London
EC2M 4AG
Director Name | Mr Ian Patrick David McBrinn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | London Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Suite A 6 Honduras Street London EC1Y 0TH |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 1997) |
Role | Consultant |
Correspondence Address | 31 Alwyne Road Islington London N1 2HW |
Director Name | Janet Louise Van Beugen Bik |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Marketing Consultant |
Correspondence Address | 653 Lake Street San Francisico Californaia 94118 United States |
Director Name | Brian Dudley Buller Palmer |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Voel House 18 South Grove London N6 6BJ |
Director Name | Nicola Karen Fawssett |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 33 Homefield Road London W4 2LW |
Director Name | Mr Simon John Avison |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Lane Witley Godalming GU8 5PN |
Secretary Name | Mr Ronald Edgar Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 William Allen Lane Lindfield Haywards Heath West Sussex RH16 2SH |
Director Name | Charles Viccars Andrew |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morley Road London SE13 6DQ |
Director Name | Mr Timothy Arthur Johnson Westall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beech House Bottrells Lane Chalfont St. Giles Buckinghamshire HP8 4EH |
Director Name | Charles Alexander Henry Authers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1999) |
Role | Consultant |
Correspondence Address | 2 Boston Farm Cottages Swyncombe Avenue London W5 4DT |
Director Name | Prof Robert James Tyrrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2000) |
Role | Economist |
Correspondence Address | Warberry Lodge Lansdown Road Bath BA1 5RB |
Director Name | Mrs Caroline Charlotte Cutress |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Drove House Swanborough East Sussex BN7 3PE |
Director Name | Mr Damian Griffiths |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 March 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosendale Road West Dulwich London SE21 8DY |
Director Name | Patricia Jacqueline Griffin |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Philippas Drive Harrogate North Yorkshire HG2 9BB |
Director Name | Mr Guy Morris Tomlinson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Widemere Barn Widmere Lane Marlow Buckinghamshire SL7 3DF |
Director Name | Christopher Richard Woods |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 October 2005) |
Role | Company Director |
Correspondence Address | 172a Old Ford Road London E2 9PW |
Director Name | Mr Noel Richard Penrose |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2005) |
Role | Group Commercial Director |
Country of Residence | England |
Correspondence Address | Dunvegan House The Street Shurlock Row Reading Berkshire RG10 0PR |
Secretary Name | Mrs Sally Ann Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inglewood Gibson Road Tangmere West Sussex PO20 6JA |
Director Name | Mr Neil Edward Francis Bennett |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(20 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2002) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ansfrid House High Street Fletching East Sussex TN22 3TA |
Director Name | Mr James Christopher Bardsley Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2005(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2006) |
Role | Das International Cfo |
Country of Residence | England |
Correspondence Address | Northover Heathside Park Road Woking Surrey GU22 7JE |
Director Name | Victoria Leavitt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2006) |
Role | Marketing Director |
Correspondence Address | 23 Old Town London SW4 0JT |
Director Name | Judith Falb Mizrahi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Reddings Mill Hill London NW7 4JN |
Secretary Name | Mr Damian Griffiths |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosendale Road West Dulwich London SE21 8DY |
Secretary Name | Mr Damian Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Rosendale Road West Dulwich London SE21 8DY |
Director Name | Kevin Guy Mooney |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(24 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2006) |
Role | Marketer |
Correspondence Address | 26 Megson Way Walkington Beverley North Humberside HU17 8YA |
Secretary Name | Mr Charles Victor Andrew |
---|---|
Status | Resigned |
Appointed | 28 September 2011(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 85 Great Eastern Street London EC2A 3HY |
Director Name | Mr Richard Martin Palmer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Kingdom Street, Paddington Central London W2 6BD |
Director Name | Idris Mootee |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2012(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2016) |
Role | Innovation Consultant |
Country of Residence | Canada |
Correspondence Address | 49 Boake Trail Richmond Hill Ontario L4b 2x7 |
Director Name | Mr Scott Jason Friedmann |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2012(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2016) |
Role | Innovation Consultant |
Country of Residence | Canada |
Correspondence Address | 48 High View Crescent Toronto Ontario M6h 2y2 |
Director Name | Mr Steven Erik Schwartz |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(34 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 December 2016) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Kingdom Street, Paddington Central London W2 6BD |
Director Name | Mr Harry Harold Demas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1 Kingdom Street, Paddington Central London W2 6BD |
Director Name | Mr Simon Francis White |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 July 2016(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 December 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingdom Street, Paddington Central London W2 6BD |
Director Name | Ms Karen Anne McLoughlin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2016(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 February 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Kingdom Street, Paddington Central London W2 6BD |
Website | newsolutions.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
5.2k at £0.1 | Ic Global Inc 70.01% Ordinary |
---|---|
1.1k at £0.1 | Charles Andrew 14.99% Ordinary |
1.1k at £0.1 | Judith Falb-mizrahi 14.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £584,831 |
Cash | £45,746 |
Current Liabilities | £365,157 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
17 May 2010 | Delivered on: 24 May 2010 Persons entitled: G.P.E. (Bermondsey Street) Limited Classification: Deed of rental deposit 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: By way of fixed charge all interest in the interest-earning deposit account with the initial deposit of £10,453 see image for full details. Outstanding |
---|---|
19 January 1995 | Delivered on: 2 February 1995 Persons entitled: Noved Investment Company Classification: Rent deposit deed Secured details: £50,000 due from the company to the chargee under the terms of the lease and this deed. Particulars: The sum of £50,000 and the deposit balance. Outstanding |
14 November 1995 | Delivered on: 17 November 1995 Satisfied on: 21 November 2002 Persons entitled: Shaftesbury PLC Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: All monies paid in to a deposit account with clydesdale bank PLC. See the mortgage charge document for full details. Fully Satisfied |
17 March 1989 | Delivered on: 28 March 1989 Satisfied on: 27 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the people connection limited to the chargee on any account whatsoever. Particulars: 3 bedfordbury london borough of city of westminster. Fully Satisfied |
14 October 1983 | Delivered on: 26 October 1983 Satisfied on: 3 December 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
5 November 2018 | Notification of Cognizant Worldwide Limited as a person with significant control on 22 July 2016 (2 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 June 2018 | Statement of capital on 7 June 2018
|
7 June 2018 | Resolutions
|
7 June 2018 | Solvency Statement dated 01/06/18 (2 pages) |
7 June 2018 | Statement by Directors (2 pages) |
29 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
17 May 2018 | Second filing of Confirmation Statement dated 23/03/2017 (9 pages) |
2 May 2018 | Appointment of London Registrars Ltd as a secretary on 30 September 2017 (2 pages) |
20 March 2018 | Register inspection address has been changed to Suite a 6 Honduras Street London EC1Y 0th (1 page) |
20 March 2018 | Register(s) moved to registered inspection location Suite a 6 Honduras Street London EC1Y 0th (1 page) |
19 March 2018 | Director's details changed for Mr Simon Francis White on 1 February 2018 (2 pages) |
15 December 2017 | Satisfaction of charge 3 in full (1 page) |
15 December 2017 | Satisfaction of charge 5 in full (1 page) |
15 December 2017 | Satisfaction of charge 5 in full (1 page) |
15 December 2017 | Satisfaction of charge 3 in full (1 page) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
31 August 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | 23/03/17 Statement of Capital gbp 740.30
|
28 December 2016 | Appointment of Ms Karen Anne Mcloughlin as a director on 7 December 2016 (2 pages) |
28 December 2016 | Appointment of Ms Karen Anne Mcloughlin as a director on 7 December 2016 (2 pages) |
26 December 2016 | Termination of appointment of Steven Erik Schwartz as a director on 7 December 2016 (1 page) |
26 December 2016 | Termination of appointment of Steven Erik Schwartz as a director on 7 December 2016 (1 page) |
11 August 2016 | Termination of appointment of Charles Victor Andrew as a director on 22 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Idris Mootee as a director on 22 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Charles Victor Andrew as a director on 22 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Charles Victor Andrew as a secretary on 22 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Steven Erik Schwartz as a director on 22 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Scott Jason Friedmann as a director on 22 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Judith Falb Mizrahi as a director on 22 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Simon Francis White as a director on 22 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Harry Harold Demas as a director on 22 July 2016 (2 pages) |
11 August 2016 | Appointment of Mr Simon Francis White as a director on 22 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Charles Victor Andrew as a secretary on 22 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Richard Martin Palmer as a director on 22 July 2016 (1 page) |
11 August 2016 | Registered office address changed from 85 Great Eastern Street London EC2A 3HY to 1 Kingdom Street, Paddington Central London W2 6BD on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Scott Jason Friedmann as a director on 22 July 2016 (1 page) |
11 August 2016 | Registered office address changed from 85 Great Eastern Street London EC2A 3HY to 1 Kingdom Street, Paddington Central London W2 6BD on 11 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Idris Mootee as a director on 22 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Harry Harold Demas as a director on 22 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Richard Martin Palmer as a director on 22 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Judith Falb Mizrahi as a director on 22 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Steven Erik Schwartz as a director on 22 July 2016 (2 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
8 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Director's details changed for Mr Scott Jason Friedmann on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Scott Jason Friedmann on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Richard Martin Palmer on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Judith Falb Mizrahi on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Scott Jason Friedmann on 29 September 2015 (2 pages) |
23 March 2016 | Director's details changed for Judith Falb Mizrahi on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr Scott Jason Friedmann on 29 September 2015 (2 pages) |
23 March 2016 | Director's details changed for Mr Richard Martin Palmer on 23 March 2016 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 July 2013 | Registered office address changed from Woolyard 52 Bermondsey Street London SE1 3UD United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from Woolyard 52 Bermondsey Street London SE1 3UD United Kingdom on 23 July 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
13 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
27 June 2012 | Appointment of Mr Scott Jason Friedmann as a director (2 pages) |
27 June 2012 | Appointment of Mr Scott Jason Friedmann as a director (2 pages) |
27 June 2012 | Appointment of Idris Mootee as a director (2 pages) |
27 June 2012 | Appointment of Idris Mootee as a director (2 pages) |
14 June 2012 | Appointment of Mr Richard Martin Palmer as a director (2 pages) |
14 June 2012 | Appointment of Mr Richard Martin Palmer as a director (2 pages) |
14 June 2012 | Termination of appointment of Damian Griffiths as a director (1 page) |
14 June 2012 | Appointment of Mr Richard Martin Palmer as a director (2 pages) |
14 June 2012 | Termination of appointment of Damian Griffiths as a director (1 page) |
14 June 2012 | Appointment of Mr Richard Martin Palmer as a director (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
28 September 2011 | Registered office address changed from 57 Rosendale Road West Dulwich London SE21 8DY on 28 September 2011 (1 page) |
28 September 2011 | Termination of appointment of Damian Griffiths as a secretary (1 page) |
28 September 2011 | Termination of appointment of Damian Griffiths as a secretary (1 page) |
28 September 2011 | Appointment of Mr Charles Viccars Andrew as a secretary (1 page) |
28 September 2011 | Appointment of Mr Charles Viccars Andrew as a secretary (1 page) |
28 September 2011 | Registered office address changed from 57 Rosendale Road West Dulwich London SE21 8DY on 28 September 2011 (1 page) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Charles Viccars Andrews on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Judith Falb Mizrahi on 4 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Judith Falb Mizrahi on 4 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Charles Viccars Andrews on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for Damian Griffiths on 3 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Damian Griffiths on 3 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Damian Griffiths on 3 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Judith Falb Mizrahi on 4 October 2009 (2 pages) |
31 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 May 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
17 August 2009 | Director and secretary's change of particulars / damian griffiths / 17/08/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / damian griffiths / 17/08/2009 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Director's change of particulars / judith falb mizrahi / 06/08/2008 (1 page) |
6 August 2008 | Director's change of particulars / judith falb mizrahi / 06/08/2008 (1 page) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
5 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
5 June 2007 | Full accounts made up to 31 July 2006 (14 pages) |
1 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
1 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 57 rosendale road west dulwich london SE21 8DY (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 57 rosendale road west dulwich london SE21 8DY (1 page) |
18 September 2006 | Ad 30/08/06--------- £ si [email protected]=6 £ ic 516/522 (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Ad 30/08/06--------- £ si [email protected]=6 £ ic 516/522 (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 16 charles street london W1J 5DS (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 16 charles street london W1J 5DS (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Ad 30/08/06--------- £ si [email protected]=6 £ ic 510/516 (2 pages) |
7 September 2006 | Ad 30/08/06--------- £ si [email protected]=6 £ ic 510/516 (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 239 old marylebone road london NW1 5QT (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 239 old marylebone road london NW1 5QT (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
30 August 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page) |
22 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
17 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
17 August 2005 | Return made up to 06/08/05; full list of members (9 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | New director appointed (3 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
30 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 September 2004 | Full accounts made up to 31 December 2003 (18 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 06/08/04; no change of members (7 pages) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 06/08/04; no change of members (7 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
29 August 2003 | Return made up to 06/08/03; full list of members (11 pages) |
29 August 2003 | Return made up to 06/08/03; full list of members (11 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
25 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
2 March 2003 | Auditor's resignation (1 page) |
17 December 2002 | Resolutions
|
17 December 2002 | Resolutions
|
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
15 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
15 October 2002 | Full accounts made up to 31 May 2002 (15 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Return made up to 06/08/02; no change of members (8 pages) |
21 August 2002 | Return made up to 06/08/02; no change of members (8 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
9 August 2002 | Aud res sect 394 (2 pages) |
22 March 2002 | Secretary's particulars changed (1 page) |
22 March 2002 | Secretary's particulars changed (1 page) |
11 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
11 October 2001 | Full accounts made up to 31 May 2001 (15 pages) |
14 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
14 August 2001 | Director's particulars changed (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 06/08/00; full list of members (12 pages) |
11 August 2000 | Return made up to 06/08/00; full list of members (12 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: artists house 14-15 manette street soho london W1V 5LB (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: artists house 14-15 manette street soho london W1V 5LB (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New director appointed (3 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Auditor's resignation (1 page) |
25 April 2000 | Auditor's resignation (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
11 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
11 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
24 September 1999 | Return made up to 06/08/99; full list of members
|
24 September 1999 | Return made up to 06/08/99; full list of members
|
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (20 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (20 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Return made up to 06/08/98; full list of members
|
4 September 1998 | Return made up to 06/08/98; full list of members
|
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Resolutions
|
29 September 1997 | Return made up to 06/08/97; no change of members (6 pages) |
29 September 1997 | Return made up to 06/08/97; no change of members (6 pages) |
29 September 1997 | Full accounts made up to 31 May 1997 (17 pages) |
29 September 1997 | Full accounts made up to 31 May 1997 (17 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | £ ic 626/584 30/08/96 £ sr [email protected]=42 (1 page) |
19 September 1996 | £ ic 584/514 30/08/96 £ sr [email protected]=70 (1 page) |
19 September 1996 | £ ic 584/514 30/08/96 £ sr [email protected]=70 (1 page) |
19 September 1996 | £ ic 626/584 30/08/96 £ sr [email protected]=42 (1 page) |
4 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
4 September 1996 | Full accounts made up to 31 May 1996 (14 pages) |
4 September 1996 | Return made up to 06/08/96; full list of members (8 pages) |
4 September 1996 | Return made up to 06/08/96; full list of members (8 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: 3 bedfordbury covent garden london WC2N 4BP (1 page) |
1 December 1995 | Registered office changed on 01/12/95 from: 3 bedfordbury covent garden london WC2N 4BP (1 page) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | £ ic 696/626 22/08/95 £ sr [email protected]=70 (1 page) |
14 September 1995 | £ ic 696/626 22/08/95 £ sr [email protected]=70 (1 page) |
14 September 1995 | £ ic 738/696 22/08/95 £ sr [email protected]=42 (1 page) |
14 September 1995 | £ ic 738/696 22/08/95 £ sr [email protected]=42 (1 page) |
29 August 1995 | Full accounts made up to 31 May 1995 (14 pages) |
29 August 1995 | Full accounts made up to 31 May 1995 (14 pages) |
2 May 1995 | £ ic 808/738 04/04/95 £ sr [email protected]=70 (1 page) |
2 May 1995 | £ ic 808/738 04/04/95 £ sr [email protected]=70 (1 page) |
2 May 1995 | £ ic 850/808 04/04/95 £ sr [email protected]=42 (1 page) |
2 May 1995 | £ ic 850/808 04/04/95 £ sr [email protected]=42 (1 page) |
18 April 1995 | Resolutions
|
18 April 1995 | Resolutions
|
2 February 1995 | Particulars of mortgage/charge (3 pages) |
2 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
28 March 1989 | Particulars of mortgage/charge (3 pages) |
26 October 1983 | Particulars of mortgage/charge (3 pages) |
26 October 1983 | Particulars of mortgage/charge (3 pages) |
3 June 1983 | Company name changed\certificate issued on 03/06/83 (2 pages) |
3 June 1983 | Company name changed\certificate issued on 03/06/83 (2 pages) |
9 March 1982 | Incorporation (19 pages) |
9 March 1982 | Incorporation (19 pages) |