3rd Floor
London
EC4A 3DQ
Director Name | David Harold Bate |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | James Alexander Leather |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1999(16 years, 9 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Robin Nicholas Rex Lane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Stephen Michael Coren |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Vfx Supervisor |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Mr David Harold Bate |
---|---|
Status | Current |
Appointed | 01 January 2017(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 15a Kennington Oval London SE11 5SG |
Director Name | Mr Justin Herman Haigh |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(41 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Robert George Deri |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(41 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Mr Peter Thomas Cummins |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 1994) |
Role | Computer Marketing |
Correspondence Address | 16b Kennington Oval London SE11 4SG |
Director Name | Mr Richard Peter Leete |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 1995) |
Role | Restauranteur |
Correspondence Address | 16a Kennington Oval London SE11 4SG |
Director Name | Mr Michael James Morrice |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 10 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14b Kennington Oval London SE11 5SG |
Director Name | Mr John Allan Stewart |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 1997) |
Role | Member Of Parliament |
Correspondence Address | 15b Kennington Oval London SE11 4SG |
Director Name | Mr David Seward |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 24 November 1992) |
Role | Secretary Of Surrey County Cricket Club |
Correspondence Address | C/O Surrey County Cricket Club The Oval Kennington London SE11 5SG |
Director Name | Mrs Margaret Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1993) |
Role | Accountant |
Correspondence Address | 14a Kennington Oval London SE11 5SG |
Secretary Name | Mrs Margaret Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | 14a Kennington Oval London SE11 5SG |
Director Name | Michael Brown |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 1994) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Piermont Road East Dulwich London SE22 0LN |
Director Name | Ian Lewis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(11 years after company formation) |
Appointment Duration | 6 years (resigned 12 August 1999) |
Role | Social Worker |
Correspondence Address | 14a Kennington Oval London SE11 4SG |
Secretary Name | Mr Richard Peter Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 16a Kennington Oval London SE11 4SG |
Director Name | Rosalind Patricia Cummins |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1998) |
Role | Chartered Surveyor |
Correspondence Address | 16b Kennington Oval London SE11 5SG |
Director Name | Glyn Adrian Woodman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 1996) |
Role | Chief Executive |
Correspondence Address | 14c Kennington Oval London SE11 5SG |
Director Name | Alan John Green |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 26 March 1997) |
Role | Stadium Manager |
Correspondence Address | Surrey County Cricket Club Kennington Oval London SE11 5SS |
Director Name | Paul Derek Brind |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2004) |
Role | Ground Manager |
Correspondence Address | 14c Kennington Oval London SE11 5SG |
Secretary Name | Rosalind Patricia Cummins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1998) |
Role | Secretary |
Correspondence Address | 16b Kennington Oval London SE11 5SG |
Director Name | Shanda Ann Leather |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 September 1998) |
Role | Social Development Consultant |
Correspondence Address | 15b Kennington Oval London SE11 5SG |
Director Name | Mark Christopher Shorrock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 September 2000) |
Role | Film Producer |
Correspondence Address | Brounkers Court Farm Lower Road Erlestoke Wilts SN10 5UE |
Secretary Name | David Harold Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Director Name | Julie Hulme |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2003) |
Role | Journalist |
Correspondence Address | 14a Kennington Oval London SE11 5SG |
Director Name | Charlotte Ann Monyard De La Pena |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 May 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 C/O Srg Llp 28 Ely Place London EC1N 6AA |
Director Name | Mr Nigel Anthony Roissetter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chesilton Crescent Church Crookham Fleet Hampshire GU52 6NZ |
Director Name | Mr David Ricardo De La Pena |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 May 2014) |
Role | Freelance Digital Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 C/O Srg Llp 28 Ely Place London EC1N 6AA |
Director Name | Mr Benjamin Granville Fletcher |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 April 2023) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Acorn Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2016) |
Correspondence Address | One Sherman Road Bromley Kent BR1 3JH |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Choughs Nominees LTD 22.22% Ordinary |
---|---|
1 at £1 | Crispian John Simon Cull 11.11% Ordinary |
1 at £1 | David Harold Bate 11.11% Ordinary |
1 at £1 | Earle Stuart Callender & Mr Stephen Michael Coren 11.11% Ordinary |
1 at £1 | James Alexander Leather 11.11% Ordinary |
1 at £1 | Michael Granville Fletcher & Benjamin Granville Fletcher 11.11% Ordinary |
1 at £1 | Mr Michael James Morrice 11.11% Ordinary |
1 at £1 | Robin Nicholas Rex Lane 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,704 |
Cash | £29,217 |
Current Liabilities | £9,560 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
31 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
10 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
10 May 2023 | Director's details changed for David Harold Bate on 1 April 2023 (2 pages) |
24 April 2023 | Termination of appointment of Benjamin Granville Fletcher as a director on 17 April 2023 (1 page) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
26 April 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
27 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
6 October 2020 | Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
6 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
10 September 2018 | Termination of appointment of Michael James Morrice as a director on 10 September 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 January 2017 | Registered office address changed from C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG England to C/O Srg Llp 28 Ely Place London EC1N 6AA on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG England to C/O Srg Llp 28 Ely Place London EC1N 6AA on 10 January 2017 (1 page) |
10 January 2017 | Appointment of Mr David Harold Bate as a secretary on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr David Harold Bate as a secretary on 1 January 2017 (2 pages) |
31 December 2016 | Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG on 31 December 2016 (1 page) |
31 December 2016 | Registered office address changed from Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH to C/O Crispian Cull Flat a, 16 Kennington Oval London SE11 5SG on 31 December 2016 (1 page) |
31 December 2016 | Termination of appointment of Acorn Estate Management as a secretary on 31 December 2016 (1 page) |
31 December 2016 | Termination of appointment of Acorn Estate Management as a secretary on 31 December 2016 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Director's details changed for Mr Benjamin Granville Fletcher on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Benjamin Granville Fletcher on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Benjamin Granville Fletcher on 9 June 2015 (2 pages) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from One Sherman Road Bromley Kent BR1 3JH England to Acorn Estate Management 1 Sherman Road Bromley Kent BR1 3JH on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
17 October 2014 | Appointment of Acorn Estate Management as a secretary on 1 July 2014 (3 pages) |
17 October 2014 | Appointment of Acorn Estate Management as a secretary on 1 July 2014 (3 pages) |
17 October 2014 | Termination of appointment of David Harold Bate as a secretary on 1 July 2014 (2 pages) |
17 October 2014 | Termination of appointment of David Harold Bate as a secretary on 1 July 2014 (2 pages) |
17 October 2014 | Appointment of Acorn Estate Management as a secretary on 1 July 2014 (3 pages) |
17 October 2014 | Termination of appointment of David Harold Bate as a secretary on 1 July 2014 (2 pages) |
9 October 2014 | Registered office address changed from 28 C/O Srg Llp 28 Ely Place London EC1N 6AA to One Sherman Road Bromley Kent BR1 3JH on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 28 C/O Srg Llp 28 Ely Place London EC1N 6AA to One Sherman Road Bromley Kent BR1 3JH on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 28 C/O Srg Llp 28 Ely Place London EC1N 6AA to One Sherman Road Bromley Kent BR1 3JH on 9 October 2014 (1 page) |
2 June 2014 | Termination of appointment of David De La Pena as a director (1 page) |
2 June 2014 | Appointment of Mr Benjamin Granville Fletcher as a director (2 pages) |
2 June 2014 | Appointment of Mr Benjamin Granville Fletcher as a director (2 pages) |
2 June 2014 | Termination of appointment of David De La Pena as a director (1 page) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 June 2013 | Appointment of Mr David Ricardo De La Pena as a director (2 pages) |
27 June 2013 | Appointment of Mr David Ricardo De La Pena as a director (2 pages) |
4 June 2013 | Termination of appointment of Charlotte Monyard De La Pena as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 June 2013 | Termination of appointment of Charlotte Monyard De La Pena as a director (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O C/O Srg Llp 28 Ely Place London EC1N 6AA United Kingdom on 8 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA United Kingdom on 7 May 2013 (1 page) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
4 May 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
16 March 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 May 2010 | Director's details changed for Charlotte Ann Monyard De La Pena on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Crispian John Simon Cull on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Robin Nicholas Rex Lane on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Charlotte Ann Monyard De La Pena on 25 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for David Harold Bate on 25 April 2010 (1 page) |
21 May 2010 | Director's details changed for James Alexander Leather on 25 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Director's details changed for Crispian John Simon Cull on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for David Harold Bate on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Stephen Michael Coren on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Stephen Michael Coren on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for David Harold Bate on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Robin Nicholas Rex Lane on 25 April 2010 (2 pages) |
21 May 2010 | Director's details changed for James Alexander Leather on 25 April 2010 (2 pages) |
21 May 2010 | Secretary's details changed for David Harold Bate on 25 April 2010 (1 page) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
2 July 2009 | Return made up to 25/04/09; full list of members (8 pages) |
2 July 2009 | Return made up to 25/04/09; full list of members (8 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (8 pages) |
2 June 2008 | Return made up to 25/04/08; full list of members (8 pages) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Location of debenture register (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Location of register of members (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o steel robertson goddard 28 ely place london EC1N 6AA (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from c/o steel robertson goddard 28 ely place london EC1N 6AA (1 page) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 349 royal college street camden town london NW1 9QS (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 349 royal college street camden town london NW1 9QS (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o steele robertson goddard 28 ely place london EC1N 6AA (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
9 May 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 2 st. John's place st. John's square london EC1M 4DE (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 2 st. John's place st. John's square london EC1M 4DE (1 page) |
12 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 May 2005 | Return made up to 25/04/05; full list of members
|
10 May 2005 | Return made up to 25/04/05; full list of members
|
14 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 25/04/04; full list of members (11 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members (11 pages) |
1 June 2003 | Return made up to 25/04/03; full list of members (11 pages) |
1 June 2003 | Return made up to 25/04/03; full list of members (11 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (11 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members (11 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (7 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 May 2001 | Return made up to 25/04/01; full list of members
|
2 May 2001 | Return made up to 25/04/01; full list of members
|
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
23 August 2000 | Full accounts made up to 31 December 1998 (9 pages) |
23 August 2000 | Full accounts made up to 31 December 1998 (9 pages) |
31 May 2000 | Return made up to 25/04/00; full list of members
|
31 May 2000 | Return made up to 25/04/00; full list of members
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
24 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
24 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 25/04/98; full list of members (9 pages) |
3 June 1998 | Return made up to 25/04/98; full list of members (9 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
4 March 1998 | Secretary resigned;director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
2 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
15 May 1997 | Return made up to 25/04/97; full list of members (8 pages) |
15 May 1997 | Return made up to 25/04/97; full list of members (8 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 25/04/96; full list of members (9 pages) |
23 May 1996 | Return made up to 25/04/96; full list of members (9 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 February 1996 | Secretary resigned;director resigned (2 pages) |
28 April 1995 | Return made up to 25/04/95; full list of members (8 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |
28 April 1995 | Return made up to 25/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |