London
EC1M 5QU
Director Name | Mr Matthew Leonard Carlton-Parada |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Dominic Peter John Hawes-Fairley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Anne Margaret Coleman |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 August 1993) |
Role | Public Relations |
Correspondence Address | 5 Hafer Road London SW11 1HF |
Director Name | Diana Soltmann |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 28 June 2019) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Linden House, 1 The Limes Sarson Lane Amport Andover Hampshire SP11 8HX |
Director Name | Peter Richard Royle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1994) |
Role | Printer |
Correspondence Address | Tutts Farm South Chailey Lewes East Sussex BN8 4RS |
Director Name | John Keith Roddy |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1994) |
Role | Accountant |
Correspondence Address | Toftbury Ridgway Pyrford Woking Surrey GU22 8PN |
Director Name | Jacqueline Anne Murphy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 April 2000) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Pitlundie 48 School Road Penn Buckinghamshire HP10 8EF |
Secretary Name | Mr Stephen Graham Powney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 49 Prince Edward Road Billericay Essex CM11 2HB |
Director Name | Mr Anthony Bruton Meyrick Good |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clench House Wootton Rivers Marlborough Wilts SN8 4NT |
Director Name | Richard John Lyon Henstock |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1998) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Secretary Name | Jacqueline Anne Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 12 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pitlundie 48 School Road Penn Buckinghamshire HP10 8EF |
Director Name | Susan Caroline Youngman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 March 2000) |
Role | Public Relations |
Correspondence Address | 24 Mimosa Street London SW6 4DT |
Director Name | Adrian Derek King |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2004) |
Role | Public Relations |
Correspondence Address | 18 Keslake Road London NW6 6DL |
Director Name | Sophy Grafton Grattan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2004) |
Role | Public Relations |
Correspondence Address | 60 Albert Palace Mansions London SW11 4DQ |
Director Name | Simon John Elliott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Public Relations |
Correspondence Address | 46 Sandown Road West Malling Kent ME19 6NS |
Director Name | Richard Erton Hammond Sargood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | Elva Cottage Bottlesford Pewsey Wiltshire SN9 6LU |
Director Name | Mrs Susanna Inya Lee Collins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 2004) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crabtree Lane Harpenden AL5 5TA |
Director Name | Mr Leonard John Morkill Berry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Melody Road London SW18 2QF |
Secretary Name | Mr Leonard John Morkill Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Melody Road London SW18 2QF |
Director Name | Christine English |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2002) |
Role | Design |
Correspondence Address | 57 Crescent Road New Barnet Hertfordshire EN4 9RD |
Director Name | Mr Andrew John Berry |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2004) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | York House Wey Road Weybridge Surrey KT13 8HP |
Secretary Name | Sarah Elizabeth Milward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | 16 Carminia Road London SW17 8AH |
Director Name | Jacqueline Anne Murphy |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 28 June 2019) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Toad Hall East Cornworthy Devon TQ9 7HQ |
Director Name | Mr Mark Damon Pinnes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 July 2021) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Dominic Peter John Hawes-Fairley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Secretary Name | Mr Edward Goodchild |
---|---|
Status | Resigned |
Appointed | 28 June 2019(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Director Name | Mr Simon James Quarendon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(33 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Turnmill Street London EC1M 5QU |
Website | www.flagshipconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76807104 |
Telephone region | London |
Registered Address | 87 Turnmill Street London EC1M 5QU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1m at £0.1 | Flagship Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,644 |
Cash | £188,210 |
Current Liabilities | £245,439 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
16 December 2022 | Delivered 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 2022 | Delivered on: 31 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
12 May 2022 | Delivered on: 31 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
11 May 2022 | Delivered on: 18 May 2022 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Outstanding |
15 December 2020 | Delivered 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 1999 | Delivered 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 1987 | Delivered 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 |
6 June 2023 | Termination of appointment of Simon James Quarendon as a director on 26 January 2023 (1 page) |
---|---|
16 January 2023 | Confirmation statement made on 27 December 2022 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 December 2021 (14 pages) |
21 December 2022 | Appointment of Dominic Peter John Hawes-Fairley as a director on 16 December 2022 (2 pages) |
20 December 2022 | Registration of charge 020367640007, created on 16 December 2022 (26 pages) |
8 August 2022 | Satisfaction of charge 020367640003 in full (1 page) |
8 August 2022 | Director's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (2 pages) |
8 August 2022 | Secretary's details changed for Mr Matthew Leonard Carlton on 13 April 2022 (1 page) |
31 May 2022 | Registration of charge 020367640005, created on 12 May 2022 (25 pages) |
31 May 2022 | Registration of charge 020367640006, created on 12 May 2022 (25 pages) |
18 May 2022 | Registration of charge 020367640004, created on 11 May 2022 (25 pages) |
17 January 2022 | Change of details for Flagship Group Limited as a person with significant control on 30 September 2021 (2 pages) |
17 January 2022 | Confirmation statement made on 27 December 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 July 2021 | Termination of appointment of Mark Damon Pinnes as a director on 30 July 2021 (1 page) |
1 March 2021 | Termination of appointment of Dominic Peter John Hawes-Fairley as a director on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Mr Matthew Leonard Carlton as a director on 1 March 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
17 December 2020 | Registration of charge 020367640003, created on 15 December 2020 (10 pages) |
20 October 2020 | Appointment of Mr Matthew Leonard Carlton as a secretary on 14 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Edward Goodchild as a secretary on 14 October 2020 (1 page) |
21 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
30 March 2020 | Registered 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 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mr Simon James Quarendon as a director on 2 January 2020 (2 pages) |
2 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 July 2019 | Termination of appointment of Diana Soltmann as a director on 28 June 2019 (1 page) |
15 July 2019 | Appointment of Mr Edward Goodchild as a secretary on 28 June 2019 (2 pages) |
15 July 2019 | Appointment of Mr Dominic Peter John Hawes-Fairley as a director on 28 June 2019 (2 pages) |
15 July 2019 | Termination of appointment of Jacqueline Anne Murphy as a director on 28 June 2019 (1 page) |
15 July 2019 | Registered 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 2019 | Termination of appointment of Sarah Elizabeth Milward as a secretary on 28 June 2019 (1 page) |
15 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 January 2018 | Confirmation statement made on 27 December 2017 with updates (5 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Director's details changed for Jacqueline Anne Murphy on 1 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Jacqueline Anne Murphy on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Diana Soltmann on 1 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Diana Soltmann on 1 September 2016 (2 pages) |
30 August 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Jacqueline Anne Murphy on 1 July 2016 (2 pages) |
12 August 2016 | Director's details changed for Jacqueline Anne Murphy on 1 July 2016 (2 pages) |
29 March 2016 | Solvency Statement dated 24/03/16 (3 pages) |
29 March 2016 | Solvency Statement dated 24/03/16 (3 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Statement of capital on 29 March 2016
|
29 March 2016 | Statement by Directors (3 pages) |
29 March 2016 | Statement of capital on 29 March 2016
|
29 March 2016 | Resolutions
|
29 March 2016 | Statement by Directors (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Appointment of Mark Damon Pinnes as a director on 7 December 2015 (2 pages) |
22 December 2015 | Appointment of Mark Damon Pinnes as a director on 7 December 2015 (2 pages) |
12 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 September 2013 | Satisfaction of charge 2 in full (1 page) |
10 September 2013 | Satisfaction of charge 2 in full (1 page) |
22 August 2013 | Resolutions
|
22 August 2013 | Resolutions
|
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
14 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
17 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 November 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
2 June 2011 | Termination of appointment of Anthony Good as a director (2 pages) |
2 June 2011 | Termination of appointment of Anthony Good as a director (2 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2008 | Return made up to 27/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 27/12/07; full list of members (2 pages) |
21 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
25 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 27/12/03; full list of members (9 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Return made up to 27/12/02; full list of members (9 pages) |
24 December 2002 | Return made up to 27/12/02; full list of members (9 pages) |
8 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
19 December 2001 | Return made up to 27/12/01; full list of members (10 pages) |
19 December 2001 | Return made up to 27/12/01; full list of members (10 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
16 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
12 February 2001 | Return made up to 27/12/00; full list of members
|
12 February 2001 | Return made up to 27/12/00; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 27/12/99; full list of members
|
1 February 2000 | Return made up to 27/12/99; full list of members
|
16 December 1999 | Company name changed millbank public relations limite d\certificate issued on 17/12/99 (3 pages) |
16 December 1999 | Company name changed millbank public relations limite d\certificate issued on 17/12/99 (3 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
15 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Return made up to 27/12/98; full list of members
|
17 February 1999 | Return made up to 27/12/98; full list of members
|
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director 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 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
21 June 1998 | Resolutions
|
9 January 1998 | Return made up to 27/12/97; full list of members
|
9 January 1998 | Return made up to 27/12/97; full list of members
|
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page) |
27 January 1997 | Return made up to 27/12/96; full list of members
|
27 January 1997 | Return made up to 27/12/96; full list of members
|
9 January 1997 | Registered office changed on 09/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
11 January 1996 | Return made up to 27/12/95; no change of members
|
11 January 1996 | Return made up to 27/12/95; no change of members
|
15 January 1995 | Return made up to 27/12/94; no change of members (4 pages) |
15 January 1995 | Return made up to 27/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 May 1994 | Resolutions
|
16 May 1994 | Resolutions
|
21 January 1994 | Return made up to 27/12/93; full list of members
|
21 January 1994 | Return made up to 27/12/93; full list of members
|
19 January 1993 | Return made up to 27/12/92; no change of members
|
19 January 1993 | Return made up to 27/12/92; no change of members
|
29 October 1991 | Director resigned (4 pages) |
29 October 1991 | Director resigned (4 pages) |
15 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
15 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 January 1991 | Return made up to 27/12/90; full list of members (9 pages) |
24 January 1991 | Return made up to 27/12/90; full list of members (9 pages) |
16 January 1991 | New director appointed (2 pages) |
16 January 1991 | New director appointed (2 pages) |
10 December 1990 | Director resigned (2 pages) |
10 December 1990 | Director resigned (2 pages) |
14 May 1990 | New director appointed (2 pages) |
14 May 1990 | New director appointed (2 pages) |
12 April 1990 | New director appointed (2 pages) |
12 April 1990 | New director appointed (2 pages) |
23 January 1990 | Return made up to 27/12/89; full list of members (6 pages) |
23 January 1990 | Return made up to 27/12/89; full list of members (6 pages) |
7 February 1989 | Return made up to 28/12/88; full list of members (6 pages) |
7 February 1989 | Return made up to 28/12/88; full list of members (6 pages) |
15 July 1988 | Director resigned (2 pages) |
15 July 1988 | Director resigned (2 pages) |
10 February 1988 | Return made up to 23/12/87; full list of members (6 pages) |
10 February 1988 | Return made up to 23/12/87; full list of members (6 pages) |
2 December 1987 | New director appointed (2 pages) |
2 December 1987 | New director appointed (2 pages) |
27 October 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 October 1986 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
27 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
14 July 1986 | Certificate of Incorporation (1 page) |
14 July 1986 | Certificate of Incorporation (1 page) |