London
E1 6EG
Director Name | Mr Carroll Douglas Baer Pettit |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director And Coo |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Glenn Corney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mrs Vida Godson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 November 2001) |
Role | Property Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bryanston Mansions London W1H 1DA |
Director Name | Dr Ian Cullen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 November 2012) |
Role | Research Economist |
Country of Residence | England |
Correspondence Address | 9 Farrer Road London NW8 8LD |
Director Name | Mr Rupert Gerald Nunes Nabarro |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 December 2013) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mrs Nazma Kurimbokus |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 30 November 2012) |
Role | Business Assurance Manager |
Country of Residence | England |
Correspondence Address | 16 Marsham Court Marsham Street London SW1P 4JY |
Director Name | John Anthony Key |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2002) |
Role | Economist |
Correspondence Address | 179 Alexandra Park Road London N22 4UL |
Secretary Name | Carol Susan Edozie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 22 Gilling Court Belsize Grove London NW3 4UY |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 January 1999) |
Role | Chief Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Simon Keith William Fairchild |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(11 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 November 2012) |
Role | Property Analyst |
Country of Residence | United States |
Correspondence Address | 529 Brier Street Kenilworth Illinois Il 60043 |
Secretary Name | Dr Ian Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 September 1998) |
Role | Research Economist |
Country of Residence | England |
Correspondence Address | 9 Farrer Road London NW8 8LD |
Secretary Name | Kishor Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(13 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | 3 Lyndon Avenue Pinner Middlesex HA5 4QF |
Director Name | Timothy John Horsey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 02 January 2001) |
Role | Property Investment Analyst |
Correspondence Address | 24 Preston Road London E11 1NN |
Director Name | Mr John Christopher William Hedley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 25 January 2012) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | 32 St Stephens Gardens Twickenham TW1 2LS |
Director Name | Mark John Mackenzie Callender |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2006) |
Role | Economist |
Correspondence Address | 40 Lilford Road Billericay Essex CM11 1BS |
Director Name | Mr Graham Roger Hill |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 19 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Joakim Henrik Franson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2005(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2006) |
Role | Business Development |
Correspondence Address | 18 Keble Place London SW13 8HJ |
Director Name | Simon Anthony Durkin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2007) |
Role | Service Design Director |
Correspondence Address | 18 Glebe View Walkern Stevenage Hertfordshire SG2 7PQ |
Director Name | Mr Malcolm Frodsham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2012) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Hurst Barn, Hurst Farm Hurstwood Lane Haywards Heath West Sussex RH17 7QX |
Director Name | Dr Athanassios Manginas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 19 February 2008(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2012) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 42 Wilsford Close Lower Earley Reading Berkshire RG6 4BP |
Director Name | Christian De Kerangal |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 February 2008(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2011) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 122 Rue Thiers 92100 Boulogne-Bt France |
Director Name | Mrs Karen Ali |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Marketing |
Country of Residence | Surrey |
Correspondence Address | 24 Albany Terrace Albany Passage Richmond Surrey TW10 6DN |
Director Name | Mr Peter Mark Champness Hobbs |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 St John's Lane London EC1M 4BL |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 St John's Lane London EC1M 4BL |
Director Name | Mrs Stephanie Galiegue |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2011(25 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor 1 St John's Lane London EC1M 4BL |
Director Name | Ms Linda Jane Gamble |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2015) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr David Campbell Brierwood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(27 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 September 2013) |
Role | COO |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 St John's Lane London EC1M 4BL |
Director Name | Mr Alastair Kenneth Eadie |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Shaun Cooke |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(30 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 14 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Terry Edward Foster |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 February 2020) |
Role | Global Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Christopher Michael Harte |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(31 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 2017) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Ms Florence Renee Grand |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | German,French |
Status | Resigned |
Appointed | 30 May 2017(32 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 30 September 2017) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Minos Andrew Michaelides |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(32 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Director Name | Mr Philippe Jean Ballet |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 March 2020(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2021) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor Ten Bishops Square London E1 6EG |
Website | ipd.com |
---|---|
Telephone | 020 73369200 |
Telephone region | London |
Registered Address | Ninth Floor Ten Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
125 at £1 | Ipd Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,591,000 |
Net Worth | -£16,736,000 |
Cash | £3,539,000 |
Current Liabilities | £28,402,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
25 August 2009 | Delivered on: 28 August 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Outstanding |
---|---|
6 March 2002 | Delivered on: 18 March 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 April 1988 | Delivered on: 5 May 1988 Satisfied on: 15 February 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or land and urban analysis limited to the chargee on any accounts whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 2023 | Amended full accounts made up to 31 December 2022 (27 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
11 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
8 August 2023 | Director's details changed for Mr. Jonathan Michael Procter on 14 July 2023 (2 pages) |
17 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 31 December 2021 (27 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
10 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
17 May 2021 | Appointment of Mr Glenn Corney as a director on 7 May 2021 (2 pages) |
11 May 2021 | Termination of appointment of Philippe Jean Ballet as a director on 30 April 2021 (1 page) |
29 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
27 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Mr. Philippe Jean Ballet as a director on 24 March 2020 (2 pages) |
12 February 2020 | Termination of appointment of Terry Edward Foster as a director on 10 February 2020 (1 page) |
16 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
29 June 2018 | Termination of appointment of Minos Andrew Michaelides as a director on 22 June 2018 (1 page) |
3 October 2017 | Appointment of Mr. Jonathan Michael Procter as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr. Carroll Douglas Baer Pettit as a director on 30 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr. Carroll Douglas Baer Pettit as a director on 30 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Florence Renee Grand as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard Alexei Warne as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Richard Alexei Warne as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Florence Renee Grand as a director on 30 September 2017 (1 page) |
3 October 2017 | Appointment of Mr. Jonathan Michael Procter as a director on 30 September 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
31 May 2017 | Termination of appointment of Christopher Michael Harte as a director on 30 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Minos Andrew Michaelides as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Ms. Florence Renee Grand as a director on 30 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Christopher Michael Harte as a director on 30 May 2017 (1 page) |
31 May 2017 | Appointment of Ms Florence Renee Grand as a director (2 pages) |
31 May 2017 | Appointment of Ms. Florence Renee Grand as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Minos Andrew Michaelides as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Ms Florence Renee Grand as a director (2 pages) |
30 May 2017 | Termination of appointment of Jamie Cinnamon Pawliczek as a director on 30 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Jamie Cinnamon Pawliczek as a director on 30 May 2017 (1 page) |
14 March 2017 | Statement of company's objects (2 pages) |
14 March 2017 | Statement of company's objects (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
14 October 2016 | Appointment of Mr. Christopher Michael Harte as a director on 26 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr. Christopher Michael Harte as a director on 26 September 2016 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
1 April 2016 | Satisfaction of charge 2 in full (1 page) |
1 April 2016 | Satisfaction of charge 3 in full (1 page) |
1 April 2016 | Satisfaction of charge 3 in full (1 page) |
1 April 2016 | Satisfaction of charge 2 in full (1 page) |
6 January 2016 | Director's details changed for Ms Richard Alexei Warne on 1 December 2015 (2 pages) |
6 January 2016 | Director's details changed for Ms Richard Alexei Warne on 1 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Terry Edward Foster as a director on 14 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Terry Edward Foster as a director on 14 December 2015 (2 pages) |
29 December 2015 | Appointment of Ms Richard Alexei Warne as a director on 1 December 2015 (2 pages) |
29 December 2015 | Appointment of Ms Richard Alexei Warne as a director on 1 December 2015 (2 pages) |
28 December 2015 | Termination of appointment of Linda Jane Gamble as a director on 1 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Shaun Cooke as a director on 14 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Linda Jane Gamble as a director on 1 December 2015 (1 page) |
28 December 2015 | Termination of appointment of Shaun Cooke as a director on 14 December 2015 (1 page) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Mr. Shaun Cooke as a director on 10 September 2015 (2 pages) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Appointment of Mr. Shaun Cooke as a director on 10 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Laurent Ternisien as a director on 31 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Laurent Ternisien as a director on 31 August 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 May 2015 | Termination of appointment of Alastair Kenneth Eadie as a director on 31 March 2015 (1 page) |
4 May 2015 | Termination of appointment of Alastair Kenneth Eadie as a director on 31 March 2015 (1 page) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Register inspection address has been changed from 1 St. John's Lane London EC1M 4BL England to Ninth Floor, Ten Bishops Square London E1 6EG (1 page) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Register inspection address has been changed from 1 St. John's Lane London EC1M 4BL England to Ninth Floor, Ten Bishops Square London E1 6EG (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (19 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 25 October 2013 (19 pages) |
20 December 2013 | Termination of appointment of Rupert Nabarro as a director (1 page) |
20 December 2013 | Termination of appointment of Rupert Nabarro as a director (1 page) |
26 November 2013 | Registered office address changed from 2Nd Floor 1 St John's Lane London EC1M 4BL on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 2Nd Floor 1 St John's Lane London EC1M 4BL on 26 November 2013 (1 page) |
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Director's details changed for Laurent Ternisien on 21 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Ms Jamie Cinnamon Pawliczek on 21 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Ms Jamie Cinnamon Pawliczek on 21 October 2013 (2 pages) |
21 November 2013 | Director's details changed for Laurent Ternisien on 21 October 2013 (2 pages) |
15 November 2013 | Termination of appointment of Mark Spivey as a director (1 page) |
15 November 2013 | Termination of appointment of David Brierwood as a director (1 page) |
15 November 2013 | Termination of appointment of Carroll Pettit as a director (1 page) |
15 November 2013 | Termination of appointment of David Brierwood as a director (1 page) |
15 November 2013 | Termination of appointment of Carroll Pettit as a director (1 page) |
15 November 2013 | Termination of appointment of Mark Spivey as a director (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 January 2013 | Director's details changed for Laurent Ternisien on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Laurent Ternisien on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Rupert Gerald Nunes Nabarro on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Rupert Gerald Nunes Nabarro on 29 January 2013 (2 pages) |
11 December 2012 | Appointment of Ms Jamie Pawliczek as a director (2 pages) |
11 December 2012 | Appointment of Mr Carroll Douglas Baer Pettit as a director (2 pages) |
11 December 2012 | Termination of appointment of Kishor Dattani as a secretary (1 page) |
11 December 2012 | Appointment of Ms Jamie Pawliczek as a director (2 pages) |
11 December 2012 | Appointment of Mr Carroll Douglas Baer Pettit as a director (2 pages) |
11 December 2012 | Termination of appointment of Kishor Dattani as a secretary (1 page) |
10 December 2012 | Termination of appointment of Nazma Kurimbokus as a director (1 page) |
10 December 2012 | Appointment of Mr David Campbell Brierwood as a director (2 pages) |
10 December 2012 | Termination of appointment of Alasdair Evans as a director (1 page) |
10 December 2012 | Termination of appointment of Athanassios Manginas as a director (1 page) |
10 December 2012 | Termination of appointment of Kevin Swaddle as a director (1 page) |
10 December 2012 | Termination of appointment of Daniel Piazolo as a director (1 page) |
10 December 2012 | Appointment of Mr Mark Christopher Spivey as a director (2 pages) |
10 December 2012 | Termination of appointment of Philip Tily as a director (1 page) |
10 December 2012 | Termination of appointment of Julian Self as a director (1 page) |
10 December 2012 | Termination of appointment of Ian Cullen as a director (1 page) |
10 December 2012 | Termination of appointment of Daniel Piazolo as a director (1 page) |
10 December 2012 | Termination of appointment of Athanassios Manginas as a director (1 page) |
10 December 2012 | Appointment of Ms Linda Jane Gamble as a director (2 pages) |
10 December 2012 | Termination of appointment of Nazma Kurimbokus as a director (1 page) |
10 December 2012 | Termination of appointment of Stephanie Galiegue as a director (1 page) |
10 December 2012 | Termination of appointment of Alasdair Evans as a director (1 page) |
10 December 2012 | Appointment of Mr Alastair Kenneth Eadie as a director (2 pages) |
10 December 2012 | Termination of appointment of Julian Self as a director (1 page) |
10 December 2012 | Termination of appointment of Peter Hobbs as a director (1 page) |
10 December 2012 | Termination of appointment of Kevin Swaddle as a director (1 page) |
10 December 2012 | Termination of appointment of Ian Cullen as a director (1 page) |
10 December 2012 | Termination of appointment of Simon Fairchild as a director (1 page) |
10 December 2012 | Appointment of Ms Linda Jane Gamble as a director (2 pages) |
10 December 2012 | Appointment of Mr Alastair Kenneth Eadie as a director (2 pages) |
10 December 2012 | Appointment of Mr Mark Christopher Spivey as a director (2 pages) |
10 December 2012 | Termination of appointment of Simon Fairchild as a director (1 page) |
10 December 2012 | Termination of appointment of Stephanie Galiegue as a director (1 page) |
10 December 2012 | Termination of appointment of Peter Hobbs as a director (1 page) |
10 December 2012 | Termination of appointment of Philip Tily as a director (1 page) |
10 December 2012 | Appointment of Mr David Campbell Brierwood as a director (2 pages) |
7 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (15 pages) |
7 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (15 pages) |
7 September 2012 | Termination of appointment of Malcolm Frodsham as a director (1 page) |
7 September 2012 | Termination of appointment of Malcolm Frodsham as a director (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
1 March 2012 | Termination of appointment of John Hedley as a director (1 page) |
1 March 2012 | Termination of appointment of John Hedley as a director (1 page) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (18 pages) |
13 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (18 pages) |
5 August 2011 | Appointment of Mrs Stephanie Galiegue as a director (2 pages) |
5 August 2011 | Appointment of Mrs Stephanie Galiegue as a director (2 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 February 2011 | Termination of appointment of Christian De Kerangal as a director (1 page) |
21 February 2011 | Termination of appointment of Christian De Kerangal as a director (1 page) |
16 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (19 pages) |
16 December 2010 | Termination of appointment of Kelly Smith as a director (1 page) |
16 December 2010 | Termination of appointment of Kelly Smith as a director (1 page) |
16 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (19 pages) |
25 November 2010 | Termination of appointment of Kelly Smith as a director (1 page) |
25 November 2010 | Termination of appointment of Kelly Smith as a director (1 page) |
23 November 2010 | Appointment of Mr Alasdair David Evans as a director (2 pages) |
23 November 2010 | Appointment of Mr Alasdair David Evans as a director (2 pages) |
19 November 2010 | Appointment of Mr Peter Mark Champness Hobbs as a director (2 pages) |
19 November 2010 | Appointment of Mr Peter Mark Champness Hobbs as a director (2 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 March 2010 | Termination of appointment of Karen Ali as a director (1 page) |
12 March 2010 | Termination of appointment of Karen Ali as a director (1 page) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (12 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (12 pages) |
18 November 2009 | Director's details changed for Malcolm Frodsham on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Simon Keith William Fairchild on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Kevin Michael Owen Swaddle on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Athanassios Manginas on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Daniel Piazolo on 11 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Christian De Kerangal on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ms Kelly Rebecca Smith on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Rupert Gerald Nunes Nabarro on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nazma Kurimbokus on 11 November 2009 (2 pages) |
18 November 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Director's details changed for Rupert Gerald Nunes Nabarro on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Christian De Kerangal on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for John Christopher William Hedley on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Andrew James Tily on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Simon Keith William Fairchild on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Laurent Ternisien on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Cullen on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ms Kelly Rebecca Smith on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Philip Andrew James Tily on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Ian Cullen on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Kevin Michael Owen Swaddle on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Julian George Self on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Daniel Piazolo on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Dr Athanassios Manginas on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Laurent Ternisien on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Nazma Kurimbokus on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Karen Ali on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Julian George Self on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Malcolm Frodsham on 11 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Karen Ali on 25 October 2009 (2 pages) |
18 November 2009 | Director's details changed for John Christopher William Hedley on 11 November 2009 (2 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Resolutions
|
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (26 pages) |
1 June 2009 | Director's change of particulars / simon fairchild / 31/05/2009 (2 pages) |
1 June 2009 | Director's change of particulars / simon fairchild / 31/05/2009 (2 pages) |
10 December 2008 | Director's change of particulars / laurent ternisien / 10/12/2008 (1 page) |
10 December 2008 | Director's change of particulars / laurent ternisien / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 25/10/08; full list of members (8 pages) |
10 December 2008 | Return made up to 25/10/08; full list of members (8 pages) |
21 November 2008 | Director appointed karen ali (2 pages) |
21 November 2008 | Director appointed karen ali (2 pages) |
16 July 2008 | Director appointed julian george self (2 pages) |
16 July 2008 | Director appointed julian george self (2 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 April 2008 | Director appointed dr daniel piazolo (2 pages) |
3 April 2008 | Director appointed dr daniel piazolo (2 pages) |
25 March 2008 | Director appointed dr athanassios manginas (2 pages) |
25 March 2008 | Director appointed dr athanassios manginas (2 pages) |
25 March 2008 | Director appointed christian de kerangal (2 pages) |
25 March 2008 | Director appointed christian de kerangal (2 pages) |
22 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
22 November 2007 | Return made up to 25/10/07; full list of members (4 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
21 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 June 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
5 February 2007 | Return made up to 25/10/06; full list of members (4 pages) |
5 February 2007 | Return made up to 25/10/06; full list of members (4 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 7-8 greenland place london NW1 0AP (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 7-8 greenland place london NW1 0AP (1 page) |
10 January 2006 | New director appointed (1 page) |
10 January 2006 | New director appointed (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
15 November 2005 | Return made up to 25/10/05; full list of members (4 pages) |
15 November 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
26 November 2004 | Return made up to 25/10/04; full list of members
|
26 November 2004 | Return made up to 25/10/04; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 December 2003 | Return made up to 25/10/03; full list of members (10 pages) |
16 December 2003 | Return made up to 25/10/03; full list of members (10 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 March 2003 | New director appointed (3 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (3 pages) |
25 November 2002 | Full accounts made up to 30 April 2002 (16 pages) |
25 November 2002 | Full accounts made up to 30 April 2002 (16 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (10 pages) |
7 November 2002 | Return made up to 25/10/02; full list of members (10 pages) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
13 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (8 pages) |
26 October 2001 | Full accounts made up to 30 April 2001 (18 pages) |
26 October 2001 | Full accounts made up to 30 April 2001 (18 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
28 November 2000 | Full accounts made up to 30 April 2000 (16 pages) |
23 November 2000 | Return made up to 25/10/00; full list of members (8 pages) |
23 November 2000 | Return made up to 25/10/00; full list of members (8 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
4 December 1999 | Full accounts made up to 30 April 1999 (18 pages) |
17 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
17 November 1999 | Return made up to 25/10/99; full list of members (8 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | New director appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 25/10/98; no change of members
|
11 December 1998 | Return made up to 25/10/98; no change of members
|
10 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (16 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
23 January 1998 | Return made up to 25/10/97; no change of members (9 pages) |
23 January 1998 | Return made up to 25/10/97; no change of members (9 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: euro house high road whetstone london N20 9YZ (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: euro house high road whetstone london N20 9YZ (1 page) |
16 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
16 January 1997 | Full accounts made up to 30 April 1996 (14 pages) |
23 December 1996 | Return made up to 25/10/96; full list of members
|
23 December 1996 | Return made up to 25/10/96; full list of members
|
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | New director appointed (2 pages) |
23 February 1996 | Return made up to 25/10/95; no change of members
|
23 February 1996 | Return made up to 25/10/95; no change of members
|
24 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
24 November 1995 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 December 1993 | Accounts for a small company made up to 30 April 1993 (9 pages) |
13 December 1993 | Accounts for a small company made up to 30 April 1993 (9 pages) |
18 January 1993 | Full accounts made up to 30 April 1992 (10 pages) |
18 January 1993 | Full accounts made up to 30 April 1992 (10 pages) |
9 January 1992 | Full accounts made up to 30 April 1991 (11 pages) |
9 January 1992 | Full accounts made up to 30 April 1991 (11 pages) |
19 December 1989 | Full accounts made up to 30 April 1989 (11 pages) |
19 December 1989 | Full accounts made up to 30 April 1989 (11 pages) |
23 June 1989 | New director appointed (2 pages) |
23 June 1989 | New director appointed (2 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
29 February 1988 | Wd 27/01/88 ad 31/07/87--------- premium £ si 25@1=25 £ ic 100/125 (2 pages) |
29 February 1988 | Wd 27/01/88 ad 31/07/87--------- premium £ si 25@1=25 £ ic 100/125 (2 pages) |
12 January 1988 | Resolutions
|
12 January 1988 | Nc inc already adjusted (1 page) |
12 January 1988 | Resolutions
|
12 January 1988 | Nc inc already adjusted (1 page) |
20 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
6 November 1986 | Full accounts made up to 31 December 1985 (8 pages) |
22 January 1985 | Incorporation (18 pages) |
22 January 1985 | Incorporation (18 pages) |