London
SW1W 8ED
Secretary Name | Gary Matthew Stolkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(28 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 29 Sloane Gardens London SW1W 8ED |
Director Name | Mr Derek Bell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 1993) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1 Ferry Cottage Ferry Lane Guildford GU2 4EE |
Director Name | Carmelinda Kilkenny |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 September 1996) |
Role | Consultant |
Correspondence Address | Sudbrook Cottage Sudbrook Lane Richmond Surrey TW10 7AT |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 December 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Patricia Gill Etherington |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1995) |
Role | Recruitment Consultant |
Correspondence Address | 49 Fulwood Walk Augustas Road Wimbledon Common London SW19 6RB |
Director Name | Ms Sue Lin Ching |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 30 April 2006) |
Role | Recruitment Consultant |
Correspondence Address | 17 Upper Wimpole Street London W1G 6LU |
Secretary Name | Ms Sue Lin Ching |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 119 George Street London W1H 5TB |
Director Name | Mrs Gail Doreen Haines |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 August 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Danbury Street Islington London N1 8JU |
Director Name | Freddie Tarrant |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 September 2005) |
Role | Recruitment Consultant |
Correspondence Address | 43 Somerset House Somerset Road Wimbledon London SW19 5JA |
Director Name | Canna Kendall |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(13 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 May 1996) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Belsize Grove London NW3 4UU |
Director Name | Kerry Glazer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 November 1996) |
Role | Recruitment Consultant |
Correspondence Address | 15b Randolph Crescent Little Venice London W9 1DP |
Director Name | Jane Elizabeth Lawrence Rankin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2003) |
Role | Recruitment Consultant |
Correspondence Address | 32 Waterford Road London SW6 2DT |
Director Name | Ms Hannah Louise Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2005) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Allandale Avenue London N3 3PT |
Director Name | Mr Michael Laurence Marks |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brockley Avenue Stanmore Middlesex HA7 4LT |
Secretary Name | Mr Michael Laurence Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brockley Avenue Stanmore Middlesex HA7 4LT |
Secretary Name | Mr Michael Laurence Marks |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brockley Avenue Stanmore Middlesex HA7 4LT |
Director Name | Mr Trevor Kevin McCallum |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2001) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 5 Brasted Lodge 20 Park Road Beckenham Kent BR3 1QD |
Director Name | Mr James Neil Terry Hewitt |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Amner Road London SW11 6AA |
Secretary Name | Mr James Neil Terry Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Amner Road London SW11 6AA |
Director Name | David Dumeresque |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(22 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 June 2002) |
Role | Head Hunter |
Correspondence Address | 31 Jennings Way Hurstland Park Horley Surrey RH6 9SF |
Director Name | Angela Campbell Noe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2008) |
Role | Business Consultant |
Correspondence Address | 13 Kempson Road London SW6 4PX |
Director Name | Louise Ann Wall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2007) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Christchurch Road London SW14 7AB |
Director Name | Paul Richard Billett |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 107 Earlswood Road Redhill Surrey RH1 6HJ |
Secretary Name | Paul Richard Billett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 107 Earlswood Road Redhill Surrey RH1 6HJ |
Director Name | Lucy Meredith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(26 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Citybridge House 235 245 Goswell Road London EC1V 7JD |
Website | www.thetalentbusiness.com |
---|---|
Telephone | 020 74388500 |
Telephone region | London |
Registered Address | 17 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,230,744 |
Net Worth | £980,958 |
Cash | £97,549 |
Current Liabilities | £1,045,644 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
15 December 2005 | Delivered on: 20 December 2005 Satisfied on: 16 January 2009 Persons entitled: Singer & Friedlander Limited Classification: Debenture Secured details: All monies due or to become due from any obligor to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 2004 | Delivered on: 7 December 2004 Satisfied on: 22 December 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 December 1999 | Delivered on: 11 December 1999 Satisfied on: 5 March 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter of even date. Particulars: The company's right,title and interest in and to:-(a) a television series provisionally entitled "giggly bitz! Series ii" as both presently existing and to be created by the company;(b) the rights;(c) the itv contract;(d) the proceeds of all policies of insurance;(e) all sums from time to time standing to the credit of the company in the account. Fully Satisfied |
23 December 1998 | Delivered on: 5 January 1999 Satisfied on: 5 March 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letter dated 3 december 1998. Particulars: The company's right,title and interest in and to:-(a) a television series provisionally entitled "giggly bitz"(the "programme") as both presently existing and to be created or acquired by the company;(b) the rights;(c) the itv contract;(d) the proceeds of all policies of insurance;(e) all sums from time to time standing to the credit of the company in the account.. See the mortgage charge document for full details. Fully Satisfied |
21 December 1994 | Delivered on: 30 December 1994 Satisfied on: 22 December 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" being barclays bank PLC re faverwise limited higher interest business account number 80884553 together with all interest from time to time accruing thereon.. See the mortgage charge document for full details. Fully Satisfied |
11 October 1991 | Delivered on: 23 October 1991 Satisfied on: 31 August 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 October 1991 | Delivered on: 18 October 1991 Satisfied on: 23 December 1998 Persons entitled: The Guidehouse Group PLC Classification: General debenture Secured details: All monies due or to become due from the company to the chargee in respect of the loan account (as definied). 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 |
10 May 1991 | Delivered on: 31 May 1991 Satisfied on: 23 November 1991 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee dated 10/5/91. 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 |
23 December 2008 | Delivered on: 3 January 2009 Satisfied on: 7 March 2012 Persons entitled: Stolkin Helicopters Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge over the all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 March 1991 | Delivered on: 8 April 1991 Satisfied on: 23 November 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 2020 | Delivered on: 27 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 17 November 2016 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
1 March 2012 | Delivered on: 2 March 2012 Persons entitled: Abn Amro Commercial Finance PLC (Formerly Known as Venture Finance PLC) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
29 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
27 July 2020 | Registration of charge 014288140013, created on 21 July 2020 (24 pages) |
8 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
16 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
28 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
23 February 2018 | Satisfaction of charge 11 in full (4 pages) |
13 November 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 November 2017 | Amended total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 17 Slingsby Place London Uk WC2E 9AB on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 17 Slingsby Place London Uk WC2E 9AB on 30 January 2017 (1 page) |
17 November 2016 | Registration of charge 014288140012, created on 4 November 2016 (12 pages) |
17 November 2016 | Registration of charge 014288140012, created on 4 November 2016 (12 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
10 September 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
6 September 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
7 June 2011 | Director's details changed for Gary Matthew Stolkin on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Gary Matthew Stolkin on 7 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Director's details changed for Gary Matthew Stolkin on 7 June 2011 (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 May 2010 | Annual return made up to 26 May 2010 (17 pages) |
28 May 2010 | Annual return made up to 26 May 2010 (17 pages) |
22 February 2010 | Termination of appointment of Lucy Meredith as a director (1 page) |
22 February 2010 | Termination of appointment of Lucy Meredith as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
11 August 2009 | Auditor's resignation (1 page) |
11 August 2009 | Auditor's resignation (1 page) |
27 April 2009 | Return made up to 10/04/09; full list of members (10 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (10 pages) |
1 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 April 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 August 2008 | Return made up to 10/04/08; change of members (7 pages) |
22 August 2008 | Return made up to 10/04/08; change of members (7 pages) |
19 March 2008 | Secretary appointed gary stolkin (1 page) |
19 March 2008 | Appointment terminated director and secretary paul billett (1 page) |
19 March 2008 | Appointment terminated director and secretary paul billett (1 page) |
19 March 2008 | Appointment terminated director angela campbell noe (1 page) |
19 March 2008 | Appointment terminated director angela campbell noe (1 page) |
19 March 2008 | Secretary appointed gary stolkin (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 July 2007 | Memorandum and Articles of Association (5 pages) |
3 July 2007 | Memorandum and Articles of Association (5 pages) |
27 June 2007 | Company name changed faverwise LIMITED\certificate issued on 27/06/07 (2 pages) |
27 June 2007 | Company name changed faverwise LIMITED\certificate issued on 27/06/07 (2 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (8 pages) |
18 April 2007 | Return made up to 10/04/07; full list of members (8 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 56-60 hallam street london W1W 6JL (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: 56-60 hallam street london W1W 6JL (1 page) |
5 December 2006 | Director resigned (1 page) |
3 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 10/04/06; full list of members
|
24 April 2006 | Return made up to 10/04/06; full list of members
|
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
22 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (8 pages) |
20 December 2005 | Particulars of mortgage/charge (8 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Return made up to 23/04/05; full list of members
|
7 June 2005 | Return made up to 23/04/05; full list of members
|
5 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Director's particulars changed (2 pages) |
6 May 2003 | Director's particulars changed (2 pages) |
28 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
28 April 2003 | Return made up to 23/04/03; full list of members (8 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | New secretary appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 23/04/02; full list of members (10 pages) |
29 April 2002 | Return made up to 23/04/02; full list of members (10 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 May 2001 | Return made up to 04/05/01; full list of members
|
8 May 2001 | Return made up to 04/05/01; full list of members
|
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (8 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 2/3 scala street london W1P 1LT (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 2/3 scala street london W1P 1LT (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Director's particulars changed (1 page) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 May 1999 | Return made up to 04/05/99; full list of members (9 pages) |
21 May 1999 | Return made up to 04/05/99; full list of members (9 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1998 | Return made up to 04/05/98; no change of members
|
10 July 1998 | Return made up to 04/05/98; no change of members
|
2 June 1998 | Memorandum and Articles of Association (6 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
2 June 1998 | Memorandum and Articles of Association (6 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
27 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 July 1997 | Return made up to 04/05/97; change of members (9 pages) |
9 July 1997 | Return made up to 04/05/97; change of members (9 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | £ nc 150000/200000 25/06/96 (1 page) |
3 October 1996 | S-div 25/06/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
3 October 1996 | £ nc 150000/200000 25/06/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | S-div 25/06/96 (1 page) |
3 October 1996 | Resolutions
|
3 October 1996 | Resolutions
|
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
30 July 1996 | New secretary appointed;new director appointed (2 pages) |
14 July 1996 | Auditor's resignation (1 page) |
14 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Return made up to 04/05/96; full list of members (10 pages) |
10 July 1996 | Return made up to 04/05/96; full list of members (10 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
28 January 1996 | Director resigned (1 page) |
28 January 1996 | Director resigned (1 page) |
23 January 1996 | Memorandum and Articles of Association (16 pages) |
23 January 1996 | Memorandum and Articles of Association (16 pages) |
4 September 1995 | Return made up to 04/05/95; no change of members (12 pages) |
4 September 1995 | Return made up to 04/05/95; no change of members (12 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 83 charlotte st london W1P 1LB (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 83 charlotte st london W1P 1LB (1 page) |
9 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
30 December 1994 | Particulars of mortgage/charge (4 pages) |
30 December 1994 | Particulars of mortgage/charge (4 pages) |
23 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1979 | Incorporation (15 pages) |
13 June 1979 | Incorporation (15 pages) |