London
W1W 8DH
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2006(22 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 March 2024) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Christian Alain Pajolec |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 1992(8 years, 1 month after company formation) |
Appointment Duration | -1 years, 9 months (resigned 09 March 1992) |
Role | Company Executive |
Correspondence Address | 9 Albert Place London W8 5PD |
Director Name | Henry Bernard Newman |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 January 2003) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Fishers Wood Sunningdale Ascot Berkshire SL5 0JF |
Director Name | Mr Joseph Forbes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 May 2006) |
Role | Company Executive |
Country of Residence | Northern Ireland |
Correspondence Address | Block 4, Flat 7, Crawfurdland Barnton Edinburgh Midlothian EH4 6DL Scotland |
Director Name | Mr Michael George Doubleday |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 12 September 2006) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingswood Grange Babylon Lane, Lower Kingswood Tadworth Surrey KT20 6UY |
Director Name | Roger Stewart Cox |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 July 2006) |
Role | Company Executive |
Correspondence Address | 6 Shirley Church Road Shirley Croydon Surrey CR0 5EE |
Secretary Name | Roger Stewart Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 6 Shirley Church Road Shirley Croydon Surrey CR0 5EE |
Director Name | Marc Henri Hoffer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 April 1994(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1997) |
Role | Area Financial Controller |
Correspondence Address | Inveresk Gate Inveresk Musselburgh Midlothian E21 7UB |
Director Name | Dr Ian Pollock Sword |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 1997) |
Role | Executive Vice President |
Correspondence Address | 6 Inveresk Village Musselburgh Midlothian EH21 7UA Scotland |
Director Name | Leonard William Cordiner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 117 Tennyson Road Gladesville Nsw 2111 |
Director Name | Christopher Edwin Bennett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 September 2002) |
Role | Area Controller |
Correspondence Address | Ruelle De L'Eglise Apples Vaud 1143 Switzerland |
Director Name | Ludouinus Maria Josephus Aknermans |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 December 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2000) |
Role | Senior Executive Vice Presiden |
Correspondence Address | Cambeenboshlaan A 13 Brecht Belgium B 2960 Foreign |
Director Name | Paul Herman Cecile Albrecht |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 May 2000(16 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | General Manager |
Correspondence Address | Paseo Danubio 4 Ciudelcampo San Sebastian De Los Reyes Madrid 28707 Foreign |
Director Name | Dirk Hellemans |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2002(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 September 2006) |
Role | Engineer |
Correspondence Address | Lange Dweersstraat 45 9190 Stekende 9190 Belgium |
Director Name | Jeffrey Swaving |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 December 2002(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2004) |
Role | Accountant |
Correspondence Address | Koningin Juliana Laan 14 Koorburg 2274 Jk Netherlands |
Director Name | Fernando Basabe Armijo |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 August 2005(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2006) |
Role | Company Executive |
Correspondence Address | Calle Trespaperne 29 Madrid Madrid 28042 Foreign |
Director Name | Denis Willemin |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 August 2005(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2006) |
Role | Economist |
Correspondence Address | 7 Rue Hippolyte-Maze Viroflay Yuelines 78220 France |
Secretary Name | Mr Geoffrey David Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bewdley Close Harpenden Hertfordshire AL5 1QX |
Director Name | Mr Simon David Trippick |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazel Close Colden Common Winchester Hampshire SO21 1DL |
Director Name | Mr Paul Geoffrey Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mountview Road Winchester Hampshire SO22 4JJ |
Director Name | Ms Greetje Leo Amanda Brosens |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 October 2011(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Hitoshi Motohara |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 December 2011(27 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Usa/Florida |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4FF |
Director Name | Mr Ian Weideman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2017(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Alan Graeme Maude |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2017(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Mr Rob Zandbergen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2018(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 80 Cannon Street London EC4N 6HL |
Director Name | Mr Jonas Janssens |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 May 2019(35 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Director Name | Ms Charlotte Louise Fisher |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Hishamuddin Parkar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(38 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2023) |
Role | Companies House |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | tps.co.uk |
---|---|
Telephone | 020 73907000 |
Telephone region | London |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.9m at £0.1 | Advantage Resourcing Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 April 2008 | Delivered on: 17 April 2008 Satisfied on: 22 December 2011 Persons entitled: Ge Commercial Finance Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
20 March 2008 | Delivered on: 1 April 2008 Satisfied on: 22 December 2011 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 September 2006 | Delivered on: 26 September 2006 Satisfied on: 22 December 2011 Persons entitled: G E Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 May 2020 | Director's details changed for Mr Jonas Janssens on 1 March 2020 (2 pages) |
---|---|
28 May 2020 | Director's details changed for Mr Jonas Janssens on 1 March 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
17 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 March 2020 | Appointment of Ms Charlotte Louise Fisher as a director on 1 January 2020 (2 pages) |
23 March 2020 | Termination of appointment of Alan Graeme Maude as a director on 2 December 2019 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 May 2019 | Termination of appointment of Ian Weideman as a director on 1 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Jonas Janssens as a director on 1 May 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
9 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 July 2018 | Registered office address changed from 80 Cannon Street London EC4N 6HL United Kingdom to 27/28 Eastcastle Street London W1W 8DH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Advantage Resourcing Uk Limited as a person with significant control on 26 June 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
16 January 2018 | Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Rob Zandbergen as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page) |
15 January 2018 | Termination of appointment of Hitoshi Motohara as a director on 31 December 2017 (1 page) |
15 August 2017 | Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages) |
15 August 2017 | Appointment of Ian Weideman as a director on 29 July 2017 (2 pages) |
15 August 2017 | Appointment of Alan Graeme Maude as a director on 29 July 2017 (2 pages) |
15 August 2017 | Appointment of Ian Weideman as a director on 29 July 2017 (2 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 May 2017 | Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Matrix House Basing View Basingstoke Hampshire RG21 4FF to 80 Cannon Street London EC4N 6HL on 30 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
20 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Accounts for a dormant company made up to 30 December 2013 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 30 December 2013 (1 page) |
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
22 November 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 November 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
10 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
10 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Termination of appointment of Greetje Brosens as a director (2 pages) |
17 January 2012 | Appointment of Hitoshi Motohara as a director (3 pages) |
17 January 2012 | Termination of appointment of Paul Day as a director (2 pages) |
17 January 2012 | Appointment of Hitoshi Motohara as a director (3 pages) |
17 January 2012 | Termination of appointment of Paul Day as a director (2 pages) |
17 January 2012 | Termination of appointment of Greetje Brosens as a director (2 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 October 2011 | Appointment of Mrs Greetje Brosens as a director (2 pages) |
19 October 2011 | Appointment of Mrs Greetje Brosens as a director (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
25 July 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2011 | Termination of appointment of Simon Trippick as a director (1 page) |
22 June 2011 | Termination of appointment of Simon Trippick as a director (1 page) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
19 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (3 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
13 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (4 pages) |
20 January 2010 | Current accounting period extended from 31 March 2010 to 30 June 2010 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from matrix house basing view basingstoke hampshire RG21 4HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from matrix house basing view basingstoke hampshire RG21 4HG (1 page) |
18 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 06/05/09; full list of members (5 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
27 October 2008 | Full accounts made up to 31 March 2008 (22 pages) |
12 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 06/05/08; full list of members (5 pages) |
6 May 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
6 May 2008 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 June 2007 | Return made up to 06/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 06/05/07; full list of members (5 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
26 September 2006 | Particulars of mortgage/charge (6 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
25 September 2006 | Resolutions
|
25 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 1 warwick row london SW1E 5ER (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 1 warwick row london SW1E 5ER (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Re-registration of Memorandum and Articles (8 pages) |
31 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 August 2006 | Re-registration of Memorandum and Articles (8 pages) |
31 August 2006 | Application for reregistration from PLC to private (1 page) |
31 August 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 August 2006 | Application for reregistration from PLC to private (1 page) |
31 August 2006 | Resolutions
|
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Return made up to 23/05/06; full list of members
|
9 June 2006 | Return made up to 23/05/06; full list of members
|
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
6 June 2005 | Return made up to 23/05/05; full list of members
|
6 June 2005 | Return made up to 23/05/05; full list of members
|
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
20 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 23/05/04; full list of members
|
2 June 2004 | Return made up to 23/05/04; full list of members
|
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
25 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members
|
11 June 2003 | Return made up to 23/05/03; full list of members
|
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
11 June 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
2 June 2002 | Return made up to 23/05/02; full list of members (9 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
13 July 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (8 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members (8 pages) |
24 January 2001 | Auditor's resignation (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 8-10 grosvenor gardens london SW1W 0DH (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 8-10 grosvenor gardens london SW1W 0DH (1 page) |
20 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
20 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
20 June 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
7 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
7 July 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
1 July 1999 | Return made up to 23/05/99; no change of members (6 pages) |
1 July 1999 | Return made up to 23/05/99; no change of members (6 pages) |
24 June 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
24 June 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
21 June 1998 | Return made up to 23/05/98; no change of members (6 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
11 June 1997 | Return made up to 23/05/97; full list of members
|
11 June 1997 | Return made up to 23/05/97; full list of members
|
7 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
7 May 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
27 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
27 June 1996 | Return made up to 23/05/96; no change of members (6 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
21 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
20 December 1993 | Resolutions
|
20 December 1993 | Resolutions
|
16 May 1990 | Full group accounts made up to 31 December 1989 (32 pages) |
16 May 1990 | Full group accounts made up to 31 December 1989 (32 pages) |
30 May 1989 | Full accounts made up to 25 December 1988 (32 pages) |
30 May 1989 | Full accounts made up to 25 December 1988 (32 pages) |
10 May 1988 | Full group accounts made up to 27 December 1987 (31 pages) |
10 May 1988 | Full group accounts made up to 27 December 1987 (31 pages) |
25 June 1987 | Full group accounts made up to 28 December 1986 (28 pages) |
25 June 1987 | Full group accounts made up to 28 December 1986 (28 pages) |
1 May 1986 | Listing of particulars (30 pages) |
1 May 1986 | Listing of particulars (30 pages) |