Company NameFlagship Consulting Limited
DirectorsMatthew Leonard Carlton-Parada and Dominic Peter John Hawes-Fairley
Company StatusActive
Company Number02036764
CategoryPrivate Limited Company
Incorporation Date14 July 1986(37 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Matthew Leonard Carlton-Parada
StatusCurrent
Appointed14 October 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Matthew Leonard Carlton-Parada
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Dominic Peter John Hawes-Fairley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameAnne Margaret Coleman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1993)
RolePublic Relations
Correspondence Address5 Hafer Road
London
SW11 1HF
Director NameDiana Soltmann
Date of BirthOctober 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed27 December 1991(5 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 28 June 2019)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House, 1 The Limes Sarson Lane
Amport
Andover
Hampshire
SP11 8HX
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RolePrinter
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Director NameJohn Keith Roddy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleAccountant
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Director NameJacqueline Anne Murphy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 April 2000)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressPitlundie
48 School Road
Penn
Buckinghamshire
HP10 8EF
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed27 December 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1994)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Director NameMr Anthony Bruton Meyrick Good
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(7 years, 8 months after company formation)
Appointment Duration17 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClench House
Wootton Rivers
Marlborough
Wilts
SN8 4NT
Director NameRichard John Lyon Henstock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(7 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1998)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameJacqueline Anne Murphy
NationalityBritish
StatusResigned
Appointed15 March 1994(7 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPitlundie
48 School Road
Penn
Buckinghamshire
HP10 8EF
Director NameSusan Caroline Youngman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 March 2000)
RolePublic Relations
Correspondence Address24 Mimosa Street
London
SW6 4DT
Director NameAdrian Derek King
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2004)
RolePublic Relations
Correspondence Address18 Keslake Road
London
NW6 6DL
Director NameSophy Grafton Grattan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2004)
RolePublic Relations
Correspondence Address60 Albert Palace Mansions
London
SW11 4DQ
Director NameSimon John Elliott
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RolePublic Relations
Correspondence Address46 Sandown Road
West Malling
Kent
ME19 6NS
Director NameRichard Erton Hammond Sargood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressElva Cottage
Bottlesford
Pewsey
Wiltshire
SN9 6LU
Director NameMrs Susanna Inya Lee Collins
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2004)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address11 Crabtree Lane
Harpenden
AL5 5TA
Director NameMr Leonard John Morkill Berry
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Melody Road
London
SW18 2QF
Secretary NameMr Leonard John Morkill Berry
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Melody Road
London
SW18 2QF
Director NameChristine English
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2002)
RoleDesign
Correspondence Address57 Crescent Road
New Barnet
Hertfordshire
EN4 9RD
Director NameMr Andrew John Berry
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2004)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressYork House Wey Road
Weybridge
Surrey
KT13 8HP
Secretary NameSarah Elizabeth Milward
NationalityBritish
StatusResigned
Appointed28 February 2002(15 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 June 2019)
RoleCompany Director
Correspondence Address16 Carminia Road
London
SW17 8AH
Director NameJacqueline Anne Murphy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(18 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 June 2019)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall
East Cornworthy
Devon
TQ9 7HQ
Director NameMr Mark Damon Pinnes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 July 2021)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Dominic Peter John Hawes-Fairley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Secretary NameMr Edward Goodchild
StatusResigned
Appointed28 June 2019(32 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2020)
RoleCompany Director
Correspondence Address87 Turnmill Street
London
EC1M 5QU
Director NameMr Simon James Quarendon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Turnmill Street
London
EC1M 5QU

Contact

Websitewww.flagshipconsulting.co.uk
Email address[email protected]
Telephone020 76807104
Telephone regionLondon

Location

Registered Address87 Turnmill Street
London
EC1M 5QU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1m at £0.1Flagship Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£108,644
Cash£188,210
Current Liabilities£245,439

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

16 December 2022Delivered on: 20 December 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including all trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor.
Outstanding
12 May 2022Delivered on: 31 May 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
12 May 2022Delivered on: 31 May 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
11 May 2022Delivered on: 18 May 2022
Persons entitled: Triple Point Advancr Leasing PLC

Classification: A registered charge
Outstanding
15 December 2020Delivered on: 17 December 2020
Persons entitled: Adam & Company, a Business Name of the Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 September 1999Delivered on: 14 September 1999
Satisfied on: 10 September 2013
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 1987Delivered on: 11 March 1987
Satisfied on: 14 August 2013
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 on all the undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

6 June 2023Termination of appointment of Simon James Quarendon as a director on 26 January 2023 (1 page)
16 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 December 2021 (14 pages)
21 December 2022Appointment of Dominic Peter John Hawes-Fairley as a director on 16 December 2022 (2 pages)
20 December 2022Registration of charge 020367640007, created on 16 December 2022 (26 pages)
8 August 2022Satisfaction of charge 020367640003 in full (1 page)
8 August 2022Director's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (2 pages)
8 August 2022Secretary's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (1 page)
31 May 2022Registration of charge 020367640005, created on 12 May 2022 (25 pages)
31 May 2022Registration of charge 020367640006, created on 12 May 2022 (25 pages)
18 May 2022Registration of charge 020367640004, created on 11 May 2022 (25 pages)
17 January 2022Change of details for Flagship Group Limited as a person with significant control on 30 September 2021 (2 pages)
17 January 2022Confirmation statement made on 27 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 July 2021Termination of appointment of Mark Damon Pinnes as a director on 30 July 2021 (1 page)
1 March 2021Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 1 March 2021 (1 page)
1 March 2021Appointment of Mr Matthew Leonard Carlton as a director on 1 March 2021 (2 pages)
16 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 December 2020Registration of charge 020367640003, created on 15 December 2020 (10 pages)
20 October 2020Appointment of Mr Matthew Leonard Carlton as a secretary on 14 October 2020 (2 pages)
20 October 2020Termination of appointment of Edward Goodchild as a secretary on 14 October 2020 (1 page)
21 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 March 2020Registered office address changed from Palladium House Argyll Street London W1F 7LD England to 87 Turnmill Street London EC1M 5QU on 30 March 2020 (1 page)
23 January 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
3 January 2020Appointment of Mr Simon James Quarendon as a director on 2 January 2020 (2 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 July 2019Termination of appointment of Diana Soltmann as a director on 28 June 2019 (1 page)
15 July 2019Appointment of Mr Edward Goodchild as a secretary on 28 June 2019 (2 pages)
15 July 2019Appointment of Mr Dominic Peter John Hawes-Fairley as a director on 28 June 2019 (2 pages)
15 July 2019Termination of appointment of Jacqueline Anne Murphy as a director on 28 June 2019 (1 page)
15 July 2019Registered office address changed from Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to Palladium House Argyll Street London W1F 7LD on 15 July 2019 (1 page)
15 July 2019Termination of appointment of Sarah Elizabeth Milward as a secretary on 28 June 2019 (1 page)
15 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 January 2018Confirmation statement made on 27 December 2017 with updates (5 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 September 2016Director's details changed for Jacqueline Anne Murphy on 1 September 2016 (2 pages)
19 September 2016Director's details changed for Jacqueline Anne Murphy on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Diana Soltmann on 1 September 2016 (2 pages)
15 September 2016Director's details changed for Diana Soltmann on 1 September 2016 (2 pages)
30 August 2016Registered office address changed from C/O Kingston Smith 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016 (1 page)
30 August 2016Registered office address changed from C/O Kingston Smith 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016 (1 page)
12 August 2016Director's details changed for Jacqueline Anne Murphy on 1 July 2016 (2 pages)
12 August 2016Director's details changed for Jacqueline Anne Murphy on 1 July 2016 (2 pages)
29 March 2016Solvency Statement dated 24/03/16 (3 pages)
29 March 2016Solvency Statement dated 24/03/16 (3 pages)
29 March 2016Resolutions
  • RES13 ‐ Cancellation of redemption reserve 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 March 2016Statement of capital on 29 March 2016
  • GBP 100
(4 pages)
29 March 2016Statement by Directors (3 pages)
29 March 2016Statement of capital on 29 March 2016
  • GBP 100
(4 pages)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of redemption reserve 24/03/2016
(2 pages)
29 March 2016Statement by Directors (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 107,500
(6 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 107,500
(6 pages)
22 December 2015Appointment of Mark Damon Pinnes as a director on 7 December 2015 (2 pages)
22 December 2015Appointment of Mark Damon Pinnes as a director on 7 December 2015 (2 pages)
12 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 107,500
(5 pages)
12 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 107,500
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 107,500
(5 pages)
9 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 107,500
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Satisfaction of charge 2 in full (1 page)
10 September 2013Satisfaction of charge 2 in full (1 page)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2013Satisfaction of charge 1 in full (1 page)
14 August 2013Satisfaction of charge 1 in full (1 page)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap deemed as articles 05/10/2011
(1 page)
21 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth share cap deemed as articles 05/10/2011
(1 page)
17 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 107,500
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 107,500
(3 pages)
17 November 2011Statement of capital following an allotment of shares on 5 October 2011
  • GBP 107,500
(3 pages)
2 June 2011Termination of appointment of Anthony Good as a director (2 pages)
2 June 2011Termination of appointment of Anthony Good as a director (2 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2009Return made up to 27/12/08; full list of members (4 pages)
21 January 2009Return made up to 27/12/08; full list of members (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 27/12/07; full list of members (2 pages)
6 February 2008Return made up to 27/12/07; full list of members (2 pages)
21 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
20 February 2007Return made up to 27/12/06; full list of members (3 pages)
20 February 2007Return made up to 27/12/06; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 27/12/05; full list of members (3 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Return made up to 27/12/05; full list of members (3 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
25 January 2005Return made up to 27/12/04; full list of members (8 pages)
25 January 2005Return made up to 27/12/04; full list of members (8 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
9 January 2004Return made up to 27/12/03; full list of members (9 pages)
9 January 2004Return made up to 27/12/03; full list of members (9 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Return made up to 27/12/02; full list of members (9 pages)
24 December 2002Return made up to 27/12/02; full list of members (9 pages)
8 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
8 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
2 February 2002Full accounts made up to 31 March 2001 (13 pages)
19 December 2001Return made up to 27/12/01; full list of members (10 pages)
19 December 2001Return made up to 27/12/01; full list of members (10 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
16 October 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
12 February 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
1 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Company name changed millbank public relations limite d\certificate issued on 17/12/99 (3 pages)
16 December 1999Company name changed millbank public relations limite d\certificate issued on 17/12/99 (3 pages)
15 December 1999Full accounts made up to 31 March 1999 (11 pages)
15 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
17 February 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
23 July 1998£ ic 10000/7500 19/06/98 £ sr [email protected]=2500 (1 page)
23 July 1998£ ic 10000/7500 19/06/98 £ sr [email protected]=2500 (1 page)
23 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
23 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 June 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Registered office changed on 27/01/97 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
27 January 1997Registered office changed on 27/01/97 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
27 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1997Registered office changed on 09/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
9 January 1997Registered office changed on 09/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 March 1996New director appointed (2 pages)
15 March 1996New director appointed (2 pages)
11 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1995Return made up to 27/12/94; no change of members (4 pages)
15 January 1995Return made up to 27/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 January 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1994Return made up to 27/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1993Return made up to 27/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1993Return made up to 27/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1991Director resigned (4 pages)
29 October 1991Director resigned (4 pages)
15 July 1991Secretary resigned;new secretary appointed (2 pages)
15 July 1991Secretary resigned;new secretary appointed (2 pages)
24 January 1991Return made up to 27/12/90; full list of members (9 pages)
24 January 1991Return made up to 27/12/90; full list of members (9 pages)
16 January 1991New director appointed (2 pages)
16 January 1991New director appointed (2 pages)
10 December 1990Director resigned (2 pages)
10 December 1990Director resigned (2 pages)
14 May 1990New director appointed (2 pages)
14 May 1990New director appointed (2 pages)
12 April 1990New director appointed (2 pages)
12 April 1990New director appointed (2 pages)
23 January 1990Return made up to 27/12/89; full list of members (6 pages)
23 January 1990Return made up to 27/12/89; full list of members (6 pages)
7 February 1989Return made up to 28/12/88; full list of members (6 pages)
7 February 1989Return made up to 28/12/88; full list of members (6 pages)
15 July 1988Director resigned (2 pages)
15 July 1988Director resigned (2 pages)
10 February 1988Return made up to 23/12/87; full list of members (6 pages)
10 February 1988Return made up to 23/12/87; full list of members (6 pages)
2 December 1987New director appointed (2 pages)
2 December 1987New director appointed (2 pages)
27 October 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 October 1986Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
14 July 1986Certificate of Incorporation (1 page)
14 July 1986Certificate of Incorporation (1 page)