London
WC1N 2JP
Secretary Name | Miss Pia Moeller Carlsen |
---|---|
Status | Current |
Appointed | 23 September 2013(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 2-3 North Mews Acoustiguide Limited London WC1N 2JP |
Director Name | Mr Menachem Schorr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 10 July 2019(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | Israel |
Correspondence Address | 2-3 North Mews London WC1N 2JP |
Director Name | Lord Charles Cuthbert Powell Williams Of Elvel |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 07 June 1997) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 48 Thurloe Square London SW7 2SX |
Director Name | Ann Curtis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 1998) |
Role | Managing Director |
Correspondence Address | 12 Northcroft Road London W13 9SX |
Director Name | Robert Bradley Cutler Jnr |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 1995) |
Role | Executive |
Correspondence Address | 1435 Lexington Avenue Appt 6f New York Ny 10128 Foreign |
Director Name | Melinda Eaton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 1992) |
Role | Company Director |
Correspondence Address | 30 Sutton Place New York Ny 10022 Foreign |
Secretary Name | Carole Jocelyn Blackshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Oscar Court 17 Tite Street London SW3 4JR |
Director Name | Amos Melamede |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 1994) |
Role | Executive |
Correspondence Address | 10 East End Avenue New York Ny 10021 Foreign |
Secretary Name | Victoria Kathleen Keric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 November 1998) |
Role | Company Director |
Correspondence Address | 43 Glebe Street London W4 2BE |
Director Name | Stephen Limpe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 1995(18 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 2001) |
Role | Manager |
Correspondence Address | 164 West 79th Street New York 10024 Usa |
Director Name | Victoria Kathleen Keric |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1998(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2005) |
Role | Head Of Operations |
Correspondence Address | 43 Glebe Street London W4 2BE |
Secretary Name | Pankaj Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 20 Elm Close Harrow Middlesex HA2 7BT |
Director Name | Mr Marc Lowis Aron Jordan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Cassland Road London E9 7AN |
Director Name | Barbara Roberts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2003) |
Role | Business Executive |
Correspondence Address | 299 W 12th Street New York 10014 New York United States |
Director Name | Pankaj Patel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2003) |
Role | Finance |
Correspondence Address | 20 Elm Close Harrow Middlesex HA2 7BT |
Director Name | David Philip John Wynne |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(26 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 July 2007) |
Role | Managing Director |
Correspondence Address | 26c Barnsbury Street London N1 1ER |
Secretary Name | Victoria Kathleen Keric |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 September 2013) |
Role | Head Of Operations |
Correspondence Address | 49 Woodland Gardens Isleworth Middlesex TW7 6LW |
Director Name | Nadav Karni |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 September 2005(28 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2012) |
Role | Chief Financial Officer |
Country of Residence | Israel |
Correspondence Address | 34 Bazel Tel Aviv Israel |
Director Name | Israel Gal |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 September 2005(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 March 2016) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Hahadarim 70 St Sde Varburg 44935 Israel |
Director Name | Louisa Audrey Trivett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 June 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lantern Close London SW15 5QS |
Director Name | Nadav Karni |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 March 2016(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 July 2019) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | 2-3 North Mews London WC1N 2JP |
Director Name | Mr Greig Maxwell Gardner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2017(40 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 July 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2-3 North Mews London WC1N 2JP |
Website | www.acoustiguide.com |
---|
Registered Address | 2-3 North Mews London WC1N 2JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.1m at £0.000001 | Espro Technologies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,886,359 |
Gross Profit | £570,008 |
Net Worth | £553,507 |
Cash | £169,252 |
Current Liabilities | £291,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
8 October 2012 | Delivered on: 9 October 2012 Satisfied on: 20 August 2013 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums standing to the credit of any one or more of such accounts see image for full details. Fully Satisfied |
---|---|
8 October 2012 | Delivered on: 9 October 2012 Satisfied on: 20 August 2013 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 May 2011 | Delivered on: 13 May 2011 Satisfied on: 13 October 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 February 2006 | Delivered on: 8 February 2006 Satisfied on: 31 March 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any administrative receiver or by any delegate or sub-delegate appointed by the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 2006 | Delivered on: 8 February 2006 Satisfied on: 23 March 2011 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit on any current deposit or other account or accounts which the company may have with the bank or under any deposit receipt. Fully Satisfied |
7 March 2001 | Delivered on: 12 March 2001 Satisfied on: 25 February 2011 Persons entitled: Sun Life Pensions Management Limited Classification: Deed of deposit supplemental to a lease dated 31ST march 1994 relating to 52 doughty street, london WC1 Secured details: All monies due or to become due from the company to the chargee under the terms of a lease. Particulars: All monies standing to the credit of an interest bearing account opened in the name of sun life pensions management limited in accordance with the provisions of the rent deposit deed. Fully Satisfied |
20 February 2001 | Delivered on: 8 March 2001 Satisfied on: 21 December 2005 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future contracts of lease or hire made by the company in relation to all or any goods acquired or in the process of being acquired by the company from the owner together with all monies payable to the company and any proceeds of sale or insurance monies received in respect of such goods. See the mortgage charge document for full details. Fully Satisfied |
29 August 1995 | Delivered on: 12 September 1995 Satisfied on: 21 December 2005 Persons entitled: Allied Irish Banks PLC Aib Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to aib finance limited and/or allied irish banks,P.L.C. On any account whatsoever. Particulars: 1 x new philips audio system consisting of :-260 x 8900 343 82001 7 channel wands.240 X 8900 343 82001 room oriented receivers. See the mortgage charge document for full details. Fully Satisfied |
26 November 1993 | Delivered on: 2 December 1993 Satisfied on: 25 August 2006 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
11 January 2021 | Delivered on: 12 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 February 2020 | Delivered on: 21 February 2020 Persons entitled: Migdalor Investment Fund in Business L.P. Classification: A registered charge Outstanding |
22 September 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
31 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
28 December 2022 | Full accounts made up to 31 December 2021 (33 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
9 February 2022 | Appointment of Mr Tom Zeligman as a director on 1 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Menachem Schorr as a director on 7 February 2022 (1 page) |
8 February 2022 | Appointment of Mr David Shapero as a director on 8 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Oshrat Balul as a director on 1 February 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (36 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
12 January 2021 | Registration of charge 013124340011, created on 11 January 2021 (24 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
21 February 2020 | Registration of charge 013124340010, created on 17 February 2020 (36 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 July 2019 | Appointment of Mr Menachem Schorr as a director on 10 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Nadav Karni as a director on 10 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Greig Maxwell Gardner as a director on 10 July 2019 (1 page) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 August 2018 | Resignation of an auditor (2 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (31 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
19 June 2017 | Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Greig Maxwell Gardner as a director on 19 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Louisa Audrey Trivett as a director on 16 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (32 pages) |
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
21 March 2016 | Appointment of Nadav Karni as a director on 1 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Israel Gal as a director on 1 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Israel Gal as a director on 1 March 2016 (1 page) |
21 March 2016 | Appointment of Nadav Karni as a director on 1 March 2016 (2 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
23 October 2013 | Appointment of Miss Pia Moeller Carlsen as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Victoria Keric as a secretary (1 page) |
23 October 2013 | Appointment of Miss Pia Moeller Carlsen as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Victoria Keric as a secretary (1 page) |
20 August 2013 | Satisfaction of charge 9 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
20 August 2013 | Satisfaction of charge 9 in full (4 pages) |
20 August 2013 | Satisfaction of charge 8 in full (4 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (31 pages) |
5 June 2013 | Full accounts made up to 31 December 2012 (31 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 October 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (30 pages) |
8 February 2012 | Appointment of Oshrat Balul as a director (2 pages) |
8 February 2012 | Appointment of Oshrat Balul as a director (2 pages) |
7 February 2012 | Termination of appointment of Nadav Karni as a director (1 page) |
7 February 2012 | Termination of appointment of Nadav Karni as a director (1 page) |
8 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (32 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Israel Gal on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nadav Karni on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Israel Gal on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Louisa Audrey Trivett on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Israel Gal on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nadav Karni on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Nadav Karni on 1 June 2010 (2 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (30 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 4 May 1977
|
19 January 2010 | Statement of capital following an allotment of shares on 4 May 1977
|
19 January 2010 | Statement of capital following an allotment of shares on 4 May 1977
|
7 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
27 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 01/06/08; full list of members (4 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (27 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (25 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
2 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 88 kingsway london WC2B 6AA (1 page) |
11 July 2006 | Return made up to 01/06/06; full list of members
|
11 July 2006 | Return made up to 01/06/06; full list of members
|
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
20 September 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 September 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 01/06/05; full list of members (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 22/11/04 (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Nc inc already adjusted 22/11/04 (1 page) |
14 December 2004 | Ad 22/11/04--------- £ si 600000@1=600000 £ ic 498453/1098453 (2 pages) |
14 December 2004 | Ad 22/11/04--------- £ si 600000@1=600000 £ ic 498453/1098453 (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 52 doughty street london WC1N 2LS (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 52 doughty street london WC1N 2LS (1 page) |
1 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 April 2004 | Ad 28/06/03--------- £ si 425000@1=425000 £ ic 75000/500000 (2 pages) |
16 April 2004 | Ad 28/06/03--------- £ si 425000@1=425000 £ ic 75000/500000 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Nc inc already adjusted 28/06/03 (1 page) |
16 April 2004 | Nc inc already adjusted 28/06/03 (1 page) |
16 April 2004 | Resolutions
|
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
26 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (2 pages) |
27 January 2003 | Director resigned (2 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members
|
8 July 2001 | Return made up to 01/06/01; full list of members
|
7 June 2001 | Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
12 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (4 pages) |
8 March 2001 | Particulars of mortgage/charge (4 pages) |
11 July 2000 | Return made up to 01/06/00; full list of members
|
11 July 2000 | Return made up to 01/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | New director appointed (1 page) |
15 October 1999 | New director appointed (1 page) |
17 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
30 September 1998 | Registered office changed on 30/09/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
2 July 1998 | Return made up to 01/06/98; full list of members
|
2 July 1998 | Return made up to 01/06/98; full list of members
|
1 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high rd london NW6 5UJ (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: lynwood house 24-32 kilburn high rd london NW6 5UJ (1 page) |
4 July 1997 | Particulars of contract relating to shares (3 pages) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 July 1997 | Ad 11/11/96--------- £ si 73452@1=73452 £ ic 1548/75000 (2 pages) |
4 July 1997 | £ nc 5000/100000 11/11/96 (1 page) |
4 July 1997 | Return made up to 01/06/97; full list of members (6 pages) |
4 July 1997 | £ nc 5000/100000 11/11/96 (1 page) |
4 July 1997 | Particulars of contract relating to shares (3 pages) |
4 July 1997 | Ad 11/11/96--------- £ si 73452@1=73452 £ ic 1548/75000 (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
24 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 01/06/95; no change of members (4 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 February 1994 | Resolutions
|
6 February 1994 | Resolutions
|
4 May 1977 | Incorporation (16 pages) |
4 May 1977 | Incorporation (16 pages) |