London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Michelle Theresa Rumball |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 10 Lawrence Mews London W12 |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Secretary Name | John Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 54 Brunswick Gardens London W8 4AN |
Director Name | Mr Alan Charles Miller |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 August 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Hon William Knatchbull Gibson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1994) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Victoria Road London W8 5RQ |
Secretary Name | David Blacknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 August 1995) |
Role | Secretary |
Correspondence Address | 62 Kenwood Drive Beckenham Kent BR3 6QY |
Director Name | Mr Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 86 Mount Ararat Road Richmond Surrey TW10 6PH |
Director Name | Peter Warwick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 October 1997) |
Role | Company Director |
Correspondence Address | 48a King Henrys Road London NW3 3RP |
Secretary Name | Alison Rose McAlpine MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | The White Cottage 20 Grange Road Bushey Watord Hertfordshire WD2 2LE |
Director Name | Richard Hanks |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 1998) |
Role | Chartered Accountant |
Correspondence Address | 70 Saint Margarets Grove Twickenham Middlesex TW1 1JG |
Secretary Name | Sarah Nicole Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(13 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 27 Culverden Road London SW12 9LT |
Director Name | Dan Levin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Director Name | John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 April 2010) |
Role | Chief Executive/Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Cheyne Row London SE23 5JN |
Secretary Name | Dan Levin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 11 St Johns Wood Terrace London NW8 6JJ |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(24 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(32 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(32 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | firmdecisions.com |
---|---|
Email address | [email protected] |
Telephone | 020 76509600 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
13 May 1993 | Delivered on: 25 May 1993 Satisfied on: 22 September 1994 Persons entitled: Apax Funds Nominees Limited (The "Noteholder")as Custodian for Apax Ventures Iv and Apax Ventures Iv International Partners LP 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 guarantee of even date and/or the debenture. 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 |
---|---|
30 September 1992 | Delivered on: 2 October 1992 Satisfied on: 20 August 2001 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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. Fully Satisfied |
30 March 1992 | Delivered on: 16 April 1992 Satisfied on: 28 July 1993 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. Fully Satisfied |
27 September 1985 | Delivered on: 3 October 1985 Satisfied on: 24 March 1992 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. Fully Satisfied |
12 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
---|---|
12 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
23 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
14 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
14 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
10 October 2017 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
13 October 2014 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
13 October 2014 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
18 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
24 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
15 October 2009 | Director's details changed for Peter William Banks on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Gordon on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for John Gordon on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter William Banks on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
20 June 2007 | Accounts made up to 31 December 2006 (4 pages) |
20 June 2007 | Accounts made up to 31 December 2006 (4 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
21 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
21 September 2006 | Accounts made up to 31 December 2005 (4 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 45 fouberts place london W1V 1HE (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 45 fouberts place london W1V 1HE (1 page) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
6 October 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members
|
14 October 2004 | Return made up to 01/10/04; full list of members
|
13 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
13 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
2 March 2004 | Return made up to 01/10/03; full list of members (7 pages) |
2 March 2004 | Return made up to 01/10/03; full list of members (7 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
11 July 2003 | Accounts made up to 31 December 2002 (3 pages) |
11 July 2003 | Accounts made up to 31 December 2002 (3 pages) |
4 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
4 November 2002 | Return made up to 01/10/02; full list of members (7 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (4 pages) |
6 February 2002 | Return made up to 01/10/01; full list of members (6 pages) |
6 February 2002 | Return made up to 01/10/01; full list of members (6 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
3 November 2001 | Accounts made up to 31 December 2000 (5 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Return made up to 01/10/00; full list of members
|
20 March 2001 | Return made up to 01/10/00; full list of members
|
2 November 2000 | Accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (5 pages) |
2 February 2000 | Return made up to 01/10/99; full list of members
|
2 February 2000 | Return made up to 01/10/99; full list of members
|
2 November 1999 | Accounts made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (5 pages) |
23 October 1998 | Return made up to 01/10/98; change of members
|
23 October 1998 | Return made up to 01/10/98; change of members
|
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 tottenhan court road london W1P 9LL (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: maple house 149 tottenhan court road london W1P 9LL (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
29 July 1998 | Accounts made up to 31 December 1997 (4 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
31 October 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
9 April 1997 | Accounts made up to 31 December 1996 (4 pages) |
9 April 1997 | Accounts made up to 31 December 1996 (4 pages) |
28 October 1996 | Return made up to 01/10/96; full list of members
|
28 October 1996 | Return made up to 01/10/96; full list of members
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
5 June 1996 | Accounts made up to 31 December 1995 (3 pages) |
5 June 1996 | Accounts made up to 31 December 1995 (3 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
13 December 1995 | Secretary's particulars changed (4 pages) |
2 November 1995 | Return made up to 01/10/95; change of members (10 pages) |
2 November 1995 | Return made up to 01/10/95; change of members (10 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: number one southwark bridge london SE1 9HL (1 page) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | New secretary appointed (2 pages) |
21 August 1995 | New director appointed (4 pages) |
21 August 1995 | Secretary resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|
7 April 1995 | Accounts made up to 31 December 1994 (3 pages) |
7 April 1995 | Accounts made up to 31 December 1994 (3 pages) |