London
EC4R 0EU
Director Name | Mr Martinus Henricus Johannes Smetsers |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 February 2018(37 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Secretary Name | Mrs Cherry Jill Baber |
---|---|
Status | Current |
Appointed | 19 July 2019(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Director Name | Mr Richard Kuras |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 1994) |
Role | Company Director |
Correspondence Address | 11 Courtfield Gardens Ealing London W13 0EY |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Klaus Hebben |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 April 2010) |
Role | Investment Advisor |
Correspondence Address | Bp 539 98015 Monaco (Edex) Foreign |
Director Name | Mr Paul Colin Gleeson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 1997) |
Role | Company Director |
Correspondence Address | 16 Genoa Avenue London SW15 6BS |
Secretary Name | Mr Terence Tai Yin Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 June 1992) |
Role | Company Director |
Correspondence Address | First Floor Flat 268 West End Lane London NW6 1LJ |
Secretary Name | Andrew Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | 20 Conant Mews London E1 8RZ |
Director Name | Andrew Blair |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 20 Conant Mews London E1 8RZ |
Secretary Name | Mr Ralph Peter Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(14 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Heiner Behrendt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 March 1997(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 May 2008) |
Role | Fund Manager |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Director Name | Martinus Henricus Johannes Smetsers |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 2004(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Noordeindseweg 117 Berkel En Rodenrijs 2651 Ld Netherlands |
Director Name | Donald Gordon Jewell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 November 2004(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2010) |
Role | Chartered Accountant |
Correspondence Address | 1450 Bramwell Road West Vancouver British Columbia V7s 2n9 |
Director Name | Erick Zanker |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 2008(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2009) |
Role | Director Business Development |
Correspondence Address | 2087 Burns Avenue North Vancouver V7g 2ms British Columbia |
Director Name | Mr Elliot Reid Caldwell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(30 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 February 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD |
Director Name | Mr Martin Nicholls |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(30 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4 Farm Street Mayfair London W1J 5RD |
Director Name | Mr Jeffrey Simon Turner-Ross |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD |
Secretary Name | Battery One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1995(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 December 2004) |
Correspondence Address | 3 Ashley Court 47 Station Road Sidcup Kent Da1 |
Secretary Name | CPA Audit Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2004(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2009) |
Correspondence Address | Peek House 20 Eastcheap London EC3M 1AL |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 April 2010) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Oasis Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2010(30 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 October 2010) |
Correspondence Address | Dubai World Trade Centre Dubai United Arab Emirates |
Secretary Name | Gradient Advisory Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2016(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2019) |
Correspondence Address | 1st Floor Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
Website | calinvestments.com |
---|
Registered Address | 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
90m at £0.01 | Caldwell Acs LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,405 |
Cash | £15,512 |
Current Liabilities | £7,545 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
26 July 2006 | Delivered on: 5 August 2006 Persons entitled: Rugby Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing deposit account. Outstanding |
---|
12 September 2023 | Change of details for Mrs Cherry Jill Baber as a person with significant control on 12 September 2023 (2 pages) |
---|---|
12 September 2023 | Change of details for Mrs Alexandra Brigid Elizabeth Kinney as a person with significant control on 12 September 2023 (2 pages) |
12 September 2023 | Director's details changed for Mr Gregory Forshaw Pritchard on 12 September 2023 (2 pages) |
21 June 2023 | Statement by Directors (1 page) |
21 June 2023 | Resolutions
|
21 June 2023 | Statement of capital on 21 June 2023
|
21 June 2023 | Solvency Statement dated 16/06/23 (1 page) |
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
25 July 2019 | Appointment of Mrs Cherry Jill Baber as a secretary on 19 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Gradient Advisory Corporate Services Limited as a secretary on 19 July 2019 (1 page) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Termination of appointment of Jeffrey Simon Turner-Ross as a director on 26 April 2019 (1 page) |
24 April 2019 | Secretary's details changed for Cpa Audit Corporate Services Limited on 23 April 2019 (1 page) |
23 April 2019 | Registered office address changed from Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD England to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on 23 April 2019 (1 page) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 April 2019 | Register(s) moved to registered office address Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 April 2018 | Director's details changed for Mr Jeffrey Simon Ross on 15 December 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mr Martinus Henricus Johannes Smetsers as a director on 12 February 2018 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
28 February 2017 | Appointment of Mr Gregory Forshaw Pritchard as a director on 1 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of Elliot Reid Caldwell as a director on 6 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Elliot Reid Caldwell as a director on 6 February 2017 (1 page) |
28 February 2017 | Appointment of Mr Gregory Forshaw Pritchard as a director on 1 February 2017 (2 pages) |
11 January 2017 | Appointment of Mr Jeffrey Simon Ross as a director on 9 December 2016 (2 pages) |
11 January 2017 | Appointment of Mr Jeffrey Simon Ross as a director on 9 December 2016 (2 pages) |
29 November 2016 | Appointment of Cpa Audit Corporate Services Limited as a secretary on 28 November 2016 (2 pages) |
29 November 2016 | Appointment of Cpa Audit Corporate Services Limited as a secretary on 28 November 2016 (2 pages) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 June 2016 | Registered office address changed from White House Church Lane Sparsholt Winchester Hampshire SO21 2NJ to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from White House Church Lane Sparsholt Winchester Hampshire SO21 2NJ to Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD on 22 June 2016 (1 page) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
26 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Registered office address changed from 4 Farm Street Mayfair London W1J 5RD on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from 4 Farm Street Mayfair London W1J 5RD on 12 February 2014 (1 page) |
23 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Statement of capital following an allotment of shares on 10 May 2010
|
6 April 2011 | Statement of capital following an allotment of shares on 10 May 2010
|
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Register(s) moved to registered office address (1 page) |
28 March 2011 | Register(s) moved to registered inspection location (1 page) |
28 March 2011 | Register(s) moved to registered office address (1 page) |
28 March 2011 | Register inspection address has been changed from 20 Terminus Place London SW1V 1JR United Kingdom (1 page) |
28 March 2011 | Register inspection address has been changed from 20 Terminus Place London SW1V 1JR United Kingdom (1 page) |
25 February 2011 | Auditor's resignation (1 page) |
25 February 2011 | Auditor's resignation (1 page) |
19 November 2010 | Termination of appointment of Oasis Capital Limited as a secretary (1 page) |
19 November 2010 | Termination of appointment of Oasis Capital Limited as a secretary (1 page) |
19 November 2010 | Termination of appointment of Martin Nicholls as a director (1 page) |
19 November 2010 | Termination of appointment of Martin Nicholls as a director (1 page) |
26 August 2010 | Termination of appointment of Klaus Hebben as a director (1 page) |
26 August 2010 | Director's details changed for Martinus Henricus Johannes Smetsers on 16 April 2010 (2 pages) |
26 August 2010 | Termination of appointment of Klaus Hebben as a director (1 page) |
26 August 2010 | Termination of appointment of Donald Jewell as a director (1 page) |
26 August 2010 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2AT United Kingdom (1 page) |
26 August 2010 | Appointment of Oasis Capital Limited as a secretary (2 pages) |
26 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Termination of appointment of Martinus Smetsers as a director (1 page) |
26 August 2010 | Termination of appointment of Sisec Limited as a secretary (1 page) |
26 August 2010 | Termination of appointment of Donald Jewell as a director (1 page) |
26 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Martinus Henricus Johannes Smetsers on 16 April 2010 (2 pages) |
26 August 2010 | Termination of appointment of Sisec Limited as a secretary (1 page) |
26 August 2010 | Appointment of Oasis Capital Limited as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Martinus Smetsers as a director (1 page) |
26 August 2010 | Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2AT United Kingdom (1 page) |
6 July 2010 | Appointment of Mr Elliot Reid Caldwell as a director (2 pages) |
6 July 2010 | Appointment of Mr Elliot Reid Caldwell as a director (2 pages) |
5 July 2010 | Appointment of Mr Martin Nicholls as a director (2 pages) |
5 July 2010 | Appointment of Mr Martin Nicholls as a director (2 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2009 | Appointment terminated director erick zanker (1 page) |
13 August 2009 | Appointment terminated director erick zanker (1 page) |
12 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 May 2009 | Amending memorandum pursuant to section 644 ca 2006 (2 pages) |
8 May 2009 | Director's change of particulars / klaus hebben / 01/05/2006 (1 page) |
8 May 2009 | Director's change of particulars / klaus hebben / 01/05/2006 (1 page) |
8 May 2009 | Director's change of particulars / donald jewell / 01/03/2009 (1 page) |
8 May 2009 | Director's change of particulars / donald jewell / 01/03/2009 (1 page) |
8 May 2009 | Amending memorandum pursuant to section 644 ca 2006 (2 pages) |
4 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
4 April 2009 | Return made up to 14/03/09; full list of members (6 pages) |
19 March 2009 | Location of register of members (non legible) (1 page) |
19 March 2009 | Location of register of members (non legible) (1 page) |
11 February 2009 | Appointment terminated secretary cpa audit holdings LIMITED (1 page) |
11 February 2009 | Appointment terminated secretary cpa audit holdings LIMITED (1 page) |
5 February 2009 | Secretary appointed sisec LIMITED (1 page) |
5 February 2009 | Secretary appointed sisec LIMITED (1 page) |
23 January 2009 | Amending form 882 dated 16/01/09 84,137,904 at 1P amends same form dated 14/01/09 (2 pages) |
23 January 2009 | Amending form 882 dated 16/01/09 84,137,904 at 1P amends same form dated 14/01/09 (2 pages) |
21 January 2009 | Ad 14/01/09-14/01/09\gbp si [email protected]=841379.04\gbp ic 0.01/841379.05\ (2 pages) |
21 January 2009 | Ad 14/01/09-14/01/09\gbp si [email protected]=841379.04\gbp ic 0.01/841379.05\ (2 pages) |
16 January 2009 | Statement by directors (5 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Solvency statement dated 14/01/09 (5 pages) |
16 January 2009 | Statement by directors (5 pages) |
16 January 2009 | Solvency statement dated 14/01/09 (5 pages) |
16 January 2009 | Min detail amend capital eff 16/01/09 (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Min detail amend capital eff 16/01/09 (2 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 July 2008 | Return made up to 14/03/08; no change of members (8 pages) |
23 July 2008 | Return made up to 14/03/08; no change of members (8 pages) |
2 July 2008 | Director appointed erick zanker (2 pages) |
2 July 2008 | Director appointed erick zanker (2 pages) |
10 June 2008 | Appointment terminated director heiner behrendt (1 page) |
10 June 2008 | Appointment terminated director heiner behrendt (1 page) |
5 June 2008 | Nc inc already adjusted 23/05/08 (1 page) |
5 June 2008 | Ad 23/05/08\gbp si [email protected]=199583.05\gbp ic 355102/554685.05\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 23/05/08 (1 page) |
5 June 2008 | Ad 23/05/08\gbp si [email protected]=199583.05\gbp ic 355102/554685.05\ (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
11 January 2007 | Resolutions
|
11 January 2007 | Ad 28/12/06--------- £ si [email protected]=255102 £ ic 386693/641795 (2 pages) |
11 January 2007 | Resolutions
|
11 January 2007 | Ad 28/12/06--------- £ si [email protected]=255102 £ ic 386693/641795 (2 pages) |
11 January 2007 | Nc inc already adjusted 28/12/06 (1 page) |
11 January 2007 | Nc inc already adjusted 28/12/06 (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 39 cornhill london EC3V 3ND (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 39 cornhill london EC3V 3ND (1 page) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
4 April 2006 | Return made up to 14/03/06; full list of members (9 pages) |
9 December 2005 | Full accounts made up to 31 August 2005 (14 pages) |
9 December 2005 | Full accounts made up to 31 August 2005 (14 pages) |
2 December 2005 | Ad 30/03/05--------- £ si [email protected]=320806 £ ic 65887/386693 (2 pages) |
2 December 2005 | Ad 30/03/05--------- £ si [email protected]=320806 £ ic 65887/386693 (2 pages) |
1 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
1 December 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
30 November 2005 | Nc inc already adjusted 30/03/05 (3 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Nc inc already adjusted 30/03/05 (3 pages) |
30 November 2005 | Resolutions
|
28 September 2005 | Secretary's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Return made up to 14/03/05; full list of members; amend (9 pages) |
27 April 2005 | Return made up to 14/03/05; full list of members; amend (9 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members
|
14 April 2005 | Return made up to 14/03/05; full list of members
|
10 February 2005 | Full accounts made up to 31 August 2004 (14 pages) |
10 February 2005 | Full accounts made up to 31 August 2004 (14 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
24 November 2004 | S-div 09/06/04 (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | S-div 09/06/04 (1 page) |
24 November 2004 | Resolutions
|
9 November 2004 | Ad 10/06/04-12/06/04 £ si [email protected]=13858 £ ic 52029/65887 (2 pages) |
9 November 2004 | Ad 10/06/04-12/06/04 £ si [email protected]=13858 £ ic 52029/65887 (2 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 14/03/04; full list of members (7 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Ad 28/05/03--------- £ si [email protected]=237 £ ic 142512/142749 (2 pages) |
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | Resolutions
|
11 March 2004 | Ad 11/08/03--------- £ si [email protected]=750 £ ic 141762/142512 (2 pages) |
11 March 2004 | Ad 30/11/02--------- £ si [email protected] (2 pages) |
11 March 2004 | Ad 11/08/03--------- £ si [email protected]=750 £ ic 141762/142512 (2 pages) |
11 March 2004 | Ad 30/11/02--------- £ si [email protected] (2 pages) |
11 March 2004 | Ad 28/05/03--------- £ si [email protected]=237 £ ic 142512/142749 (2 pages) |
11 March 2004 | Ad 06/05/03--------- £ si [email protected]=6 £ ic 142749/142755 (2 pages) |
11 March 2004 | Ad 06/05/03--------- £ si [email protected]=6 £ ic 142749/142755 (2 pages) |
11 March 2004 | Resolutions
|
24 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
24 December 2003 | Full accounts made up to 31 August 2003 (14 pages) |
13 April 2003 | Return made up to 14/03/03; full list of members
|
13 April 2003 | Return made up to 14/03/03; full list of members
|
17 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
17 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
27 September 2002 | Ad 31/08/02--------- £ si 10862@1=10862 £ ic 130900/141762 (2 pages) |
27 September 2002 | Ad 31/08/02--------- £ si 10862@1=10862 £ ic 130900/141762 (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 5 queenborough gardens chislehurst kent BR7 6NP (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 5 queenborough gardens chislehurst kent BR7 6NP (1 page) |
11 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
12 December 2001 | Full accounts made up to 31 August 2001 (13 pages) |
3 December 2001 | Ad 08/10/01--------- £ si [email protected]=800 £ ic 130100/130900 (2 pages) |
3 December 2001 | Ad 08/10/01--------- £ si [email protected]=800 £ ic 130100/130900 (2 pages) |
17 October 2001 | Ad 28/09/01--------- £ si 80000@1=80000 £ ic 50100/130100 (2 pages) |
17 October 2001 | Ad 28/09/01--------- £ si 80000@1=80000 £ ic 50100/130100 (2 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
12 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
12 January 2001 | Full accounts made up to 31 August 2000 (13 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: 39 cornhill london EC3V 3ND (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 39 cornhill london EC3V 3ND (1 page) |
27 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
19 November 1999 | Full accounts made up to 31 August 1999 (14 pages) |
19 November 1999 | Full accounts made up to 31 August 1999 (14 pages) |
30 March 1999 | Return made up to 13/03/99; no change of members
|
30 March 1999 | Return made up to 13/03/99; no change of members
|
26 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
26 November 1998 | Full accounts made up to 31 August 1998 (13 pages) |
5 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 13/03/98; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
8 December 1997 | Full accounts made up to 31 August 1997 (13 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
13 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
13 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
15 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
3 December 1996 | Registered office changed on 03/12/96 from: 162 queen vic. St. London EC4V 4DB (1 page) |
3 December 1996 | Registered office changed on 03/12/96 from: 162 queen vic. St. London EC4V 4DB (1 page) |
9 May 1996 | Return made up to 13/03/96; no change of members
|
9 May 1996 | Return made up to 13/03/96; no change of members
|
9 January 1996 | Full accounts made up to 31 August 1995 (10 pages) |
9 January 1996 | Full accounts made up to 31 August 1995 (10 pages) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
6 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
10 May 1995 | Return made up to 13/03/95; change of members (10 pages) |
10 May 1995 | Return made up to 13/03/95; change of members (10 pages) |
31 March 1995 | New secretary appointed (2 pages) |
31 March 1995 | Secretary resigned;director resigned (2 pages) |
31 March 1995 | Secretary resigned;director resigned (2 pages) |
31 March 1995 | New secretary appointed (2 pages) |
11 February 1994 | New director appointed (2 pages) |
11 February 1994 | New director appointed (2 pages) |
27 January 1994 | Director resigned (2 pages) |
27 January 1994 | Director resigned (2 pages) |
30 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
29 April 1992 | Return made up to 13/03/92; no change of members
|
29 April 1992 | Return made up to 13/03/92; no change of members
|
14 January 1992 | Registered office changed on 14/01/92 from: windsor house 10TH floor 50 victoria st london SW1H 0NW (1 page) |
14 January 1992 | Registered office changed on 14/01/92 from: windsor house 10TH floor 50 victoria st london SW1H 0NW (1 page) |
12 May 1991 | New director appointed (2 pages) |
12 May 1991 | New director appointed (2 pages) |
26 November 1990 | New director appointed (2 pages) |
26 November 1990 | New director appointed (2 pages) |
19 December 1980 | Company name changed\certificate issued on 19/12/80 (2 pages) |
19 December 1980 | Company name changed\certificate issued on 19/12/80 (2 pages) |
1 December 1980 | Memorandum of association (10 pages) |
1 December 1980 | Memorandum of association (10 pages) |
3 October 1980 | Company name changed\certificate issued on 03/10/80 (2 pages) |
3 October 1980 | Company name changed\certificate issued on 03/10/80 (2 pages) |
31 March 1980 | Incorporation (24 pages) |
31 March 1980 | Incorporation (24 pages) |