Company NameIqnavigator Limited
DirectorsJohn Douglas Leeby and Michael Todd Pulley
Company StatusActive
Company Number01694209
CategoryPrivate Limited Company
Incorporation Date25 January 1983(41 years, 3 months ago)
Previous NamesCope Management Limited and Beeline.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Douglas Leeby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2017(34 years after company formation)
Appointment Duration7 years, 3 months
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address124 City Road
London
EC1V 2NX
Secretary NameMs Autumn Marie Vaupel
StatusCurrent
Appointed18 January 2017(34 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Michael Todd Pulley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2019(36 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address12724 Gran Bay Parkway West
Suite 200
Jacksonville
Florida 32258
United States
Director NameMr John Patrick Watkinson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 September 1999)
RoleRecruitment Consultant
Correspondence Address1 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameVictor Paul Chuntz
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 1998)
RoleRecruitment Consultant
Correspondence AddressPipers Stud
Pipers Lane
Harpenden
Hertfordshire
AL5 1AF
Secretary NameMr John Patrick Watkinson
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 September 1998)
RoleCompany Director
Correspondence Address1 Woodville Place
Hertford
Hertfordshire
SG14 3NX
Director NameMichael Abney
Date of BirthNovember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 March 2002)
RoleExecutive
Correspondence Address4830 Maid Marian Lane
Jacksonville
Florida
32210
Director NameDerek Elias Dewan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1998(15 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address7003 Gaines Ct
Jacksonville 32217
Florida
United States
Director NameRoss David Eades
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AA
Director NamePhilip Pataky
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Farm Close
Worcester Park
Surrey
KT4 7QX
Secretary NameMr Marc Mayo
NationalityAmerican
StatusResigned
Appointed12 September 1998(15 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2002)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1006 Maple Lane
Jacksonville
Florida
32207
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Secretary NameMr John Melbourne
NationalityBritish
StatusResigned
Appointed09 February 1999(16 years after company formation)
Appointment Duration9 months, 1 week (resigned 15 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Secretary NameEdward Michael Koblintz
NationalityBritish
StatusResigned
Appointed26 April 2002(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Durnsford Way
Cranleigh
Surrey
GU6 7LW
Secretary NameShane Griffin
NationalityBritish
StatusResigned
Appointed28 June 2003(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleSolicitor
Correspondence Address6 Bearton Road
Hitchin
Hertfordshire
SG5 1UB
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed31 October 2006(23 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2010)
RoleFinanace Manager
Correspondence Address15 Anthus Mews
Northwood
Middlesex
HA6 2GX
Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(27 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Peter William Courtis Searle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(27 years after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed06 April 2010(27 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(27 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Studley Court Guildford Road
Chobham
Woking
GU24 8EB
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2017)
RoleCompany Director
Correspondence Address4 Studley Court Guildford Road
Chobham
Woking
GU24 8EB
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(32 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 January 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address4 Studley Court Guildford Road
Chobham
Woking
GU24 8EB
Director NameMs Autumn Marie Vaupel
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(34 years after company formation)
Appointment DurationResigned same day (resigned 18 January 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address4 Studley Court Guildford Road
Chobham
Woking
GU24 8EB
Director NameMs Jenny Clare Lee
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(34 years after company formation)
Appointment Duration1 month, 1 week (resigned 24 February 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4 Studley Court Guildford Road
Chobham
Woking
GU24 8EB
Director NameMr Barry Todd Capoot
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Studley Court Guildford Road
Chobham
Woking
GU24 8EB
Secretary NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed04 October 2011(28 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2017)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMedeco Developments Limited (Corporation)
StatusResigned
Appointed01 November 2013(30 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2017)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

50.1k at £1Olsten (U.k.) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,068,000
Net Worth£870,000
Cash£5,726,000
Current Liabilities£15,569,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End29 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

24 November 2008Delivered on: 26 November 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 January 1997Delivered on: 27 January 1997
Satisfied on: 3 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
3 October 2023Accounts for a dormant company made up to 25 December 2022 (11 pages)
9 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 26 December 2021 (16 pages)
24 May 2022Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 24 May 2022 (1 page)
2 February 2022Company name changed beeline.com LIMITED\certificate issued on 02/02/22
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
5 September 2021Accounts for a small company made up to 27 December 2020 (16 pages)
21 December 2020Registered office address changed from Kemp House 152-160 City Road London Kemp House 152-160 City Road London United Kingdom EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on 21 December 2020 (1 page)
21 December 2020Registered office address changed from 80 Cannon Street 7th Floor London EC4N 6HL United Kingdom to Kemp House 152-160 City Road London Kemp House 152-160 City Road London United Kingdom EC1V 2NX on 21 December 2020 (1 page)
29 October 2020Accounts for a small company made up to 29 December 2019 (16 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
26 February 2020Accounts for a small company made up to 30 December 2018 (16 pages)
23 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 April 2019Appointment of Mr Michael Todd Pulley as a director on 20 February 2019 (2 pages)
7 March 2019Registered office address changed from 4 Studley Court Guildford Road Chobham Woking GU24 8EB England to 80 Cannon Street 7th Floor London EC4N 6HL on 7 March 2019 (1 page)
5 January 2019Accounts for a small company made up to 31 December 2017 (16 pages)
30 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
28 November 2018Termination of appointment of Barry Todd Capoot as a director on 30 September 2018 (1 page)
13 August 2018Notification of a person with significant control statement (2 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (24 pages)
12 November 2017Termination of appointment of Jenny Clare Lee as a director on 24 February 2017 (1 page)
12 November 2017Termination of appointment of Jenny Clare Lee as a director on 24 February 2017 (1 page)
12 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
12 November 2017Cessation of Olsten (Uk) Holdings Limited as a person with significant control on 12 December 2016 (1 page)
12 November 2017Cessation of Olsten (Uk) Holdings Limited as a person with significant control on 12 November 2017 (1 page)
20 July 2017Appointment of Ms Autumn Marie Vaupel as a secretary on 18 January 2017 (2 pages)
20 July 2017Termination of appointment of Autumn Marie Vaupel as a director on 18 January 2017 (1 page)
20 July 2017Termination of appointment of Autumn Marie Vaupel as a director on 18 January 2017 (1 page)
20 July 2017Appointment of Ms Autumn Marie Vaupel as a secretary on 18 January 2017 (2 pages)
26 January 2017Appointment of Mr John Douglas Leeby as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Ms Autumn Marie Vaupel as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Ms Jenny Clare Lee as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Ms Jenny Clare Lee as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Mr Barry Todd Capoot as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Mr Barry Todd Capoot as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Mr John Douglas Leeby as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Ms Autumn Marie Vaupel as a director on 18 January 2017 (2 pages)
24 January 2017Termination of appointment of Medeco Developments Limited as a director on 18 January 2017 (1 page)
24 January 2017Termination of appointment of John Logan Marshall Iii as a director on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Timothy Briant as a director on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Gavin Tagg as a secretary on 18 January 2017 (1 page)
24 January 2017Termination of appointment of John Logan Marshall Iii as a director on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Timothy Briant as a director on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Gavin Tagg as a secretary on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Medeco Developments Limited as a director on 18 January 2017 (1 page)
24 January 2017Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 4 Studley Court Guildford Road Chobham Woking GU24 8EB on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 4 Studley Court Guildford Road Chobham Woking GU24 8EB on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Medeco Developments Ltd as a secretary on 18 January 2017 (1 page)
24 January 2017Termination of appointment of Medeco Developments Ltd as a secretary on 18 January 2017 (1 page)
12 December 2016Statement by Directors (1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 50,105.00
(5 pages)
12 December 2016Statement of capital on 12 December 2016
  • GBP 50,105.00
(5 pages)
12 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 09/12/2016
(1 page)
12 December 2016Statement by Directors (1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Solvency Statement dated 09/12/16 (1 page)
12 December 2016Resolutions
  • RES13 ‐ Share premium account reduced 09/12/2016
(1 page)
23 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (22 pages)
1 June 2016Full accounts made up to 31 December 2015 (22 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,105
(5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,105
(5 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (19 pages)
12 June 2015Full accounts made up to 31 December 2014 (19 pages)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
30 October 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,105
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 50,105
(5 pages)
30 October 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Satisfaction of charge 2 in full (3 pages)
25 July 2014Satisfaction of charge 2 in full (3 pages)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page)
1 April 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,105
(4 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 50,105
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
22 November 2012Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
25 June 2012Full accounts made up to 31 December 2011 (15 pages)
25 June 2012Full accounts made up to 31 December 2011 (15 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
28 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2011Full accounts made up to 31 December 2010 (14 pages)
21 January 2011Resignation of an auditor (2 pages)
21 January 2011Resignation of an auditor (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
25 November 2010Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages)
25 November 2010Secretary's details changed for Mrs Lindsay Horwood on 30 October 2010 (2 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
1 November 2010Full accounts made up to 3 January 2010 (14 pages)
1 November 2010Full accounts made up to 3 January 2010 (14 pages)
1 November 2010Full accounts made up to 3 January 2010 (14 pages)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
26 April 2010Termination of appointment of John Melbourne as a director (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
31 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
31 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
2 December 2009Full accounts made up to 28 December 2008 (14 pages)
2 December 2009Full accounts made up to 28 December 2008 (14 pages)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
10 March 2009Return made up to 30/10/08; full list of members (5 pages)
10 March 2009Return made up to 30/10/08; full list of members (5 pages)
19 January 2009Ad 18/12/08\gbp si 5@1=5\gbp ic 50100/50105\ (2 pages)
19 January 2009Ad 18/12/08\gbp si 5@1=5\gbp ic 50100/50105\ (2 pages)
12 January 2009Director's change of particulars / derek dewan / 30/10/2008 (1 page)
12 January 2009Director's change of particulars / derek dewan / 30/10/2008 (1 page)
27 November 2008Appointment terminated director derek dewan (1 page)
27 November 2008Appointment terminated director derek dewan (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Accounts for a dormant company made up to 30 December 2007 (4 pages)
29 October 2008Accounts for a dormant company made up to 30 December 2007 (4 pages)
29 November 2007Return made up to 30/10/07; no change of members (7 pages)
29 November 2007Return made up to 30/10/07; no change of members (7 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
27 October 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
27 October 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
27 October 2006Accounts for a dormant company made up to 1 January 2006 (4 pages)
12 December 2005Return made up to 03/11/05; full list of members (7 pages)
12 December 2005Return made up to 03/11/05; full list of members (7 pages)
3 November 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
1 December 2004Return made up to 03/11/04; full list of members (7 pages)
1 December 2004Return made up to 03/11/04; full list of members (7 pages)
14 October 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
14 October 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page)
11 August 2003New secretary appointed (1 page)
11 August 2003New secretary appointed (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Secretary resigned (1 page)
30 July 2003Return made up to 21/05/03; full list of members (7 pages)
30 July 2003Return made up to 21/05/03; full list of members (7 pages)
14 May 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
14 May 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
15 October 2002Company name changed cope management LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed cope management LIMITED\certificate issued on 15/10/02 (2 pages)
21 July 2002Full accounts made up to 30 December 2001 (6 pages)
21 July 2002Full accounts made up to 30 December 2001 (6 pages)
9 July 2002Return made up to 30/06/02; full list of members (8 pages)
9 July 2002Return made up to 30/06/02; full list of members (8 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: project house 110-113 tottenham court road london W1P 9HG (1 page)
25 June 2002Registered office changed on 25/06/02 from: project house 110-113 tottenham court road london W1P 9HG (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
20 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
19 July 2001Return made up to 30/06/01; full list of members (7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
23 October 2000Full accounts made up to 26 December 1999 (12 pages)
23 October 2000Full accounts made up to 26 December 1999 (12 pages)
21 July 2000Return made up to 30/06/00; full list of members (7 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000Return made up to 30/06/00; full list of members (7 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: project house 110-113 tottenham court road london W1P 1BX (1 page)
13 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2000Director's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: project house 110-113 tottenham court road london W1P 1BX (1 page)
3 December 1999Return made up to 30/06/99; full list of members (9 pages)
3 December 1999Return made up to 30/06/99; full list of members (9 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
21 June 1999Registered office changed on 21/06/99 from: plumtree court london EC4A 4HT (1 page)
21 June 1999Registered office changed on 21/06/99 from: plumtree court london EC4A 4HT (1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (1 page)
19 October 1998New director appointed (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Secretary resigned (1 page)
23 September 1998Ad 12/09/98--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
23 September 1998Ad 12/09/98--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
21 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 September 1998Registered office changed on 21/09/98 from: city bridge house 235-245 goswell road london EC1V 7JD (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 September 1998Registered office changed on 21/09/98 from: city bridge house 235-245 goswell road london EC1V 7JD (1 page)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1998Nc inc already adjusted 27/07/98 (1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998Nc inc already adjusted 27/07/98 (1 page)
29 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
12 May 1997Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1997Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1997Registered office changed on 19/03/97 from: 17 bridal way great amwell nr.ware herts SG12 9TL (1 page)
19 March 1997Registered office changed on 19/03/97 from: 17 bridal way great amwell nr.ware herts SG12 9TL (1 page)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Return made up to 30/06/95; no change of members (4 pages)
1 May 1996Return made up to 30/06/94; no change of members (4 pages)
1 May 1996Return made up to 30/06/94; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 January 1983Certificate of incorporation (1 page)
25 January 1983Certificate of incorporation (1 page)