Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(30 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(30 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 July 2005) |
Role | Recruitment Consultant |
Correspondence Address | The Manor Harberton Totnes Devon TQ9 7SP |
Director Name | Kevin Frederick Byrne |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 1993) |
Role | Recruitment Consultant |
Correspondence Address | Bailey Hill House Finkle Green, Birdbrook Halstead Essex CO9 4BU |
Secretary Name | Susan Anna Louise Mumme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Manor Harberton Totnes Devon TQ9 7SP |
Director Name | Andrew Charles Lawford Stewart |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2001) |
Role | Recruitment Consultant |
Correspondence Address | 30 Barclay Road Fulham London SW6 1EH |
Director Name | Alistair Niall Macnaughton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 October 2000) |
Role | Recruitment Engineer |
Correspondence Address | 22 Gibbon Road Kingston Upon Thames Surrey KT2 6AB |
Director Name | Janet Christine Bullock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(7 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2002) |
Role | Recruitment Consultant |
Correspondence Address | 4 Lynwood Groombridge Tunbridge Wells Kent TN3 9LX |
Director Name | Nicholas Bennett |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 October 2000) |
Role | Recruitment Consultant |
Correspondence Address | 91 Kings Road Kingston Upon Thames Surrey KT2 5JB |
Director Name | Paul Mewis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 October 2000) |
Role | Recruitment Consultant |
Correspondence Address | 8 Kenwyn Road The Woodlands Esher Surrey KT10 8DB |
Director Name | Mr David Franklin Banks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Church Row Hampstead London NW3 6UT |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Director Name | Farrel Roy Brenner |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 2002) |
Role | Commercial Director |
Correspondence Address | 4 Stratford Studios London W8 6RG |
Director Name | Mr George Corbett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2000) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenfield Drive London N2 9AF |
Director Name | Mr Jonathan James Thomas |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2000) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Spinneymeade Rockfield Road Oxted Surrey RH8 0EJ |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2016) |
Role | F.D. |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Susan Diane Noble |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(16 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Business Systems Manager |
Correspondence Address | 159 Purley Downs Road Sanderstead Surrey CR2 0RN |
Director Name | Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 January 2004) |
Role | Accountant |
Correspondence Address | 49 Alpha Road Chobham Surrey GU24 8NE |
Director Name | Graham Willis Buck |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 17c Westleigh Avenue Putney London SW15 6RF |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 5 Deans Farm Caversham Berkshire RG4 5JZ |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(30 years after company formation) |
Appointment Duration | 10 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Website | penna.com |
---|---|
Email address | [email protected] |
Telephone | 020 73327777 |
Telephone region | London |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
100k at £0.01 | Penna PLC 66.67% Ordinary |
---|---|
50k at £0.01 | Penna PLC 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £171,140 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (2 pages) |
4 October 2017 | Application to strike the company off the register (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (2 pages) |
7 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from 5 Fleet Place London Uk EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from 5 Fleet Place London Uk EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
31 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
2 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
2 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Director appointed mr nigel robert linton (1 page) |
6 March 2009 | Appointment terminated director patricia marchant (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
26 June 2008 | Return made up to 16/04/08; full list of members (4 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 16/04/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
9 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
9 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (2 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
2 July 2003 | Return made up to 16/04/03; full list of members (7 pages) |
2 July 2003 | Return made up to 16/04/03; full list of members (7 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | Director resigned (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
4 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
4 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
15 May 2001 | Return made up to 16/04/01; full list of members (9 pages) |
15 May 2001 | Return made up to 16/04/01; full list of members (9 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
27 March 2001 | Company name changed bbm associates LIMITED\certificate issued on 27/03/01 (2 pages) |
27 March 2001 | Company name changed bbm associates LIMITED\certificate issued on 27/03/01 (2 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
19 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
2 July 1999 | Return made up to 16/04/99; no change of members (10 pages) |
2 July 1999 | Return made up to 16/04/99; no change of members (10 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: st alphage house 2 fore street london EC2Y 5DA (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: st alphage house 2 fore street london EC2Y 5DA (1 page) |
30 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
18 May 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
22 July 1997 | Auditor's resignation (1 page) |
22 July 1997 | Auditor's resignation (1 page) |
17 July 1997 | New secretary appointed (3 pages) |
17 July 1997 | New secretary appointed (3 pages) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Secretary resigned (1 page) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | New director appointed (3 pages) |
10 December 1996 | Ad 20/11/96--------- £ si [email protected]=490 £ ic 1010/1500 (4 pages) |
10 December 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
10 December 1996 | Ad 20/11/96--------- £ si [email protected]=490 £ ic 1010/1500 (4 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 17TH floor st alphage house 2 fore street london EC2Y 5DA (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 76 watling street london EC4M 9BJ (1 page) |
9 December 1996 | Registered office changed on 09/12/96 from: 76 watling street london EC4M 9BJ (1 page) |
27 November 1996 | S-div 29/10/96 (1 page) |
27 November 1996 | £ nc 1500/2000 29/10/96 (1 page) |
27 November 1996 | Ad 29/10/96--------- £ si [email protected]=10 £ ic 1000/1010 (4 pages) |
27 November 1996 | S-div 29/10/96 (1 page) |
27 November 1996 | Ad 29/10/96--------- £ si [email protected]=10 £ ic 1000/1010 (4 pages) |
27 November 1996 | £ nc 1500/2000 29/10/96 (1 page) |
22 November 1996 | Resolutions
|
22 November 1996 | Resolutions
|
18 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
18 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 July 1996 | Return made up to 16/04/96; full list of members
|
2 July 1996 | Return made up to 16/04/96; full list of members
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
5 May 1995 | Return made up to 16/04/95; no change of members (6 pages) |
5 May 1995 | Return made up to 16/04/95; no change of members (6 pages) |