Bartholomew Close
London
EC1A 7HF
Secretary Name | Mr Michael Sean Hayden |
---|---|
Status | Current |
Appointed | 01 January 2018(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Mr Richard Alan Siddons |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Daniel Paul Jackson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Miss Louise Clare Russell |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Director Name | Dr Robin Holleyhead |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2004) |
Role | Consultant Scientist |
Correspondence Address | 1 The Vale Millbeck Green Collingham West Yorkshire LS22 5JN |
Director Name | Gregory Michael Southeard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 June 2007) |
Role | Consultant Scientist |
Correspondence Address | Boundary House 19 Greenways Drive Sunningdale Berkshire SL5 9QS |
Director Name | Dr Peter Vivian Rutledge |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 June 1992) |
Role | Consultant Scientist |
Correspondence Address | 15 Gainsborough Avenue St Albans Hertfordshire AL1 4NJ |
Director Name | Dr Alan Joseph Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2005) |
Role | Consultant Scientist |
Correspondence Address | 21 Copley Park Streatham Common London SW16 3DD |
Director Name | Dr Robert Watt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Consultant Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Bury Farm House Church Lane Wormley Hertfordshire EN10 7QF |
Director Name | Benard Victor Bourdillon |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months (resigned 30 June 2016) |
Role | Consultant Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Monkhams Drive Woodford Green Essex IG8 0LG |
Director Name | Dr Alan Mitcheson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 December 2012) |
Role | Consultant Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Regent Parade Harrogate North Yorkshire HG1 5AN |
Director Name | Dr Christopher David Foster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 December 2007) |
Role | Consultant Scientist |
Correspondence Address | Ashdown Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Peter John Cook |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 07 December 2007) |
Role | Consultant Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Ingle House Clubbs Lane Wells-Next-The-Sea Norfolk NR23 1DP |
Director Name | Mr Richard John Sutcliffe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 3 months (resigned 19 July 2021) |
Role | Consultant Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Beane Road Watton At Stone Hertford SG14 3RG |
Director Name | Dr Paul Beeley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 December 2003) |
Role | Counsultant Scientist |
Country of Residence | England |
Correspondence Address | Stoneleigh Ferncliffe Drive Keighley West Yorkshire BD20 6HN |
Director Name | Dr John Gregory Atherton Atherton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 June 2004) |
Role | Consultant Scientist |
Country of Residence | United States |
Correspondence Address | 1020 Finnsbury Drive Roswell Ga 30075 United States |
Secretary Name | Mr Julian St George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Downage Hendon London NW4 1AH |
Director Name | Mr Gordon Stuart Melville |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2003) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 8 Craven Park Menston Ilkley West Yorkshire LS29 6EQ |
Director Name | Graham Michael Charlton |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(11 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 December 2007) |
Role | Consulting Scientist |
Correspondence Address | 12d Merry Court 10 Castle Road Hong Kong |
Director Name | Dr Robert Jacques Goudsmit |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 December 2007) |
Role | Consulting Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Gloucester Road Teddington Middlesex TW11 0NU |
Director Name | Dr Eric Mullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 December 2007) |
Role | Consulting Scientist |
Country of Residence | Singapore |
Correspondence Address | 16 Chestnut Drive 679456 Singapore |
Director Name | Mark John Derham Phillips |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 December 2007) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 208 Hayes Lane Bromley Kent BR2 7LA |
Director Name | Mark Richard Allinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2001) |
Role | Mechanical Engineer |
Correspondence Address | Arus Sea Road Malahide County Dublin Irish |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Mr David Andrew Robbins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 December 2007) |
Role | Consultant Scientist |
Country of Residence | Wales |
Correspondence Address | 6 Victoria Square Penarth Vale Of Glamorgan CF64 3EH Wales |
Director Name | Dr Thomas Valentine Parry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2007) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 17 Westwood Rise Ilkley West Yorkshire LS29 9SW |
Director Name | Daniel John Pointon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2007) |
Role | Physicist |
Correspondence Address | Laurelbank 41 Springfield Road Bishopbriggs Glasgow G64 1PL Scotland |
Director Name | Peter Timothy Jowett |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2007) |
Role | Electrical Engineer |
Correspondence Address | Low Green Park Road Cross Hills Keighley North Yorkshire BD20 8AY |
Director Name | John Fuller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2007) |
Role | Chemical Engineer |
Correspondence Address | 16 Garden Close Hook Hampshire RG27 9QZ |
Director Name | David William Bailey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2007) |
Role | Electrical Engineer |
Correspondence Address | 12 Short Lane Long Itchington Southam Warwickshire CV47 9PB |
Director Name | Dr Neil Sanders |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2007) |
Role | Chemical Engineer |
Correspondence Address | 33 Durnsford Avenue Wimbledon London SW19 8BH |
Director Name | Mr Stuart Anthony Formby |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2007) |
Role | Consulting Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barton Fields Welford On Avon Warwickshire CV37 8HH |
Director Name | Mr Keith Charles Osborne Benjamin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(25 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 December 2007) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Stoney Ridge Stoney Lane, Ashmore Green Thatcham Berkshire RG18 9HG |
Director Name | Mr Stephen Hammond |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(30 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2017) |
Role | Consulting Scientist |
Country of Residence | England |
Correspondence Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
Website | burgoynes.com |
---|---|
Telephone | 020 77264951 |
Telephone region | London |
Registered Address | 11-12 Half Moon Court Bartholomew Close London EC1A 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
64.8k at £1 | Burgoyne Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721,000 |
Current Liabilities | £827,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
1 September 1982 | Delivered on: 7 September 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H burygoyne house, chentry drive, ilkley, west yorkshire LS29 9HU. Outstanding |
---|
3 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
20 March 2024 | Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page) |
9 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
21 February 2023 | Accounts for a small company made up to 30 June 2022 (6 pages) |
27 September 2022 | Termination of appointment of David Andrew Robbins as a director on 21 September 2022 (1 page) |
6 June 2022 | Appointment of Miss Louise Clare Russell as a director on 20 May 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
10 March 2022 | Accounts for a small company made up to 30 June 2021 (6 pages) |
23 July 2021 | Termination of appointment of Richard John Sutcliffe as a director on 19 July 2021 (1 page) |
14 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
19 November 2020 | Appointment of Mr Richard Alan Siddons as a director on 17 November 2020 (2 pages) |
19 November 2020 | Appointment of Dr Daniel Paul Jackson as a director on 17 November 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 30 June 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 30 June 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
10 January 2018 | Audited abridged accounts made up to 30 June 2017 (5 pages) |
3 January 2018 | Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr David Andrew Robbins as a director on 1 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Stephen Hammond as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (7 pages) |
9 February 2017 | Full accounts made up to 30 June 2016 (7 pages) |
29 September 2016 | Termination of appointment of Benard Victor Bourdillon as a director on 30 June 2016 (1 page) |
29 September 2016 | Termination of appointment of Benard Victor Bourdillon as a director on 30 June 2016 (1 page) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
2 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
2 January 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
17 December 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
20 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (10 pages) |
2 January 2013 | Appointment of Mr Stephen Hammond as a director (2 pages) |
2 January 2013 | Termination of appointment of Alan Mitcheson as a director (1 page) |
2 January 2013 | Appointment of Mr Stephen Hammond as a director (2 pages) |
2 January 2013 | Termination of appointment of Alan Mitcheson as a director (1 page) |
13 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (18 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (18 pages) |
23 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (18 pages) |
5 April 2012 | Annual return made up to 2 April 2011 with a full list of shareholders (18 pages) |
5 April 2012 | Annual return made up to 2 April 2011 with a full list of shareholders (18 pages) |
5 April 2012 | Annual return made up to 2 April 2011 with a full list of shareholders (18 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
27 May 2011 | Purchase of own shares. (3 pages) |
27 May 2011 | Purchase of own shares. (3 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
10 March 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
27 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
26 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
26 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Benard Victor Bourdillon on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Benard Victor Bourdillon on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Benard Victor Bourdillon on 1 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
19 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (10 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (9 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (9 pages) |
16 January 2009 | Ad 05/12/08\gbp si 1339@1=1339\gbp ic 67898/69237\ (3 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
16 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
16 January 2009 | Ad 05/12/08\gbp si 1339@1=1339\gbp ic 67898/69237\ (3 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (9 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (9 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
17 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
13 December 2007 | Ad 07/12/07--------- £ si 261@1=261 £ ic 67637/67898 (2 pages) |
13 December 2007 | Ad 07/12/07--------- £ si 261@1=261 £ ic 67637/67898 (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Director resigned (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (9 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (9 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
12 January 2007 | Ad 08/12/06--------- £ si 4078@1=4078 £ ic 63556/67634 (3 pages) |
12 January 2007 | Ad 08/12/06--------- £ si 4078@1=4078 £ ic 63556/67634 (3 pages) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
9 January 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
31 October 2006 | New director appointed (1 page) |
31 October 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director's particulars changed (1 page) |
7 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 02/04/05; full list of members (20 pages) |
5 May 2005 | Return made up to 02/04/05; full list of members (20 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 02/04/04; change of members
|
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | Return made up to 02/04/04; change of members
|
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Ad 08/12/03--------- £ si 531@1=531 £ ic 63025/63556 (3 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Ad 08/12/03--------- £ si 531@1=531 £ ic 63025/63556 (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
22 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 April 2003 | Return made up to 02/04/03; full list of members
|
17 April 2003 | Return made up to 02/04/03; full list of members
|
13 January 2003 | Ad 06/12/02--------- £ si 2788@1=2788 £ ic 60237/63025 (2 pages) |
13 January 2003 | Ad 06/12/02--------- £ si 2788@1=2788 £ ic 60237/63025 (2 pages) |
10 April 2002 | Return made up to 02/04/02; full list of members
|
10 April 2002 | Return made up to 02/04/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Nc inc already adjusted 07/12/01 (1 page) |
8 January 2002 | Ad 14/12/01--------- £ si 10249@1=10249 £ ic 49988/60237 (4 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Nc inc already adjusted 07/12/01 (1 page) |
8 January 2002 | Ad 14/12/01--------- £ si 10249@1=10249 £ ic 49988/60237 (4 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (18 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (18 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | Secretary resigned (1 page) |
20 April 2000 | Return made up to 02/04/00; full list of members
|
20 April 2000 | Return made up to 02/04/00; full list of members
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 June 1999 | Return made up to 02/04/99; full list of members
|
3 June 1999 | Return made up to 02/04/99; full list of members
|
18 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
9 April 1997 | Return made up to 02/04/97; full list of members (9 pages) |
9 April 1997 | Return made up to 02/04/97; full list of members (9 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 January 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
26 March 1996 | Return made up to 02/04/96; no change of members
|
26 March 1996 | Return made up to 02/04/96; no change of members
|
9 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 March 1995 | Return made up to 02/04/95; no change of members
|
22 March 1995 | Return made up to 02/04/95; no change of members
|