London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(37 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mrs Rebecca Ann Candy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 224 New Cross Road London SE14 5PL |
Director Name | Ms Susan Jean Long |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | The Hat Factory 48 1/2 Peckham Rye London SE15 4JR |
Director Name | Teresa Magaret Lynch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tredegar Square Bow London E3 5AD |
Director Name | Mrs Philippa Charlotte Gillies |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 1999) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 59 Aberdeen Park London N5 2AZ |
Secretary Name | Leah Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 45 Rosslyn Crescent Wembly Middlesex HA9 7PA |
Secretary Name | Sharon Neyjahr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2007) |
Role | Secretary |
Correspondence Address | 16 Thamesdale London Colney St Albans Hertfordshire AL2 1TB |
Director Name | Sharon Neyjahr |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2006) |
Role | Finance Director |
Correspondence Address | 16 Thamesdale London Colney St Albans Hertfordshire AL2 1TB |
Director Name | Mr John Clive Leston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowallan Cottage Farnham Lane Haslemere Surrey GU27 1HE |
Director Name | Richard Gilmore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2009) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Midhurst Avenue London N10 3EN |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2008) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Mark Coleridge Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(20 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Queens House Queen Street London EC4N 1SP |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Secretary Name | Chris Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(21 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 November 2018) |
Role | Finance Director |
Correspondence Address | 33 Howard Avenue Epsom Surrey KT17 2QJ |
Website | kudosresearch.com |
---|
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.1k at £1 | Rs Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
12 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
21 October 2005 | Delivered on: 1 November 2005 Satisfied on: 2 December 2011 Persons entitled: West Heath Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £18,125.00 paid by the company to the mortgagee and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account and any interest credited to the said account which has not been released to the company. Fully Satisfied |
21 October 2005 | Delivered on: 1 November 2005 Satisfied on: 2 December 2011 Persons entitled: West Heath Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £18,125.00 paid by the company to the mortgagee and placed in an interest bearing deposit account in the name of the mortgagee together with any other sums paid into such account and any interest credited to the said account which has not been released to the company. Fully Satisfied |
27 March 2001 | Delivered on: 31 March 2001 Satisfied on: 2 December 2011 Persons entitled: West Heath Road Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £23,400.00 in an interest bearing deposit account in the name of west heath road property limited together with any other sums pursuant to the terms of the rent deposit deed. Fully Satisfied |
27 March 2001 | Delivered on: 31 March 2001 Satisfied on: 2 December 2011 Persons entitled: West Heath Road Property Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £23,400.00 pursuant to the terms of the rent deposit dded. Fully Satisfied |
17 November 1999 | Delivered on: 3 December 1999 Satisfied on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
2 February 1995 | Delivered on: 15 February 1995 Satisfied on: 2 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 1990 | Delivered on: 8 September 1990 Satisfied on: 12 August 2005 Persons entitled: Philippa Charlotte Gillies Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Lh, 4TH floor, 11 northburgh street, london EC1V 0AH. Fully Satisfied |
24 November 1989 | Delivered on: 4 December 1989 Satisfied on: 23 May 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
20 June 2023 | Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages) |
25 April 2023 | Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page) |
30 January 2023 | Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages) |
30 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 September 2022 | Registered office address changed from Queens House Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page) |
17 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
16 March 2021 | Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 16 March 2021 (1 page) |
17 December 2020 | Satisfaction of charge 9 in full (1 page) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 June 2019 | Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 11-13 Charterhouse Buildings London EC1M 7AP on 5 June 2019 (1 page) |
10 January 2019 | Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
23 November 2018 | Registered office address changed from Priory House 8 Battersea Park Rd London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Mark Bentley on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Mark Bentley on 1 January 2016 (2 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 March 2012 | Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages) |
12 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages) |
12 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 September 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
24 September 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
9 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Registered office address changed from 8 Battersea Park Road London SW8 4BH on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Battersea Park Road London SW8 4BH on 9 March 2010 (1 page) |
9 March 2010 | Registered office address changed from 8 Battersea Park Road London SW8 4BH on 9 March 2010 (1 page) |
9 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 January 2010 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 January 2009 | Appointment terminated director kevin steeds (1 page) |
14 January 2009 | Appointment terminated director kevin steeds (1 page) |
14 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
6 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New secretary appointed (1 page) |
8 October 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 29/12/06; full list of members (5 pages) |
12 June 2007 | Return made up to 29/12/06; full list of members (5 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (2 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
30 June 2006 | Full accounts made up to 31 December 2005 (23 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (10 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (10 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
18 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (13 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (13 pages) |
23 September 2004 | Return made up to 29/12/03; full list of members (14 pages) |
23 September 2004 | Return made up to 29/12/03; full list of members (14 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
12 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
30 January 2003 | Ad 01/01/02-31/12/02 £ si 780@1 (5 pages) |
30 January 2003 | Ad 01/01/02-31/12/02 £ si 780@1 (5 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (13 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (13 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members
|
22 January 2002 | Return made up to 29/12/01; full list of members
|
12 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (11 pages) |
12 January 2001 | Ad 30/09/00--------- £ si 454@1 (4 pages) |
12 January 2001 | Ad 30/09/00--------- £ si 454@1 (4 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members (11 pages) |
14 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 September 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 February 2000 | Ad 30/09/99--------- £ si 640@1 (6 pages) |
6 February 2000 | Ad 30/09/99--------- £ si 640@1 (6 pages) |
3 February 2000 | Return made up to 29/12/99; full list of members (11 pages) |
3 February 2000 | Return made up to 29/12/99; full list of members (11 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Particulars of mortgage/charge (5 pages) |
3 December 1999 | Particulars of mortgage/charge (5 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | Resolutions
|
5 June 1999 | Memorandum and Articles of Association (4 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: fourth floor 11 northburgh street london EC1V 0AN (1 page) |
5 June 1999 | Memorandum and Articles of Association (4 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: fourth floor 11 northburgh street london EC1V 0AN (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
24 January 1999 | Return made up to 29/12/98; full list of members
|
24 January 1999 | Return made up to 29/12/98; full list of members
|
10 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 January 1998 | Return made up to 29/12/97; change of members (7 pages) |
15 January 1998 | Return made up to 29/12/97; change of members (7 pages) |
20 February 1997 | Return made up to 29/12/96; change of members
|
20 February 1997 | Return made up to 29/12/96; change of members
|
19 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
19 February 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
14 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
14 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Return made up to 29/12/94; change of members (6 pages) |
7 March 1995 | Return made up to 29/12/94; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Resolutions
|
26 June 1986 | Resolutions
|
26 June 1986 | Resolutions
|
13 June 1986 | Incorporation (13 pages) |
13 June 1986 | Incorporation (13 pages) |