Farmhouse Aston Hill, Halton Aylesbury Buckinghamshire HP22 5NQ |
Director Name | Mr Nigel Victor Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Broadoaks Wood Way Farnborough Orpington Kent BR6 8LS |
Director Name | Simon Ashley James Bartholomew |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 37 Sutherland Place London W2 5BZ |
Secretary Name | Neil Robert Harrison Dunlop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodfield 16 Russells Crescent Horley Surrey RH6 7DN |
Director Name | Sir Peter Parker |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | Fountain House 130 Fenchurch Street London EC3M 5EE |
Director Name | Barbara Lord |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 1997) |
Role | Management Consultant |
Correspondence Address | 82 Cornwall Gardens London SW7 4AZ |
Director Name | Mr John Eric De Coninck Bigbie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1993(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 1993) |
Role | Management Consultant |
Correspondence Address | 127 Coleherne Court Old Brompton Road London SW5 0EB |
Director Name | Cllr Robert Irving |
---|---|
Date of Birth | April 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 1997) |
Role | Consultant |
Correspondence Address | 25 The Drive Wallington Surrey SM6 9ND |
Director Name | Andri Geir Arinbjarnarson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(19 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 1997) |
Role | Consultant |
Correspondence Address | 93 Hurlingham Court Ranelagh Gardens London SW6 3UR |
Director Name | Mr David Harris |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1998) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Watermill House Mill Road Kettleburgh Woodbridge Suffolk IP13 7JS |
Secretary Name | Matthew John Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 52 Englewood Road London SW12 9NY |
Secretary Name | Matthew John Brassington |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(20 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 52 Englewood Road London SW12 9NY |
Director Name | Matthew John Brassington |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2003) |
Role | Accountant |
Correspondence Address | 52 Englewood Road London SW12 9NY |
Director Name | Gerard Clery-Melin |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2000(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 48 Boulevard Malesherbes Paris 75008 Foreign France |
Secretary Name | David Adrian Jackman Pointet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(23 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wintersmead 87 Ambleside Road Lightwater Surrey GU18 5UH |
Director Name | Stephen Francis Lawrence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galloway House High Street Old Amersham Buckinghamshire HP7 0ED |
Director Name | Stephen Francis Lawrence |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galloway House High Street Old Amersham Buckinghamshire HP7 0ED |
Director Name | Mark George Ground |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyric House 60 Waldermar Avenue London SW6 5NA |
Secretary Name | Mark George Ground |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(27 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lyric House 60 Waldermar Avenue London SW6 5NA |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Spey House 5 The Drive Kingston Upon Thames Surrey KT2 7NY |
Director Name | Jonathan Fitzroy Talbot Baines |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pembroke Cottages Edwardes Square London W8 6PF |
Director Name | Mr Piers Marmion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copse Stile House Spring Lane, Aston Tirrold Didcot Oxford OX11 9EJ |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Mr John Marcus Sealy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Bushwood Wanstead London E11 3AY |
Secretary Name | Mr John Marcus Sealy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2007(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Bushwood Wanstead London E11 3AY |
Director Name | Colin Frederick Harrison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 November 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Burkes Road Beaconsfield Buckinghamshire HP9 1EE |
Director Name | Mr Peter Lewis Dunn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2009(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 March 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5227 Shirley Avenue Tarzana California 91356 |
Secretary Name | Simon David Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | 74 Roffes Lane Chaldon Surrey CR3 5PT |
Secretary Name | Mr Mark Berry |
---|---|
Status | Resigned |
Appointed | 25 February 2010(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
Website | www.wmann.com |
---|
Registered Address | Ryder Court 14 Ryder Street London SW1Y 6QB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £20,832,000 |
Net Worth | £1,972,000 |
Current Liabilities | £13,420,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
19 February 2007 | Delivered on: 2 March 2007 Satisfied on: 2 July 2009 Persons entitled: Ge Commercial Finance Limited (The Security Holder) Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the property and assets present and future, including goodwill, uncalled capital, fixture. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 2006 | Delivered on: 9 November 2006 Satisfied on: 2 July 2009 Persons entitled: G E Commercial Finance Limited (The Security Holder) Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from each of the obligors 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 |
29 March 2005 | Delivered on: 19 April 2005 Satisfied on: 11 November 2006 Persons entitled: 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 |
28 November 2001 | Delivered on: 11 December 2001 Satisfied on: 13 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation rbspgwm-EUR117 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
1 November 2001 | Delivered on: 6 November 2001 Satisfied on: 11 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in future credited to account designation rsbpgwm-USD1 with the bank and any deposit or account of any other currency description which derives in whole or in part from such deposits or account. Fully Satisfied |
9 February 2001 | Delivered on: 15 February 2001 Satisfied on: 11 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits credited to account no.10123060 With the bank and any deposit or account of any other currency. See the mortgage charge document for full details. Fully Satisfied |
13 June 2000 | Delivered on: 17 June 2000 Satisfied on: 11 November 2006 Persons entitled: The Royal Bank of Scotland 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 |
21 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 30 April 2020 (20 pages) |
25 June 2020 | Full accounts made up to 30 April 2019 (20 pages) |
25 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
25 November 2019 | Cessation of Korn/Ferry International Limited as a person with significant control on 19 December 2018 (1 page) |
18 November 2019 | Notification of Korn Ferry (Uk) Limited as a person with significant control on 19 December 2018 (2 pages) |
2 January 2019 | Resolutions
|
31 December 2018 | Full accounts made up to 30 April 2018 (18 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
22 March 2018 | Termination of appointment of Peter Lewis Dunn as a director on 22 March 2018 (1 page) |
6 February 2018 | Full accounts made up to 30 April 2017 (18 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (17 pages) |
16 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page) |
9 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
2 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
22 August 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
22 August 2014 | Previous accounting period extended from 31 December 2013 to 30 April 2014 (1 page) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
19 December 2012 | Termination of appointment of Colin Harrison as a director (1 page) |
19 December 2012 | Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages) |
19 December 2012 | Appointment of Mrs Sonamara Marie-Amelie Jeffreys as a director (2 pages) |
19 December 2012 | Termination of appointment of Colin Harrison as a director (1 page) |
19 December 2012 | Appointment of Mr Julian Christopher Slater as a director (2 pages) |
19 December 2012 | Appointment of Mr Julian Christopher Slater as a director (2 pages) |
7 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
9 January 2012 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
9 January 2012 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Auditor's resignation (1 page) |
23 December 2010 | Auditor's resignation (1 page) |
9 December 2010 | Section 519 (1 page) |
9 December 2010 | Section 519 (1 page) |
9 December 2010 | Resignation of an auditor (2 pages) |
9 December 2010 | Resignation of an auditor (2 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
1 November 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
26 February 2010 | Director's details changed for Colin Frederick Harrison on 14 November 2009 (2 pages) |
26 February 2010 | Director's details changed for Colin Frederick Harrison on 14 November 2009 (2 pages) |
26 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
26 February 2010 | Director's details changed for Mr Peter Dunn on 14 November 2009 (2 pages) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
26 February 2010 | Appointment of Mr Mark Berry as a secretary (1 page) |
26 February 2010 | Director's details changed for Mr Peter Dunn on 14 November 2009 (2 pages) |
26 February 2010 | Termination of appointment of Simon Gill as a secretary (1 page) |
17 February 2010 | Director's details changed for Colin Frederick Harrison on 11 June 2009 (1 page) |
17 February 2010 | Director's details changed for Mr Peter Dunn on 11 June 2009 (1 page) |
17 February 2010 | Director's details changed for Mr Peter Dunn on 11 June 2009 (1 page) |
17 February 2010 | Director's details changed for Colin Frederick Harrison on 11 June 2009 (1 page) |
6 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
6 February 2010 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
29 June 2009 | Director appointed colin frederick harrison (2 pages) |
29 June 2009 | Director appointed peter dunn (2 pages) |
29 June 2009 | Secretary appointed simon david gill (2 pages) |
29 June 2009 | Appointment terminated director jonathan baines (1 page) |
29 June 2009 | Director appointed colin frederick harrison (2 pages) |
29 June 2009 | Secretary appointed simon david gill (2 pages) |
29 June 2009 | Appointment terminated director piers marmion (1 page) |
29 June 2009 | Appointment terminated director jonathan baines (1 page) |
29 June 2009 | Appointment terminated director piers marmion (1 page) |
29 June 2009 | Director appointed peter dunn (2 pages) |
29 June 2009 | Appointment terminate, director and secretary john sealy logged form (1 page) |
29 June 2009 | Appointment terminate, director and secretary john sealy logged form (1 page) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Ad 11/06/09\gbp si 17851225@1=17851225\gbp ic 8114737/25965962\ (4 pages) |
16 June 2009 | Nc inc already adjusted 11/06/09 (2 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Ad 11/06/09\gbp si 17851225@1=17851225\gbp ic 8114737/25965962\ (4 pages) |
16 June 2009 | Memorandum and Articles of Association (3 pages) |
16 June 2009 | Nc inc already adjusted 11/06/09 (2 pages) |
16 June 2009 | Memorandum and Articles of Association (3 pages) |
19 February 2009 | Appointment terminated director stephen barber (1 page) |
19 February 2009 | Appointment terminated director stephen barber (1 page) |
2 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
16 October 2007 | New secretary appointed;new director appointed (3 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
16 October 2007 | New secretary appointed;new director appointed (3 pages) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
20 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (21 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (21 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (18 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (22 pages) |
8 February 2007 | Declaration of assistance for shares acquisition (22 pages) |
12 December 2006 | Nc inc already adjusted 31/10/06 (1 page) |
12 December 2006 | Nc inc already adjusted 31/10/06 (1 page) |
1 December 2006 | Nc inc already adjusted 31/10/06 (2 pages) |
1 December 2006 | Nc inc already adjusted 31/10/06 (2 pages) |
20 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
14 November 2006 | Declaration of assistance for shares acquisition (19 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Ad 30/10/06--------- £ si 8100737@1=8100737 £ ic 14737/8115474 (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Declaration of assistance for shares acquisition (19 pages) |
14 November 2006 | Ad 30/10/06--------- £ si 8100737@1=8100737 £ ic 14737/8115474 (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
11 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (9 pages) |
9 November 2006 | Particulars of mortgage/charge (9 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (3 pages) |
31 October 2006 | New director appointed (3 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (24 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (24 pages) |
22 February 2006 | Return made up to 14/11/05; full list of members (3 pages) |
22 February 2006 | Return made up to 14/11/05; full list of members (3 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 14 hays mews london W1J 5PT (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | New director appointed (2 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
30 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 hill street london W1J 5LG (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 11 hill street london W1J 5LG (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
24 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
4 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
4 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Return made up to 14/11/01; no change of members
|
7 December 2001 | Return made up to 14/11/01; no change of members
|
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Particulars of mortgage/charge (3 pages) |
15 February 2001 | Particulars of mortgage/charge (2 pages) |
15 February 2001 | Particulars of mortgage/charge (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 January 2001 | Return made up to 14/11/00; full list of members
|
12 January 2001 | Return made up to 14/11/00; full list of members
|
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
22 December 1999 | Return made up to 14/11/99; no change of members
|
22 December 1999 | Return made up to 14/11/99; no change of members
|
28 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
27 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 28/11/96; full list of members
|
31 December 1996 | Return made up to 28/11/96; full list of members
|
4 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Secretary's particulars changed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
7 August 1996 | Secretary's particulars changed (1 page) |
7 August 1996 | Director's particulars changed (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 09/12/95; no change of members
|
11 January 1996 | Return made up to 09/12/95; no change of members
|
12 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
12 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
28 October 1993 | New director appointed (2 pages) |
28 October 1993 | New director appointed (2 pages) |
27 April 1993 | New director appointed (2 pages) |
27 April 1993 | New director appointed (2 pages) |
2 October 1991 | New director appointed (2 pages) |
2 October 1991 | New director appointed (2 pages) |
10 May 1991 | Director resigned (2 pages) |
10 May 1991 | Director resigned (2 pages) |
19 April 1989 | New director appointed (2 pages) |
19 April 1989 | New director appointed (2 pages) |
8 December 1988 | Memorandum and Articles of Association (14 pages) |
8 December 1988 | Memorandum and Articles of Association (14 pages) |
15 November 1988 | New director appointed (2 pages) |
15 November 1988 | New director appointed (2 pages) |
27 October 1988 | Resolutions
|
27 October 1988 | Resolutions
|
1 October 1987 | New director appointed (2 pages) |
1 October 1987 | New director appointed (2 pages) |
1 December 1976 | Certificate of incorporation (1 page) |
1 December 1976 | Certificate of incorporation (1 page) |