London
NW2 4DU
Director Name | Mr Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 17 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Miss Mary Louise Cole |
---|---|
Status | Closed |
Appointed | 19 March 2013(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 February 2015) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr Peter Alexander Haig Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2005) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Sijui Park Farm Brettenham Ipswich Suffolk IP7 7PH |
Director Name | Katherine Anne Pool |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1996) |
Role | Co Director |
Correspondence Address | 18 Windsor Road Kew Richmond Surrey TW9 2EL |
Director Name | Suzanne Lorane Lewis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 1994) |
Role | Co Director |
Correspondence Address | 65 Ralph Court London W2 5HT |
Director Name | Ms Fiona Elizabeth Cunliffe Foster |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Elnathan Mews London W6 2JE |
Director Name | Mrs Karen Beverley Earl |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 New Concordia Wharf Mill Street London SE1 2BB |
Secretary Name | Mr Peter Alexander Haig Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sijui Park Farm Brettenham Ipswich Suffolk IP7 7PH |
Director Name | Ms Alison Mary Moor |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Lavender Gardens London SW11 1DH |
Director Name | Miss Rosemary Ann McLintock |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2004) |
Role | Sponsorship Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63a Danehurst Street London SW6 6SA |
Director Name | Penelope Susan Daer Millar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 February 2000) |
Role | Sponsorship |
Correspondence Address | 58 Vanderbilt Road London SW18 3BQ |
Director Name | Timothy Leslie Crow |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2011) |
Role | Sponsorship Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Kimbolton Road Bolnhurst Bedfordshire MK44 2EL |
Director Name | Susan Dominique Vivian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2004) |
Role | Director Marketing Services |
Correspondence Address | 45 Cambridge Road Barnes London SW13 0PG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2001(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Iain Roderick Sanderson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2004(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chancellors Wharf Crisp Road London W6 9RT |
Director Name | Nicola Kirsti Georgina Spring |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 June 2009) |
Role | Sponsorship Consultant |
Correspondence Address | 44c Lexham Gardens London W8 5JE |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(21 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Dominic Thomas Curran |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17a All Saints Road London Middlesex W11 1HA |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Anthony Cadman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Percy Mews London W1T 1EZ |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(22 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Peter John Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pelham Crescent South Kensington London Middlesex SW7 2NP |
Director Name | Mr Ian Philip Day |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Bury Lane Codicote Hitchin Hertfordshire SG4 8XX |
Secretary Name | Mr Ian Philip Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Bury Lane Codicote Hitchin Hertfordshire SG4 8XX |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Peter Harris |
---|---|
Status | Resigned |
Appointed | 30 April 2010(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Susanna Ewing |
---|---|
Status | Resigned |
Appointed | 30 June 2012(28 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Website | www.synergy-sponsorship.com |
---|---|
Email address | [email protected] |
Telephone | 020 31286800 |
Telephone region | London |
Registered Address | 60 Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Engine Group LTD 99.51% Ordinary A |
---|---|
490 at £0.01 | Engine Group LTD 0.49% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2015 | Section 519 (2 pages) |
12 January 2015 | Section 519 (2 pages) |
11 December 2014 | Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Peter John Scott as a director on 10 December 2014 (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Application to strike the company off the register (3 pages) |
9 September 2014 | Satisfaction of charge 017725400006 in full (4 pages) |
9 September 2014 | Satisfaction of charge 4 in full (4 pages) |
9 September 2014 | Satisfaction of charge 4 in full (4 pages) |
9 September 2014 | Satisfaction of charge 5 in full (4 pages) |
9 September 2014 | Satisfaction of charge 5 in full (4 pages) |
9 September 2014 | Satisfaction of charge 017725400006 in full (4 pages) |
3 September 2014 | Accounts made up to 31 December 2013 (7 pages) |
3 September 2014 | Accounts made up to 31 December 2013 (7 pages) |
23 June 2014 | Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
23 June 2014 | Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
29 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
29 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages) |
29 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages) |
29 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
29 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (6 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Registration of charge 017725400006, created on 26 July 2013 (60 pages) |
31 July 2013 | Registration of charge 017725400006, created on 26 July 2013 (60 pages) |
30 April 2013 | Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013 (1 page) |
30 April 2013 | Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013 (1 page) |
21 December 2012 | Termination of appointment of Susanna Ewing as a secretary on 21 December 2012 (1 page) |
21 December 2012 | Termination of appointment of Susanna Ewing as a secretary on 21 December 2012 (1 page) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 August 2012 | Termination of appointment of Peter Harris as a secretary on 30 June 2012 (1 page) |
24 August 2012 | Appointment of Susanna Ewing as a secretary on 30 June 2012 (1 page) |
24 August 2012 | Termination of appointment of Peter Harris as a secretary on 30 June 2012 (1 page) |
24 August 2012 | Appointment of Susanna Ewing as a secretary on 30 June 2012 (1 page) |
24 August 2012 | Termination of appointment of Peter Jonathan Harris as a director on 30 June 2012 (1 page) |
24 August 2012 | Termination of appointment of Peter Jonathan Harris as a director on 30 June 2012 (1 page) |
9 July 2012 | Appointment of Mr Ashley Graham Martin as a director on 23 April 2012 (2 pages) |
9 July 2012 | Appointment of Mr Ashley Graham Martin as a director on 23 April 2012 (2 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2012 | Termination of appointment of Fiona Elizabeth Cunliffe Foster as a director on 22 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Fiona Elizabeth Cunliffe Foster as a director on 22 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Karen Beverley Earl as a director on 21 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Karen Beverley Earl as a director on 21 February 2012 (1 page) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 September 2011 | Termination of appointment of Alison Mary Moor as a director on 1 September 2011 (1 page) |
16 September 2011 | Termination of appointment of Alison Mary Moor as a director on 1 September 2011 (1 page) |
16 September 2011 | Termination of appointment of Alison Mary Moor as a director on 1 September 2011 (1 page) |
16 September 2011 | Termination of appointment of Dominic Thomas Curran as a director on 1 September 2011 (1 page) |
16 September 2011 | Termination of appointment of Dominic Thomas Curran as a director on 1 September 2011 (1 page) |
16 September 2011 | Termination of appointment of Dominic Thomas Curran as a director on 1 September 2011 (1 page) |
4 August 2011 | Termination of appointment of Timothy Crow as a director (1 page) |
4 August 2011 | Termination of appointment of Timothy Crow as a director (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
26 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
26 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
25 October 2010 | Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
19 October 2010 | Director's details changed for Karen Earl on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Karen Earl on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Dominic Thomas Curran on 27 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Dominic Thomas Curran on 27 September 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
24 May 2010 | Appointment of Mr Peter Harris as a secretary (1 page) |
24 May 2010 | Appointment of Mr Peter Harris as a director (2 pages) |
24 May 2010 | Appointment of Mr Peter Harris as a secretary (1 page) |
24 May 2010 | Appointment of Mr Peter Harris as a director (2 pages) |
21 May 2010 | Termination of appointment of Ian Day as a secretary (1 page) |
21 May 2010 | Termination of appointment of Ian Day as a secretary (1 page) |
21 May 2010 | Termination of appointment of Ian Day as a director (1 page) |
21 May 2010 | Termination of appointment of Ian Day as a director (1 page) |
4 February 2010 | Auditor's resignation (1 page) |
4 February 2010 | Auditor's resignation (1 page) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 July 2009 | Appointment terminated director nicola spring (1 page) |
6 July 2009 | Appointment terminated director nicola spring (1 page) |
6 October 2008 | Appointment terminated director anthony cadman (1 page) |
6 October 2008 | Director appointed deborah klein (1 page) |
6 October 2008 | Appointment terminated director anthony cadman (1 page) |
6 October 2008 | Director appointed deborah klein (1 page) |
2 October 2008 | Return made up to 27/09/08; full list of members (6 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (6 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 June 2008 | Registered office changed on 09/06/2008 from 5 golden square london W1F 9BS (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 5 golden square london W1F 9BS (1 page) |
28 May 2008 | Memorandum and Articles of Association (5 pages) |
28 May 2008 | Memorandum and Articles of Association (5 pages) |
2 May 2008 | Company name changed karen earl sponsorship LIMITED\certificate issued on 02/05/08 (2 pages) |
2 May 2008 | Company name changed karen earl sponsorship LIMITED\certificate issued on 02/05/08 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (26 pages) |
7 March 2008 | Resolutions
|
7 March 2008 | Resolutions
|
7 March 2008 | Declaration of assistance for shares acquisition (26 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (26 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (26 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (26 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (26 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
6 December 2007 | Return made up to 27/09/07; full list of members (4 pages) |
6 December 2007 | Return made up to 27/09/07; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (19 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Memorandum and Articles of Association (6 pages) |
4 December 2006 | Memorandum and Articles of Association (6 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | Resolutions
|
4 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
2 December 2006 | Particulars of mortgage/charge (8 pages) |
2 December 2006 | Particulars of mortgage/charge (8 pages) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 November 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
20 November 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
20 November 2006 | Secretary resigned;director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | Auditor's resignation (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | New secretary appointed;new director appointed (3 pages) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New secretary appointed;new director appointed (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: media house, queens avenue macclesfield cheshire SK10 2BN (1 page) |
20 November 2006 | New director appointed (3 pages) |
20 November 2006 | Auditor's resignation (1 page) |
20 November 2006 | New director appointed (2 pages) |
20 November 2006 | New director appointed (2 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
15 August 2006 | Registered office changed on 15/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall building london wall london EC2M 5SY (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
23 November 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (20 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (20 pages) |
28 September 2005 | Return made up to 27/09/05; full list of members (5 pages) |
28 September 2005 | Return made up to 27/09/05; full list of members (5 pages) |
16 June 2005 | New secretary appointed (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
29 December 2004 | Ad 23/11/04--------- £ si [email protected]=4 £ ic 1000/1004 (3 pages) |
29 December 2004 | Ad 23/11/04--------- £ si [email protected]=4 £ ic 1000/1004 (3 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (20 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (20 pages) |
10 December 2004 | New director appointed (3 pages) |
10 December 2004 | New director appointed (3 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 27/09/04; full list of members (3 pages) |
1 October 2004 | Return made up to 27/09/04; full list of members (3 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (20 pages) |
18 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
18 October 2003 | Return made up to 27/09/03; full list of members (8 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
11 November 2002 | Full accounts made up to 28 February 2002 (20 pages) |
11 November 2002 | Full accounts made up to 28 February 2002 (20 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (9 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
19 November 2001 | Company name changed karen earl LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 November 2001 | Company name changed karen earl LIMITED\certificate issued on 19/11/01 (2 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Return made up to 27/09/01; full list of members (9 pages) |
10 October 2001 | Return made up to 27/09/01; full list of members (9 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (3 pages) |
28 September 2001 | New director appointed (4 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New director appointed (4 pages) |
28 September 2001 | New director appointed (3 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Conve 14/09/01 (1 page) |
24 September 2001 | £ nc 1500/1505 14/09/01 (1 page) |
24 September 2001 | Conve 14/09/01 (1 page) |
24 September 2001 | £ nc 1500/1505 14/09/01 (1 page) |
24 September 2001 | Resolutions
|
21 September 2001 | Registered office changed on 21/09/01 from: cleveland house 5 sorrel horse mews ipswich suffolk IP4 1LN (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: cleveland house 5 sorrel horse mews ipswich suffolk IP4 1LN (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
21 September 2001 | Auditor's resignation (1 page) |
21 September 2001 | Auditor's resignation (1 page) |
21 September 2001 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
10 December 2000 | Return made up to 27/09/00; full list of members (8 pages) |
10 December 2000 | Return made up to 27/09/00; full list of members (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
13 September 1999 | Return made up to 27/09/99; full list of members
|
13 September 1999 | Return made up to 27/09/99; full list of members
|
13 November 1998 | Return made up to 27/09/98; no change of members (6 pages) |
13 November 1998 | Return made up to 27/09/98; no change of members (6 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 September 1997 | Return made up to 27/09/97; full list of members
|
19 September 1997 | Return made up to 27/09/97; full list of members
|
21 May 1997 | Registered office changed on 21/05/97 from: cleveland house 5 surrey horse mews ipswich suffolk IP4 1LN (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: cleveland house 5 surrey horse mews ipswich suffolk IP4 1LN (1 page) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
25 September 1995 | Return made up to 27/09/95; no change of members
|
25 September 1995 | Return made up to 27/09/95; no change of members
|
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
19 January 1990 | Ad 14/12/89--------- £ si [email protected]=177 £ ic 1202/1379 (2 pages) |
19 January 1990 | Ad 14/12/89--------- £ si [email protected]=177 £ ic 1202/1379 (2 pages) |
17 May 1988 | Wd 12/04/88 ad 01/12/87--------- premium £ si [email protected]=129 (2 pages) |
17 May 1988 | Wd 12/04/88 ad 01/12/87--------- premium £ si [email protected]=129 (2 pages) |
24 November 1983 | Certificate of incorporation (1 page) |
24 November 1983 | Incorporation (17 pages) |
24 November 1983 | Incorporation (17 pages) |
24 November 1983 | Certificate of incorporation (1 page) |