London
W1F 9AF
Director Name | Mr Timothy Brian Hassett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2019(42 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Ceo Of Unlimited Group |
Country of Residence | United States |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Dr James Aspden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | Bentley Farm Cottage Pitton Salisbury Wilts SP5 1EG |
Director Name | Mr Keith David Bates |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 December 2013) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr Paul Richard Harrison |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Quorn Cottage Paynes Lane Broughton Stockbridge Hampshire SO20 8AH |
Secretary Name | Dr James Aspden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 September 1992) |
Role | Company Director |
Correspondence Address | Bentley Farm Cottage Pitton Salisbury Wilts SP5 1EG |
Secretary Name | Mr Keith David Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 January 2001) |
Role | Market Research |
Country of Residence | United Kingdom |
Correspondence Address | Roake Farm Horsebridge Road, Broughton Stockbridge Hampshire SO20 8BA |
Director Name | Sheila Catherine Sweeney |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 22 Lynford Avenue Winchester Hampshire SO22 6BN |
Director Name | Vivien Susan Wilton Middlemass |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 July 2002) |
Role | Managing Director |
Correspondence Address | Church Farm Scawton North Yorkshire YO7 2HG |
Director Name | Timothy Buckler Alderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Terrace Barnes London SW13 8DS |
Director Name | Mr Donald Hunter Elgie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(23 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Timothy Buckler Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Terrace Barnes London SW13 8DS |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mrs Rachel Elizabeth Mary Cristofoli |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2013) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 30 City Road London EC1Y 2AG |
Director Name | Mr Stephen Brian Grundy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(28 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 25 May 2012) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dartington Road Eastleigh Hampshire SO50 6NR |
Director Name | Dannielle Findlay |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(29 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ian Francis Ralph |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Alexander William Knight |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Anna Herron |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Laura Ablett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Andrew Nicholas Grout |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(36 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(37 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(38 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Andrew George Myers |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(39 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 November 2017) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Olivia Alexandra Walker |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Stephen David Ogborn |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(40 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(42 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(24 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 April 2016) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | marketing-sciences.com |
---|---|
Telephone | 01962 842211 |
Telephone region | Winchester |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.8k at £1 | Creston PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,567,000 |
Net Worth | £1,460,000 |
Cash | £1,411,000 |
Current Liabilities | £1,961,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
27 February 2017 | Delivered on: 7 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession. Outstanding |
---|---|
28 May 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Second deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to 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 |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Third deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to 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 |
28 November 2001 | Delivered on: 5 December 2001 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 March 1999 | Delivered on: 9 March 1999 Satisfied on: 9 November 2001 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 June 1982 | Delivered on: 30 June 1982 Satisfied on: 9 November 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
---|---|
20 November 2017 | Resolutions
|
13 November 2017 | Termination of appointment of Ian Francis Ralph as a director on 13 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Andrew George Myers as a director on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Stephen David Ogborn as a director on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Dannielle Findlay as a director on 13 November 2017 (1 page) |
13 November 2017 | Appointment of Ms Olivia Alexandra Walker as a director on 13 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Laura Ablett as a director on 13 November 2017 (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
2 August 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
7 March 2017 | Registration of charge 013171370008, created on 27 February 2017 (26 pages) |
9 January 2017 | Satisfaction of charge 013171370007 in full (1 page) |
31 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (28 pages) |
31 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
31 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
31 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 July 2016 | Appointment of Andrew George Myers as a director on 7 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Anna Herron as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Alexander William Knight as a director on 1 April 2016 (1 page) |
23 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
21 October 2015 | Secretary's details changed for City Group Plc on 20 October 2015 (1 page) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Director's details changed for Mr Alexander William Knight on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Ian Francis Ralph on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Dannielle Findlay on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Barrie Christopher Brien on 20 October 2015 (2 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 6 in full (4 pages) |
5 June 2015 | Registration of charge 013171370007, created on 28 May 2015 (47 pages) |
20 October 2014 | Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
6 June 2014 | Termination of appointment of Andrew Grout as a director (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
17 December 2013 | Termination of appointment of Keith Bates as a director (1 page) |
4 December 2013 | Appointment of Mr Andrew Nicholas Grout as a director (2 pages) |
4 December 2013 | Appointment of Laura Ablett as a director (2 pages) |
21 October 2013 | Director's details changed for Dannielle White on 18 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Ian Francis Ralph on 18 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
28 June 2013 | Termination of appointment of Rachel Cristofoli as a director (1 page) |
24 October 2012 | Director's details changed for Mr Barrie Brien on 18 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Rachel Cristofoli on 18 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Dannielle White on 18 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Keith David Bates on 18 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Amanda Jane Rudling on 18 October 2012 (2 pages) |
24 October 2012 | Appointment of Anna Herron as a director (2 pages) |
24 October 2012 | Termination of appointment of Stephen Grundy as a director (1 page) |
24 October 2012 | Director's details changed for Donald Hunter Elgie on 18 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
6 September 2012 | Appointment of Mr Alexander William Knight as a director (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (28 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (32 pages) |
2 November 2011 | Director's details changed for Ian Francis Ralph on 18 October 2011 (2 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (11 pages) |
25 July 2011 | Appointment of Ian Francis Ralph as a director (3 pages) |
27 January 2011 | Resolutions
|
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (10 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
25 November 2009 | Director's details changed for Dannielle White on 18 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Amanda Jane Rudling on 18 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Director's details changed for Mr Barrie Brien on 18 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Rachel Cristofoli on 18 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Keith David Bates on 18 October 2009 (2 pages) |
25 November 2009 | Secretary's details changed for City Group Plc on 18 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Donald Hunter Elgie on 18 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Stephen Brian Grundy on 18 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
11 November 2008 | Director's change of particulars / rachel cristofoli / 01/09/2008 (1 page) |
11 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
18 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
20 October 2006 | Auditor's resignation (1 page) |
30 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
18 November 2005 | Return made up to 18/10/05; full list of members (3 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
25 August 2005 | Full accounts made up to 31 March 2005 (20 pages) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 December 2004 | Return made up to 05/11/04; full list of members (8 pages) |
22 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 January 2004 | Return made up to 05/11/03; full list of members (9 pages) |
14 January 2004 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 March 2003 (19 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Return made up to 05/11/02; full list of members (9 pages) |
13 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
21 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Secretary resigned (1 page) |
20 December 2001 | Return made up to 05/11/01; full list of members (8 pages) |
5 December 2001 | Particulars of mortgage/charge (9 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Full group accounts made up to 31 August 2000 (25 pages) |
20 February 2001 | Auditor's resignation (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 8 st clement street winchester hampshire S023 9DR (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
13 February 2001 | New director appointed (2 pages) |
4 January 2001 | Return made up to 05/11/00; full list of members (7 pages) |
17 April 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
30 November 1999 | New director appointed (2 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members
|
12 March 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
9 March 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Return made up to 05/11/98; no change of members (4 pages) |
9 March 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
19 November 1997 | Return made up to 05/11/97; full list of members (6 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | £ ic 2580/2193 27/06/97 £ sr 387@1=387 (1 page) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
25 November 1996 | Return made up to 05/11/96; change of members (6 pages) |
4 October 1996 | Director's particulars changed (1 page) |
16 July 1996 | New director appointed (2 pages) |
19 January 1996 | Full accounts made up to 31 August 1995 (12 pages) |
15 September 1995 | £ ic 3289/2580 31/08/95 £ sr 709@1=709 (1 page) |
15 September 1995 | Resolutions
|
14 April 1993 | Resolutions
|
30 August 1983 | Company name changed\certificate issued on 30/08/83 (2 pages) |
12 November 1980 | Company name changed\certificate issued on 12/11/80 (2 pages) |
15 June 1977 | Incorporation (14 pages) |