Company NameCity Of London Telecommunications Limited
Company StatusActive
Company Number01939847
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameCaroline Emma Griffin Pain
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Alessandro Galtieri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed02 August 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Nadine-Ruth Paula Ramasamy
StatusCurrent
Appointed01 August 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMs Nadine-Ruth Paula Ramasamy
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 2023(37 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Peter Louis Burridge
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowcroft Cattle Hill
Great Billing
Northampton
NN3 9DU
Director NameJames Charles Curvey
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1992(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 20 December 2000)
RolePresident - Fidelity Capital
Correspondence Address41 Highgate Road
Wellesley
Massachusetts 02181
United States
Director NameJohn Joseph Remondi
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 1993)
RoleSenior Vice President - Fideli
Correspondence AddressApt 502 300 Boylston Street
Boston Ma02116
Usa
Foreign
Director NameJames Patrick Hynes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1992(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 1999)
RoleManaging Director - Fidelity C
Correspondence Address23 Hemlock Street
Weston
Massachusetts 02193
United States
Director NameMr Malcolm John Matson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Andrewes House
London
EC2Y 8AY
Secretary NameMr David Carl Weinstein
NationalityBritish
StatusResigned
Appointed20 August 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address158 Cotton Street
Newton
Massachusetts 02158
United States
Director NamePaul William Chisholm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 December 2000)
RoleManaging Director
Correspondence AddressPenthouse C St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Director NamePatrick Hogan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 May 1997)
RoleManaging Director
Correspondence Address6 Coombe Hill Court
St Leonards Hill
Windsor
Berkshire
SL4 4UL
Secretary NameRaymond Anthony Symons
NationalityBritish
StatusResigned
Appointed30 June 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address10 Murray Crescent
Pinner
Middlesex
HA5 3QE
Secretary NameChristopher Sean Smedley
NationalityBritish
StatusResigned
Appointed17 January 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address30 Prospect Quay Point Pleasant
London
SW18 1NN
Director NameLawrence Michael Ingeneri
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2002)
RoleChief Financial Officer
Correspondence AddressFlat 78 20 Abbey Road
London
NW8 9BW
Director NameMr Mark Andrew Jenkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NamePeter David Manning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(16 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 25 July 2002)
RoleCompany Director
Correspondence Address18 Woodchester Park
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameMr Gerard Noel Small
Date of BirthNovember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Secretary NameMr Mark Andrew Jenkins
NationalityBritish
StatusResigned
Appointed16 August 2002(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressElba House
Goosey
Farringdon
Oxfordshire
SN7 8PA
Director NameMr Mazin Sharif
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(18 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2008)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Secretary NameMr Mazin Sharif
NationalityBritish
StatusResigned
Appointed31 January 2004(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2005)
RoleIntil Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Macraes Walk
Wargrave
Reading
RG10 8LN
Director NamePhilip James Brock McNeill Smee
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(19 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2008)
RoleHead Of Taxation
Correspondence Address84 North Road
Kew
Richmond
Surrey
TW9 4HQ
Secretary NameSarah Michella Hornbuckle
NationalityBritish
StatusResigned
Appointed01 July 2005(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address19 Craven Avenue
London
W5 2SY
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr Clive Jarvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Nightingale Road
Hampton
Middlesex
TW12 3HZ
Director NameMrs Lynne Marie Patmore
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Chalfont Road
Oxford
Oxfordshire
OX2 6TL
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Elmwood Road
London
W4 3DY
Secretary NameMs Esmee Alicen Devi Chengapen
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address3 Rue General Omar Bradley
Merl
L-1279
Director NameMr Matthew Hewitt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2017)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Secretary NameMs Clare Gaughan
StatusResigned
Appointed16 January 2012(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 2013)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Victoria Benis
StatusResigned
Appointed24 September 2013(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2016)
RoleCompany Director
Correspondence AddressBeaufort House
15 St Botolph Street
London
EC3A 7QN
Secretary NameMs Esmee Alicen Devi Chengapen
StatusResigned
Appointed26 January 2016(30 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2019)
RoleCompany Director
Correspondence AddressK2 Building, Forte 1 2a Rue Albert Borschette
Luxembourg
L-1246
Director NameMr Gary Stephen Carr
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2024)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH
Director NameMr Richard Martin Tilbrook
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(32 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 August 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressColt House 20 Great Eastern Street
London
EC2A 3EH

Contact

Websitecolt.net
Email address[email protected]
Telephone020 78635510
Telephone regionLondon

Location

Registered AddressColt House
20 Great Eastern Street
London
EC2A 3EH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

399m at £0.02Colt Telecom Holdings LTD
61.48%
Ordinary A
5m at £1Colt Telecom Holdings LTD
38.52%
Preference
5 at £0.02Colt Telecommunications
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

29 November 1996Delivered on: 18 December 1996
Satisfied on: 24 October 2002
Persons entitled: The Toronto-Dominion Bank(As Security Trustee for the Benefeciaries)

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Resolutions
  • RES13 ‐ Approve acounts 15/12/2020
(1 page)
20 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 August 2019Termination of appointment of Esmee Alicen Devi Chengapen as a secretary on 1 August 2019 (1 page)
2 August 2019Appointment of Ms Nadine-Ruth Paula Ramasamy as a secretary on 1 August 2019 (2 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-28
(3 pages)
24 August 2018Change of name notice (2 pages)
3 August 2018Appointment of Mr Richard Martin Tilbrook as a director on 2 August 2018 (2 pages)
3 August 2018Appointment of Mr Alessandro Galtieri as a director on 2 August 2018 (2 pages)
12 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Mr Gary Stephen Carr as a director on 22 June 2017 (2 pages)
22 June 2017Termination of appointment of Matthew Hewitt as a director on 22 June 2017 (1 page)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Beaufort House 15 st Botolph Street London England EC3A 7QN to Colt House 20 Great Eastern Street London EC2A 3EH on 22 November 2016 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
(3 pages)
11 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10
(3 pages)
10 August 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 28 January 2016 (1 page)
10 August 2016Secretary's details changed for Ms Esmee Alison Devi Chengapen on 28 January 2016 (1 page)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 12,980,001.74
(5 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 12,980,001.74
(5 pages)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary (2 pages)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary (2 pages)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
28 January 2016Termination of appointment of Victoria Benis as a secretary on 26 January 2016 (1 page)
28 January 2016Appointment of Ms Esmee Alison Devi Chengapen as a secretary on 26 January 2016 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12,980,001.74
(5 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12,980,001.74
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12,980,001.74
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 12,980,001.74
(5 pages)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Termination of appointment of Clare Gaughan as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
2 October 2013Appointment of Ms. Victoria Benis as a secretary (1 page)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 September 2012Termination of appointment of Martin Harrison as a director (1 page)
6 September 2012Termination of appointment of Martin Harrison as a director (1 page)
29 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
18 January 2012Appointment of Ms. Clare Gaughan as a secretary (1 page)
18 January 2012Appointment of Ms. Clare Gaughan as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
6 January 2012Termination of appointment of Esmee Chengapen as a secretary (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Caroline Emma Griffin Pain on 27 July 2011 (2 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (7 pages)
5 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
5 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
5 January 2011Appointment of Mr Matthew Hewitt as a director (2 pages)
5 January 2011Termination of appointment of Lynne Patmore as a director (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
1 October 2010Termination of appointment of Clive Jarvis as a director (1 page)
16 July 2010Annual return made up to 26 March 2010 (16 pages)
16 July 2010Annual return made up to 26 March 2010 (16 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 26/03/09; full list of members (5 pages)
27 March 2009Return made up to 26/03/09; full list of members (5 pages)
10 October 2008Secretary appointed esmee chengapen (2 pages)
10 October 2008Secretary appointed esmee chengapen (2 pages)
1 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
1 October 2008Appointment terminated secretary sarah hornbuckle (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 April 2008Appointment terminated director philip smee (1 page)
4 April 2008Appointment terminated director philip smee (1 page)
3 April 2008Return made up to 26/03/08; full list of members (5 pages)
3 April 2008Return made up to 26/03/08; full list of members (5 pages)
2 April 2008Appointment terminated director mazin sharif (1 page)
2 April 2008Appointment terminated director mazin sharif (1 page)
20 March 2008Director appointed martin christopher james harrison (2 pages)
20 March 2008Director appointed martin christopher james harrison (2 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
20 March 2008Director appointed lynne marie patmore (3 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
17 April 2007Return made up to 26/03/07; full list of members (8 pages)
5 December 2006Secretary's particulars changed (1 page)
5 December 2006Secretary's particulars changed (1 page)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 June 2006Return made up to 20/05/06; full list of members (8 pages)
20 June 2006Return made up to 20/05/06; full list of members (8 pages)
18 October 2005Return made up to 20/08/05; full list of members (8 pages)
18 October 2005Return made up to 20/08/05; full list of members (8 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (3 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (3 pages)
21 July 2005New director appointed (3 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (3 pages)
11 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 December 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Return made up to 20/08/04; full list of members (7 pages)
15 September 2004Return made up to 20/08/04; full list of members (7 pages)
9 September 2004New director appointed (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
10 December 2003Full accounts made up to 31 December 2002 (8 pages)
10 December 2003Full accounts made up to 31 December 2002 (8 pages)
29 November 2003New director appointed (1 page)
29 November 2003Return made up to 20/08/03; full list of members (7 pages)
29 November 2003New director appointed (1 page)
29 November 2003Return made up to 20/08/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: ferguson house 15 marylebone road london NW1 5JD (1 page)
8 March 2003Registered office changed on 08/03/03 from: ferguson house 15 marylebone road london NW1 5JD (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
24 October 2002Declaration of satisfaction of mortgage/charge (1 page)
3 October 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Registered office changed on 27/08/02 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page)
27 August 2002Return made up to 20/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: bishopsgate court 4 norton folgate london E1 6DQ (1 page)
27 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
30 August 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 2001Return made up to 20/08/00; full list of members (6 pages)
20 April 2001Return made up to 20/08/00; full list of members (6 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 1999Return made up to 20/08/99; full list of members; amend (8 pages)
29 September 1999Return made up to 20/08/99; full list of members; amend (8 pages)
15 September 1999Return made up to 20/08/99; full list of members (6 pages)
15 September 1999Return made up to 20/08/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (7 pages)
14 July 1999Full accounts made up to 31 December 1998 (7 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
16 October 1998Auditor's resignation (1 page)
16 October 1998Auditor's resignation (1 page)
10 September 1998Return made up to 20/08/98; no change of members (4 pages)
10 September 1998Return made up to 20/08/98; no change of members (4 pages)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
7 October 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1997Director resigned (1 page)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
18 December 1996Particulars of mortgage/charge (39 pages)
18 December 1996Particulars of mortgage/charge (39 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 September 1996Return made up to 20/08/96; full list of members (6 pages)
18 September 1996Return made up to 20/08/96; full list of members (6 pages)
14 November 1995Full accounts made up to 31 December 1994 (15 pages)
14 November 1995Full accounts made up to 31 December 1994 (15 pages)
15 September 1995Return made up to 20/08/95; full list of members (10 pages)
15 September 1995Return made up to 20/08/95; full list of members (10 pages)
17 July 1995Director resigned (2 pages)
17 July 1995Director's particulars changed (2 pages)
17 July 1995Director's particulars changed (2 pages)
17 July 1995Director resigned (2 pages)
3 November 1994Full accounts made up to 31 December 1993 (15 pages)
3 November 1994Full accounts made up to 31 December 1993 (15 pages)
8 March 1994Memorandum and Articles of Association (34 pages)
8 March 1994Memorandum and Articles of Association (34 pages)
3 October 1993Full accounts made up to 31 December 1992 (7 pages)
3 October 1993Full accounts made up to 31 December 1992 (7 pages)
29 March 1993Accounts for a dormant company made up to 31 March 1992 (6 pages)
29 March 1993Accounts for a dormant company made up to 31 March 1992 (6 pages)
29 October 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
29 October 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
4 September 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
4 September 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
24 May 1989Accounts for a dormant company made up to 31 March 1989 (3 pages)
24 May 1989Accounts for a dormant company made up to 31 March 1989 (3 pages)
27 May 1988Accounts made up to 31 March 1988 (3 pages)
27 May 1988Accounts made up to 31 March 1988 (3 pages)
16 September 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)
16 September 1986Accounts for a dormant company made up to 31 March 1986 (3 pages)