London
E14 9SG
Director Name | Laura Perz Matlin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 July 2021(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Broadridge 193 Marsh Wall London E14 9SG |
Director Name | Mr Justin William Erskine Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2010(24 years after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Richard Hill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 19 June 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 12 Eglington Road Chingford London E4 7AN |
Director Name | Ronald Arthur Ewins |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | Goodwood House Old Stable Mews Littleton Winchester Hampshire SO22 6PU |
Secretary Name | Ronald Arthur Ewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 July 1996) |
Role | Company Director |
Correspondence Address | 7 Gatehouse Farm Cottages Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0XJ |
Director Name | Mr Andrew Mark Herrtage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Stirling Court 11-13 Elm Road Leigh On Sea Essex SS9 1HT |
Director Name | Denise Frances Mayes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Heatley Cottage Shenfield Road Shenfield Brentwood Essex CM15 8EZ |
Director Name | Paul Francis Anthony Nash |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 June 2010) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Gibbs Cottage Pains Hill Limpsfield Oxted Surrey RH8 0RB |
Secretary Name | Denise Frances Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2001) |
Role | General Manager |
Correspondence Address | Heatley Cottage Shenfield Road Shenfield Brentwood Essex CM15 8EZ |
Director Name | James Andrew Fowler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2000) |
Role | Manager |
Correspondence Address | 6 Woodsyre London SE26 6SS |
Director Name | Marcus John William Dutton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2010) |
Role | Product Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Guyon Richard Hayklan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2006) |
Role | Managing Director |
Correspondence Address | Sion House Long Drage Hill Tiverton Devon EX16 5AQ |
Director Name | Mr Arthur Francis Howlin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 June 2010) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bettons Park Stratford London E15 3JN |
Director Name | Nicholas George Russen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 April 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatley Cottage Shenfield Road, Shenfield Brentwood Essex CM15 8EZ |
Director Name | Mr Michael John William Potter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(14 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Secretary Name | Mr Michael John William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(14 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 June 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Costa Christodoulou |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Braeside Reigate Road West Reigate Surrey RH2 9RE |
Director Name | Mr Peter Christopher Little |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roppelegh'S West End Lane Haslemere Surrey GU27 2EN |
Director Name | Julie Ann Zimmerman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 June 2010) |
Role | Sales & Marketing Director |
Correspondence Address | 19 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Mr Adam David Amsterdam |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2010(24 years after company formation) |
Appointment Duration | 11 years (resigned 30 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2010(24 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Website | citynetworks.com |
---|---|
Telephone | 020 74184500 |
Telephone region | London |
Registered Address | 193 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1.3m at £0.01 | Broadridge Financial Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,860,000 |
Current Liabilities | £4,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
5 February 2010 | Delivered on: 11 February 2010 Persons entitled: Erinastar Limited Classification: Lease Secured details: £3,846 due or to become due from the company to the chargee. Particulars: The sum of £3,846 by way of a rent deposit. Outstanding |
---|---|
1 April 2008 | Delivered on: 3 April 2008 Satisfied on: 24 June 2010 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 November 2000 | Delivered on: 16 November 2000 Satisfied on: 25 July 2007 Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks) Classification: Pledge and security agreement Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them on any account whatsoever including under the financing documents. Particulars: 10 shares of common stock of city networks inc and all proceeds thereof. Fully Satisfied |
9 November 2000 | Delivered on: 16 November 2000 Satisfied on: 25 July 2007 Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks) Classification: Share charge Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them under the facility agreement or any other financing documents. Particulars: 100,000 ordinary shares of s$1 each in citynet software (asia) pte limited and all dividends rights moneys accruing by way of redemption bonus etc. Fully Satisfied |
9 November 2000 | Delivered on: 16 November 2000 Satisfied on: 25 July 2007 Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks) Classification: Deed of pledge Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them under the facility agreement or any other financing documents. Particulars: The entire share capital of city networks (china) LTD and al dividends rights moneys accruing by way of redemption bonus etc. Fully Satisfied |
9 November 2000 | Delivered on: 16 November 2000 Satisfied on: 25 July 2007 Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Banks) Classification: Pledge agreement Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the banks or any of them under the facility agreement or any other financing documents. Particulars: The entire share capital of city networks (japan) co. LTD and al dividends rights moneys accruing by way of redemption bonus etc. Fully Satisfied |
9 November 2000 | Delivered on: 16 November 2000 Satisfied on: 25 July 2007 Persons entitled: The United Bank of Kuwait PLC(For Itself and as Agent and Trustee for Each of the Secured Parties) Classification: Guarantee & debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee and the secured parties and to any of them under any of the financing documents. 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 March 1987 | Delivered on: 20 March 1987 Satisfied on: 22 September 2000 Persons entitled: Sterling Brokers Limited Classification: Deed Secured details: The due performance of the tenant's covenant and conditions contained in the lease (as defined) and all loss (as defined) which sterling brokers limited may incur. Particulars: The sum of £8,000 to be paid by the landlord as soon as possible after the execution of the said deed to the credit of an interest bearing account with a clearing bank in the name of sterling brokers limited rent deposit account (see doc m 98 /20 mar/ln for further details). Fully Satisfied |
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Satisfaction of charge 8 in full (1 page) |
8 April 2023 | Accounts for a small company made up to 30 June 2022 (17 pages) |
14 February 2023 | Appointment of Mr Craig Andrew Brighten as a secretary on 8 February 2023 (2 pages) |
8 February 2023 | Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 193 Marsh Wall Marsh Wall London E14 9SG (1 page) |
7 February 2023 | Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page) |
7 February 2023 | Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page) |
7 February 2023 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 February 2023 (1 page) |
7 February 2023 | Register(s) moved to registered office address 193 Marsh Wall London E14 9SG (1 page) |
1 September 2022 | Appointment of Mr Justin William Erskine Scott as a director on 22 August 2022 (2 pages) |
25 August 2022 | Termination of appointment of David John Kelly as a director on 22 August 2022 (1 page) |
4 July 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
1 June 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 7 February 2022
|
13 July 2021 | Appointment of Laura Perz Matlin as a director on 13 July 2021 (2 pages) |
13 July 2021 | Termination of appointment of Adam David Amsterdam as a director on 30 June 2021 (1 page) |
6 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
11 June 2020 | Full accounts made up to 30 June 2019 (17 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
30 April 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
11 March 2019 | Full accounts made up to 30 June 2018 (17 pages) |
30 April 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (17 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (16 pages) |
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
25 April 2016 | Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr David John Kelly on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Adam David Amsterdam on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Thomas Patrick Carey on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Isis Building Thames Quay 193 Marsh Wall London E14 9SG to 193 Marsh Wall London E14 9SG on 25 April 2016 (1 page) |
31 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
23 March 2015 | Full accounts made up to 30 June 2014 (16 pages) |
29 April 2014 | Register(s) moved to registered inspection location (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Register(s) moved to registered inspection location (1 page) |
29 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
6 March 2014 | Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (19 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (20 pages) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Register inspection address has been changed (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Adam David Amsterdam on 26 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (17 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (17 pages) |
18 April 2011 | Auditor's resignation (1 page) |
18 April 2011 | Auditor's resignation (1 page) |
25 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
25 March 2011 | Group of companies' accounts made up to 30 June 2010 (23 pages) |
2 October 2010 | Registered office address changed from 386 Salisbury House London Wall London EC2M 5UP on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from 386 Salisbury House London Wall London EC2M 5UP on 2 October 2010 (1 page) |
2 October 2010 | Registered office address changed from 386 Salisbury House London Wall London EC2M 5UP on 2 October 2010 (1 page) |
5 July 2010 | Appointment of Adam David Amsterdam as a director (3 pages) |
5 July 2010 | Appointment of Adam David Amsterdam as a director (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 June 2010 | Termination of appointment of Michael Potter as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Paul Nash as a director (2 pages) |
25 June 2010 | Termination of appointment of Marcus Dutton as a director (2 pages) |
25 June 2010 | Termination of appointment of Peter Little as a director (2 pages) |
25 June 2010 | Termination of appointment of Michael Potter as a director (2 pages) |
25 June 2010 | Termination of appointment of Paul Nash as a director (2 pages) |
25 June 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Julie Zimmerman as a director (2 pages) |
25 June 2010 | Termination of appointment of Julie Zimmerman as a director (2 pages) |
25 June 2010 | Appointment of Thomas Patrick Carey as a director (3 pages) |
25 June 2010 | Termination of appointment of Arthur Howlin as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Hill as a director (2 pages) |
25 June 2010 | Termination of appointment of Arthur Howlin as a director (2 pages) |
25 June 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Andrew Herrtage as a director (2 pages) |
25 June 2010 | Termination of appointment of Michael Potter as a director (2 pages) |
25 June 2010 | Termination of appointment of Michael Potter as a secretary (2 pages) |
25 June 2010 | Termination of appointment of Peter Little as a director (2 pages) |
25 June 2010 | Appointment of Mr David John Kelly as a director (3 pages) |
25 June 2010 | Appointment of Mr David John Kelly as a director (3 pages) |
25 June 2010 | Termination of appointment of Andrew Herrtage as a director (2 pages) |
25 June 2010 | Termination of appointment of Richard Hill as a director (2 pages) |
25 June 2010 | Termination of appointment of Marcus Dutton as a director (2 pages) |
25 June 2010 | Appointment of Thomas Patrick Carey as a director (3 pages) |
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Change of name notice (2 pages) |
22 June 2010 | Company name changed city networks LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed city networks LIMITED\certificate issued on 22/06/10
|
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (22 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (22 pages) |
2 March 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
2 March 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (14 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (14 pages) |
29 May 2009 | Director's change of particulars / andrew herrtage / 26/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / andrew herrtage / 26/05/2009 (1 page) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
22 April 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members
|
21 April 2008 | Return made up to 31/03/08; full list of members
|
14 April 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
14 April 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2007 | Return made up to 31/03/07; full list of members
|
15 April 2007 | Return made up to 31/03/07; full list of members
|
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
3 January 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
27 April 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 31/03/06; full list of members
|
12 April 2006 | Return made up to 31/03/06; full list of members
|
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 31/03/05; full list of members
|
19 April 2005 | Return made up to 31/03/05; full list of members
|
11 November 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
11 November 2004 | Group of companies' accounts made up to 30 June 2004 (25 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (14 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (14 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
17 December 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
17 December 2003 | Group of companies' accounts made up to 30 June 2003 (23 pages) |
16 June 2003 | Return made up to 31/03/03; full list of members; amend
|
16 June 2003 | Return made up to 31/03/03; full list of members; amend
|
30 May 2003 | Return made up to 31/03/02; full list of members; amend (13 pages) |
30 May 2003 | Return made up to 31/03/02; full list of members; amend (13 pages) |
9 April 2003 | Return made up to 31/03/03; full list of members
|
9 April 2003 | Return made up to 31/03/03; full list of members
|
12 December 2002 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
12 December 2002 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 6 skylines village limeharbour docklands london E14 9TS (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 6 skylines village limeharbour docklands london E14 9TS (1 page) |
8 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (11 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Memorandum and Articles of Association (19 pages) |
28 February 2002 | Memorandum and Articles of Association (19 pages) |
28 February 2002 | Resolutions
|
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
13 November 2001 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
13 November 2001 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
2 May 2001 | Full group accounts made up to 30 June 2000 (19 pages) |
2 May 2001 | Full group accounts made up to 30 June 2000 (19 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members
|
20 April 2001 | New secretary appointed (3 pages) |
20 April 2001 | New secretary appointed (3 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Return made up to 31/03/01; full list of members
|
20 April 2001 | Secretary resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (3 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (3 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
18 December 2000 | Ad 10/11/00--------- £ si [email protected]=3500 £ ic 9638/13138 (2 pages) |
18 December 2000 | Ad 10/11/00--------- £ si [email protected]=3500 £ ic 9638/13138 (2 pages) |
11 December 2000 | £ ic 22897/9638 10/11/00 £ sr [email protected]=13259 (1 page) |
11 December 2000 | £ ic 22897/9638 10/11/00 £ sr [email protected]=13259 (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
16 November 2000 | Particulars of mortgage/charge (9 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (9 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (8 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
16 November 2000 | Particulars of mortgage/charge (8 pages) |
16 November 2000 | Particulars of mortgage/charge (7 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
29 September 2000 | Declaration of shares redemption:auditor's report (3 pages) |
29 September 2000 | Declaration of shares redemption:auditor's report (3 pages) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members
|
15 April 2000 | Return made up to 31/03/00; full list of members
|
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
15 September 1999 | Ad 30/06/99--------- £ si [email protected]=438 £ ic 22434/22872 (2 pages) |
15 September 1999 | Ad 03/09/99--------- £ si [email protected]=24 £ ic 22872/22896 (2 pages) |
15 September 1999 | Ad 30/06/99--------- £ si [email protected]=438 £ ic 22434/22872 (2 pages) |
15 September 1999 | Ad 03/09/99--------- £ si [email protected]=24 £ ic 22872/22896 (2 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
13 April 1999 | Return made up to 31/03/99; change of members
|
13 April 1999 | Return made up to 31/03/99; change of members
|
28 January 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
28 January 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
18 November 1998 | Ad 30/06/98--------- £ si [email protected]=280 £ ic 22154/22434 (2 pages) |
18 November 1998 | Ad 30/06/98--------- £ si [email protected]=280 £ ic 22154/22434 (2 pages) |
12 November 1998 | Ad 16/07/98--------- £ si [email protected]=35 £ ic 22119/22154 (2 pages) |
12 November 1998 | Ad 16/07/98--------- £ si [email protected]=35 £ ic 22119/22154 (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 31/03/98; change of members (9 pages) |
20 April 1998 | Return made up to 31/03/98; change of members (9 pages) |
9 March 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
9 March 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
21 May 1997 | Return made up to 31/03/97; full list of members
|
21 May 1997 | Return made up to 31/03/97; full list of members
|
3 April 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
3 April 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
10 October 1996 | S-div 07/10/96 (1 page) |
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | S-div 07/10/96 (1 page) |
10 October 1996 | Secretary resigned (1 page) |
10 October 1996 | Resolutions
|
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
13 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
19 March 1987 | Allotment of shares (2 pages) |
19 March 1987 | Allotment of shares (2 pages) |
5 September 1986 | Allotment of shares (2 pages) |
5 September 1986 | Allotment of shares (2 pages) |
11 June 1986 | Incorporation (14 pages) |
11 June 1986 | Certificate of Incorporation (1 page) |
11 June 1986 | Incorporation (14 pages) |
11 June 1986 | Certificate of Incorporation (1 page) |