Edgware
Middlesex
HA8 7LW
Director Name | Mr Philip Richard Patient |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Secretary Name | Mr Lee Anthony Robert Paris |
---|---|
Status | Current |
Appointed | 01 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Ross Hamilton Ibbotson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr John Nicolas Jeremy Hoyland |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Stephen Dunn |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(35 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Jane Mary Thomas |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 1997) |
Role | Insurance Clerk |
Correspondence Address | Home Cottage Abington Pigotts Royston Hertfordshire SG8 0SD |
Director Name | Mr Paul Graham Thomas |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 27 September 2018) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | The Old Church Verulam Road St. Albans Hertfordshire AL3 4DH |
Secretary Name | Jane Mary Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 1997) |
Role | Company Director |
Correspondence Address | Home Cottage Abington Pigotts Royston Hertfordshire SG8 0SD |
Director Name | Alan Byron Drew |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1999) |
Role | Independent Financial Adviser |
Correspondence Address | 25 Shepherds Road Watford Hertfordshire WD1 7HU |
Secretary Name | Ronald Saul Nathan Cerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1997(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 65 Green Lane Edgware Middlesex HA8 7PZ |
Director Name | Mr David Joseph Verney |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(12 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 September 2018) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | The Old Church Verulam Road St. Albans Hertfordshire AL3 4DH |
Secretary Name | Mr Stephen Donald Purr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(24 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Mr Marc Peter Ruse |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(25 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 September 2018) |
Role | Compnay Director |
Country of Residence | England |
Correspondence Address | The Old Church Verulam Road St. Albans Hertfordshire AL3 4DH |
Director Name | Mr Ross Hamilton Ibbotson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(33 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Marcus Reinhard Anthony Carlton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Mr Gary John Festa |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Website | onlinefinancial.co.uk |
---|
Registered Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66k at £1 | Paul Graham Thomas 66.00% Ordinary A |
---|---|
24k at £1 | David Joseph Verney 24.00% Ordinary B |
10k at £1 | Marc Peter Ruse 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £901,349 |
Net Worth | £19,551 |
Cash | £278,152 |
Current Liabilities | £352,857 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 05 April |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
16 January 2023 | Delivered on: 17 January 2023 Persons entitled: Tc Loans Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|---|
13 November 2020 | Delivered on: 16 November 2020 Persons entitled: Tc Loans (Cbils) Limited Classification: A registered charge Outstanding |
27 January 2020 | Delivered on: 5 February 2020 Persons entitled: Esf Loans Limited as the Security Trustee of the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 September 2018 | Delivered on: 1 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All land, all plant and machinery, all goodwill, any uncalled capital, all stock, shares and other securities, all intellectual property, the benefit of any hedging arrangements. Outstanding |
16 December 1999 | Delivered on: 17 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pwp house rear of 73 high street codicote hertfordshire t/no: HD283116. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 February 1987 | Delivered on: 18 February 1987 Satisfied on: 31 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 crofton way, the richgeway EN2 8HS london borough of enfield. Title no. Ngl 390292. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Full accounts made up to 5 April 2020 (18 pages) |
16 November 2020 | Registration of charge 019114930005, created on 13 November 2020 (77 pages) |
30 June 2020 | Appointment of Mr Stephen Dunn as a director on 26 May 2020 (2 pages) |
30 June 2020 | Resolutions
|
30 June 2020 | Termination of appointment of Gary John Festa as a director on 26 May 2020 (1 page) |
30 June 2020 | Termination of appointment of Marcus Reinhard Anthony Carlton as a director on 26 May 2020 (1 page) |
30 June 2020 | Memorandum and Articles of Association (10 pages) |
5 February 2020 | Registration of charge 019114930004, created on 27 January 2020 (76 pages) |
31 January 2020 | Satisfaction of charge 019114930003 in full (1 page) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 5 April 2019 (20 pages) |
15 August 2019 | Appointment of Mr Ross Hamilton Ibbotson as a director on 6 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Marcus Reinhard Anthony Carlton as a director on 6 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr John Nicolas Jeremy Hoyland as a director on 6 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Gary John Festa as a director on 6 August 2019 (2 pages) |
30 July 2019 | Resolutions
|
18 January 2019 | Confirmation statement made on 16 January 2019 with updates (6 pages) |
16 November 2018 | Current accounting period extended from 31 October 2018 to 5 April 2019 (1 page) |
16 October 2018 | Director's details changed for Mr Mark Ellis Waller on 1 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Ross Hamilton Ibbotson as a director on 1 October 2018 (1 page) |
16 October 2018 | Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW United Kingdom to Russell House 140 High Street Edgware Middlesex HA8 7LW on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Philip Patient as a director on 1 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Lee Anthony Robert Paris as a secretary on 1 October 2018 (2 pages) |
4 October 2018 | Registered office address changed from The Old Church Verulam Road St. Albans Hertfordshire AL3 4DH to Russell House 140 High Street Edgware Middlesex HA8 7LW on 4 October 2018 (1 page) |
3 October 2018 | Notification of Hfmc Group Holdings Ltd as a person with significant control on 27 September 2018 (2 pages) |
3 October 2018 | Appointment of Mr Ross Hamilton Ibbotson as a director on 27 September 2018 (2 pages) |
3 October 2018 | Appointment of Mr Mark Ellis Waller as a director on 27 September 2018 (2 pages) |
2 October 2018 | Cessation of Paul Graham Thomas as a person with significant control on 27 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Paul Graham Thomas as a director on 27 September 2018 (1 page) |
2 October 2018 | Termination of appointment of David Joseph Verney as a director on 27 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Stephen Donald Purr as a secretary on 27 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Marc Peter Ruse as a director on 27 September 2018 (1 page) |
1 October 2018 | Registration of charge 019114930003, created on 27 September 2018 (9 pages) |
15 June 2018 | Resolutions
|
15 June 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 June 2018 | Re-registration from a public company to a private limited company (1 page) |
15 June 2018 | Re-registration of Memorandum and Articles (23 pages) |
27 April 2018 | Group of companies' accounts made up to 31 October 2017 (29 pages) |
21 April 2018 | Satisfaction of charge 2 in full (4 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
8 September 2017 | Director's details changed for David Joseph Verney on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for David Joseph Verney on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Marc Peter Ruse on 8 September 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Marc Peter Ruse on 8 September 2017 (2 pages) |
2 May 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
2 May 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
7 May 2016 | Group of companies' accounts made up to 31 October 2015 (21 pages) |
7 May 2016 | Group of companies' accounts made up to 31 October 2015 (21 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
11 May 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
11 May 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
10 February 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
10 February 2014 | Group of companies' accounts made up to 31 October 2013 (22 pages) |
12 April 2013 | Group of companies' accounts made up to 31 October 2012 (23 pages) |
12 April 2013 | Group of companies' accounts made up to 31 October 2012 (23 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (8 pages) |
10 December 2012 | Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Paul Graham Thomas on 7 December 2012 (2 pages) |
12 September 2012 | Registered office address changed from C/O C/O Baker Watkin Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF England on 12 September 2012 (1 page) |
12 September 2012 | Registered office address changed from C/O C/O Baker Watkin Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF England on 12 September 2012 (1 page) |
21 February 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
21 February 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
19 January 2012 | Registered office address changed from C/O Ronald Cerner & Co Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 January 2012 (1 page) |
19 January 2012 | Registered office address changed from C/O Ronald Cerner & Co Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
15 March 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
15 March 2011 | Group of companies' accounts made up to 31 October 2010 (24 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Change of share class name or designation (2 pages) |
3 November 2010 | Change of share class name or designation (2 pages) |
2 November 2010 | Appointment of Mr Marc Peter Ruse as a director (2 pages) |
2 November 2010 | Appointment of Mr Marc Peter Ruse as a director (2 pages) |
8 April 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
8 April 2010 | Group of companies' accounts made up to 31 October 2009 (25 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Paul Graham Thomas on 16 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Director's details changed for Paul Graham Thomas on 16 January 2010 (2 pages) |
19 November 2009 | Resolutions
|
19 November 2009 | Resolutions
|
13 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 23 October 2009
|
30 October 2009 | Director's details changed for David Joseph Verney on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for David Joseph Verney on 30 October 2009 (2 pages) |
17 June 2009 | Secretary appointed stephen danald purr (1 page) |
17 June 2009 | Appointment terminated secretary ronald cerner (2 pages) |
17 June 2009 | Secretary appointed stephen danald purr (1 page) |
17 June 2009 | Appointment terminated secretary ronald cerner (2 pages) |
22 April 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
22 April 2009 | Group of companies' accounts made up to 31 October 2008 (25 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
4 February 2009 | Director's change of particulars / paul thomas / 04/02/2009 (1 page) |
4 February 2009 | Director's change of particulars / paul thomas / 04/02/2009 (1 page) |
19 March 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
19 March 2008 | Group of companies' accounts made up to 31 October 2007 (24 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 April 2007 | Group of companies' accounts made up to 31 October 2006 (23 pages) |
17 April 2007 | Group of companies' accounts made up to 31 October 2006 (23 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members
|
20 February 2007 | Return made up to 16/01/07; full list of members
|
10 April 2006 | Registered office changed on 10/04/06 from: equity house 31A queensway stevenage herts SG1 1DA (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: equity house 31A queensway stevenage herts SG1 1DA (1 page) |
17 March 2006 | Group of companies' accounts made up to 31 October 2005 (23 pages) |
17 March 2006 | Group of companies' accounts made up to 31 October 2005 (23 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 April 2005 | Auditor's statement (1 page) |
20 April 2005 | Declaration on reregistration from private to PLC (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Application for reregistration from private to PLC (1 page) |
20 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 April 2005 | Balance Sheet (1 page) |
20 April 2005 | Balance Sheet (1 page) |
20 April 2005 | Re-registration of Memorandum and Articles (14 pages) |
20 April 2005 | Auditor's report (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 April 2005 | Auditor's report (1 page) |
20 April 2005 | Application for reregistration from private to PLC (1 page) |
20 April 2005 | Declaration on reregistration from private to PLC (1 page) |
20 April 2005 | Re-registration of Memorandum and Articles (14 pages) |
20 April 2005 | Auditor's statement (1 page) |
22 March 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
22 March 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
2 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
2 March 2004 | Group of companies' accounts made up to 31 October 2003 (22 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 March 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
27 March 2003 | Group of companies' accounts made up to 31 October 2002 (22 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
10 April 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
10 April 2002 | Group of companies' accounts made up to 31 October 2001 (21 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members
|
28 January 2002 | Return made up to 16/01/02; full list of members
|
26 March 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
26 March 2001 | Full group accounts made up to 31 October 2000 (23 pages) |
14 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 16/01/01; full list of members (6 pages) |
31 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Ad 14/02/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
1 March 2000 | Ad 14/02/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
1 March 2000 | Resolutions
|
17 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
2 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
17 December 1999 | Particulars of mortgage/charge (4 pages) |
17 December 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
11 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Director's particulars changed (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
21 January 1998 | Accounts made up to 30 September 1997 (1 page) |
21 January 1998 | Accounts made up to 30 September 1997 (1 page) |
20 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
10 December 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
10 December 1997 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
16 May 1997 | Company name changed profile financial management lim ited\certificate issued on 19/05/97 (2 pages) |
16 May 1997 | Company name changed profile financial management lim ited\certificate issued on 19/05/97 (2 pages) |
10 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
10 February 1997 | Accounts made up to 30 September 1996 (1 page) |
10 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
10 February 1997 | Accounts made up to 30 September 1996 (1 page) |
13 April 1996 | Accounts made up to 30 September 1995 (1 page) |
13 April 1996 | Return made up to 16/01/96; no change of members (4 pages) |
13 April 1996 | Return made up to 16/01/96; no change of members (4 pages) |
13 April 1996 | Accounts made up to 30 September 1995 (1 page) |
10 January 1990 | Company name changed\certificate issued on 10/01/90 (2 pages) |
7 May 1965 | Incorporation (13 pages) |