London
EC2A 2AP
Secretary Name | Ian Rixon |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2006(25 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Matthew James Meadows |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2006(25 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr John Randall Lorn Cowie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Nicholas James Thompson |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Paul Richard Winterflood |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Daniel Maxwell Leaman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Katharine Stone |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Stephen James Orriss |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr Michael David Orton |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2023(43 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Matthew Charles Compton McRae |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(43 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Sir Michael John Snyder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(9 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mr Malcolm John Debenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1990(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 January 2001) |
Role | Company Director |
Correspondence Address | 9 Beacon Avenue Dunstable Bedfordshire LU6 2AD |
Secretary Name | John Stuart Clifton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2001(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 50 Tempest Mead North Weald Epping Essex CM16 6DY |
Director Name | Mr Martin Arthur Burchmore |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Andrew Rodney Metcalfe Wall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(21 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 06 March 2002) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Werngochen Cwm Carvan Monmouth Np25 |
Secretary Name | Leanne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 24 Grove Vale Chislehurst Kent BR7 5DS |
Director Name | Daniel Maxwell Leaman |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Clayhall Avenue Clayhall London IG5 0PN |
Director Name | Mr Darren Paul Murphy |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Nicola Anne Horton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Chris James Conway |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Jonathan Richard Garbett |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2017) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Amanda Merron |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mrs Maureen Bernadette Penfold |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mr James Moggeridge |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Steven Neal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mr Damian Paul Ryan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2021(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Website | dcfl.co.uk |
---|---|
Telephone | 020 75664000 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50k at £1 | Kingston Smith LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £369,780 |
Gross Profit | £80,013 |
Net Worth | £78,864 |
Cash | £61,460 |
Current Liabilities | £214,659 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 January 2021 | Full accounts made up to 30 April 2020 (22 pages) |
---|---|
30 October 2020 | Director's details changed for Paul Richard Winterflood on 14 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Nicholas James Thompson on 1 June 2020 (2 pages) |
5 May 2020 | Termination of appointment of Steven Neal as a director on 30 November 2019 (1 page) |
10 December 2019 | Full accounts made up to 30 April 2019 (21 pages) |
9 September 2019 | Resolutions
|
9 September 2019 | Change of details for Kingston Smith Llp as a person with significant control on 9 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 May 2019 | Change of name notice (2 pages) |
1 May 2019 | Resolutions
|
12 December 2018 | Director's details changed for Mr Marc Darren Fecher on 1 December 2018 (2 pages) |
4 October 2018 | Full accounts made up to 30 April 2018 (22 pages) |
20 August 2018 | Appointment of Mr Steven Neal as a director on 30 April 2018 (2 pages) |
7 August 2018 | Director's details changed for Paul Richard Winterflood on 31 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 June 2018 | Termination of appointment of Steven Neal as a director on 30 April 2018 (1 page) |
14 March 2018 | Termination of appointment of James Moggeridge as a director on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Paul Richard Winterflood as a director on 1 January 2018 (2 pages) |
5 December 2017 | Full accounts made up to 30 April 2017 (20 pages) |
5 December 2017 | Full accounts made up to 30 April 2017 (20 pages) |
15 September 2017 | Termination of appointment of Jonathan Richard Garbett as a director on 1 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Jonathan Richard Garbett as a director on 1 September 2017 (1 page) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Kingston Smith Llp as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Kingston Smith Llp as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
5 January 2017 | Full accounts made up to 30 April 2016 (19 pages) |
1 November 2016 | Appointment of James Moggeridge as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Nicholas James Thompson as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Nicholas James Thompson as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of James Moggeridge as a director on 1 November 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Garbett on 30 September 2015 (2 pages) |
22 September 2016 | Director's details changed for Mr Jonathan Garbett on 30 September 2015 (2 pages) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
3 February 2016 | Appointment of Mr John Randall Lorn Cowie as a director on 1 December 2015 (2 pages) |
3 February 2016 | Termination of appointment of Christopher James Conway as a director on 27 November 2015 (1 page) |
3 February 2016 | Termination of appointment of Christopher James Conway as a director on 27 November 2015 (1 page) |
3 February 2016 | Appointment of Mr John Randall Lorn Cowie as a director on 1 December 2015 (2 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 June 2015 | Director's details changed for Matthew James Meadows on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Matthew James Meadows on 5 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Matthew James Meadows on 5 June 2015 (2 pages) |
14 May 2015 | Termination of appointment of Michael John Snyder as a director on 1 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Michael John Snyder as a director on 1 May 2015 (1 page) |
14 May 2015 | Appointment of Mrs Maureen Bernadette Penfold as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Maureen Bernadette Penfold as a director on 1 May 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Maureen Bernadette Penfold as a director on 1 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Michael John Snyder as a director on 1 May 2015 (1 page) |
30 April 2015 | Appointment of Amanda Merron as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Jonathan Garbett as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Amanda Merron as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Amanda Merron as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Jonathan Garbett as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Jonathan Garbett as a director on 1 April 2015 (2 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
19 September 2014 | Company name changed kingston smith corporate finance LIMITED\certificate issued on 19/09/14
|
19 September 2014 | Company name changed kingston smith corporate finance LIMITED\certificate issued on 19/09/14
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 July 2014 | Termination of appointment of Martin Arthur Burchmore as a director on 14 May 2014 (1 page) |
23 July 2014 | Termination of appointment of Martin Arthur Burchmore as a director on 14 May 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Marc Fecher on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Marc Fecher on 1 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Marc Fecher on 1 July 2014 (2 pages) |
14 July 2014 | Company name changed devonshire corporate finance LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Director's details changed for Matthew James Meadows on 1 July 2014 (2 pages) |
14 July 2014 | Company name changed devonshire corporate finance LIMITED\certificate issued on 14/07/14
|
14 July 2014 | Director's details changed for Matthew James Meadows on 1 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Matthew James Meadows on 1 July 2014 (2 pages) |
7 May 2014 | Appointment of Christopher James Conway as a director on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Christopher James Conway as a director on 1 May 2014 (2 pages) |
7 May 2014 | Appointment of Christopher James Conway as a director on 1 May 2014 (2 pages) |
4 April 2014 | Director's details changed for Martin Arthur Burchmore on 1 April 2014 (2 pages) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Secretary's details changed for Ian Rixon on 1 April 2014 (1 page) |
4 April 2014 | Director's details changed for Martin Arthur Burchmore on 1 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Martin Arthur Burchmore on 1 April 2014 (2 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
10 December 2013 | Appointment of Nicola Anne Horton as a director on 2 December 2013 (2 pages) |
10 December 2013 | Appointment of Nicola Anne Horton as a director on 2 December 2013 (2 pages) |
10 December 2013 | Appointment of Nicola Anne Horton as a director on 2 December 2013 (2 pages) |
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (8 pages) |
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (8 pages) |
19 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (8 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
20 August 2012 | Termination of appointment of Darren Paul Murphy as a director on 14 August 2012 (1 page) |
20 August 2012 | Termination of appointment of Darren Paul Murphy as a director on 14 August 2012 (1 page) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
27 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Steven Neal on 1 December 2011 (2 pages) |
9 September 2011 | Director's details changed for Darren Murphy on 1 July 2011 (2 pages) |
9 September 2011 | Director's details changed for Darren Murphy on 1 July 2011 (2 pages) |
9 September 2011 | Director's details changed for Darren Murphy on 22 July 2011 (2 pages) |
9 September 2011 | Director's details changed for Darren Murphy on 1 July 2011 (2 pages) |
9 September 2011 | Director's details changed for Darren Murphy on 22 July 2011 (2 pages) |
6 September 2011 | Termination of appointment of Daniel Maxwell Leaman as a director on 31 August 2011 (1 page) |
6 September 2011 | Termination of appointment of Daniel Maxwell Leaman as a director on 31 August 2011 (1 page) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (10 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Sir Michael John Snyder on 8 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
10 November 2010 | Director's details changed for Sir Michael John Snyder on 1 November 2010 (2 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (10 pages) |
5 May 2010 | Appointment of Darren Murphy as a director (2 pages) |
5 May 2010 | Appointment of Darren Murphy as a director (2 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
21 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
21 January 2009 | Full accounts made up to 30 April 2008 (12 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (5 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
10 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
29 January 2007 | Full accounts made up to 30 April 2006 (10 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
3 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (10 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
22 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
17 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
17 January 2005 | Full accounts made up to 30 April 2004 (10 pages) |
29 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
29 September 2004 | Return made up to 03/08/04; full list of members (8 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 February 2004 | Full accounts made up to 30 April 2003 (10 pages) |
9 October 2003 | Return made up to 03/08/03; full list of members (8 pages) |
9 October 2003 | Return made up to 03/08/03; full list of members (8 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (8 pages) |
5 December 2002 | Full accounts made up to 30 April 2002 (8 pages) |
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
9 August 2002 | Return made up to 03/08/02; full list of members
|
9 August 2002 | Return made up to 03/08/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
26 November 2001 | Ad 19/11/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
26 November 2001 | Ad 19/11/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
23 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
13 September 2001 | £ nc 100/50000 21/08/01 (1 page) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | £ nc 100/50000 21/08/01 (1 page) |
11 September 2001 | Company name changed group consultancy (computer serv ices) LIMITED\certificate issued on 11/09/01 (2 pages) |
11 September 2001 | Company name changed group consultancy (computer serv ices) LIMITED\certificate issued on 11/09/01 (2 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members
|
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | New secretary appointed (2 pages) |
16 August 2001 | Return made up to 03/08/01; full list of members
|
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Secretary resigned (1 page) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
25 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 03/08/00; full list of members (6 pages) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
4 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
12 November 1999 | Return made up to 03/08/99; no change of members (6 pages) |
12 November 1999 | Return made up to 03/08/99; no change of members (6 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 November 1997 | Return made up to 03/08/97; full list of members (7 pages) |
24 November 1997 | Return made up to 03/08/97; full list of members (7 pages) |
18 July 1997 | Return made up to 03/08/96; full list of members (7 pages) |
18 July 1997 | Return made up to 03/08/96; full list of members (7 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 1ST floor devonshire house 146 bishopsgate london, EC2M 4JX (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: 1ST floor devonshire house 146 bishopsgate london, EC2M 4JX (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (5 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (5 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (5 pages) |
10 September 1980 | Incorporation (15 pages) |
10 September 1980 | Incorporation (15 pages) |