London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Roger Stuart Nelson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 September 2007) |
Role | Communications Consultant |
Correspondence Address | 88 Gordon Road London W13 8PT |
Director Name | Mr Martin James Bostock |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 31 March 2015) |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Mr Martin James Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coleridge Road London N8 8EH |
Director Name | Timothy Buckler Alderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(16 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Terrace Barnes London SW13 8DS |
Director Name | Mr Donald Hunter Elgie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(16 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Paul David Hildrew |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 April 2008) |
Role | Communications Consultant |
Correspondence Address | Stenthorp Stoke Wood Stoke Poges Berkshire SL2 4AU |
Director Name | Mr Philippe Edward Bobroff |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(17 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Lee Clifford Nugent |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Lucy Rebecca Watson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Terri Fellowes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2007) |
Role | P R Consultant |
Correspondence Address | 116 Clarendon Road London W11 1SA |
Director Name | George Andrew Coleman |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2008) |
Role | P R Consultant |
Correspondence Address | 197 Hollydale Road Nunhead London SE15 2TG |
Director Name | Lisa Clare Allen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2008) |
Role | P R Consultant |
Correspondence Address | 22 Winchester Avenue London NW6 7TU |
Director Name | Mr Simon Glazer |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 September 2012) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 10 Wendover Way Bushey Watford Hertfordshire WD23 4QD |
Director Name | Frankie Oliver |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 September 2015) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Chris Talago |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2008) |
Role | PR Consultant |
Correspondence Address | Walnut Tree Cottage Stanmore Road Beedon Newbury RG20 8SH |
Director Name | Mr Bruce Ewen McLachlan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 07 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Timothy James Justin Bonnet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Nicholas Andrew Clark |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(25 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(27 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Rishma Shah |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(28 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Sarah Bethan Shilling |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(29 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2019) |
Role | Communications |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(32 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2003(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 April 2016) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | www.nelsonbostock.com |
---|---|
Email address | [email protected] |
Telephone | 020 72294400 |
Telephone region | London |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
26.4k at £0.01 | Creston PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,582,000 |
Net Worth | £1,276,000 |
Cash | £1,901,000 |
Current Liabilities | £2,690,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
---|---|
9 March 2005 | Delivered on: 18 March 2005 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (being the life assurance policy over the life of roger nelson with norwich union policy number 8657964EH and 8657990EZ) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
9 March 2005 | Delivered on: 18 March 2005 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (being the life assurance policy over the life of martin bostock with norwich union policy number 8657996EE and 8658013EU) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Second deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Third deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2003 | Delivered on: 2 January 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
20 July 1998 | Delivered on: 28 July 1998 Satisfied on: 15 August 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 May 2006 | Delivered on: 10 May 2006 Persons entitled: Ing (UK) Property Nominee (No 1) Limited and Ing (UK) Property Nominee (No 2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £47,000. see the mortgage charge document for full details. Outstanding |
24 May 2000 | Delivered on: 30 May 2000 Persons entitled: The Scottish Provident Institution Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: Rent deposit £152,386. see the mortgage charge document for full details. Outstanding |
27 February 2017 | Delivered on: 7 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession. Outstanding |
28 May 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
17 March 2020 | Termination of appointment of Bruce Ewen Mclachlan as a director on 7 July 2019 (1 page) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
13 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
13 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages) |
13 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
25 June 2019 | Termination of appointment of Lucy Rebecca Watson as a director on 19 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
13 June 2019 | Termination of appointment of Sarah Bethan Shilling as a director on 13 June 2019 (1 page) |
16 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
11 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages) |
11 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
11 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages) |
11 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
25 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 October 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
20 October 2017 | Termination of appointment of Rishma Shah as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Rishma Shah as a director on 20 October 2017 (1 page) |
20 July 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for a person with significant control (2 pages) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
7 March 2017 | Registration of charge 021433740011, created on 27 February 2017 (26 pages) |
7 March 2017 | Registration of charge 021433740011, created on 27 February 2017 (26 pages) |
20 February 2017 | Satisfaction of charge 2 in full (1 page) |
20 February 2017 | Satisfaction of charge 8 in full (1 page) |
20 February 2017 | Satisfaction of charge 2 in full (1 page) |
20 February 2017 | Satisfaction of charge 8 in full (1 page) |
9 January 2017 | Satisfaction of charge 021433740010 in full (1 page) |
9 January 2017 | Satisfaction of charge 021433740010 in full (1 page) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (25 pages) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
1 July 2016 | Appointment of Ms Sarah Bethan Shilling as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Ms Sarah Bethan Shilling as a director on 1 July 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 February 2016 | Termination of appointment of Lee Clifford Nugent as a director on 31 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Lee Clifford Nugent as a director on 31 January 2016 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Secretary's details changed for City Group Plc on 30 November 2015 (1 page) |
1 December 2015 | Secretary's details changed for City Group Plc on 30 November 2015 (1 page) |
1 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Director's details changed for Lucy Rebecca Watson on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Lee Clifford Nugent on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Lucy Rebecca Watson on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Lee Clifford Nugent on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Rishma Shah on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Rishma Shah on 30 November 2015 (2 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (30 pages) |
17 September 2015 | Termination of appointment of Frankie Oliver as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Frankie Oliver as a director on 4 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Frankie Oliver as a director on 4 September 2015 (1 page) |
11 August 2015 | Termination of appointment of Philippe Edward Bobroff as a director on 31 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Philippe Edward Bobroff as a director on 31 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Martin James Bostock as a director on 31 March 2015 (1 page) |
3 July 2015 | Appointment of Rishma Shah as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Rishma Shah as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Rishma Shah as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Martin James Bostock as a director on 31 March 2015 (1 page) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 7 in full (4 pages) |
10 June 2015 | Satisfaction of charge 6 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 7 in full (4 pages) |
10 June 2015 | Satisfaction of charge 6 in full (4 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
10 June 2015 | Satisfaction of charge 3 in full (4 pages) |
10 June 2015 | Satisfaction of charge 5 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 June 2015 | Registration of charge 021433740010, created on 28 May 2015 (47 pages) |
5 June 2015 | Registration of charge 021433740010, created on 28 May 2015 (47 pages) |
2 December 2014 | Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page) |
2 December 2014 | Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page) |
2 December 2014 | Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page) |
25 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
2 December 2013 | Director's details changed for Lucy Rebecca Mayo on 1 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Lucy Rebecca Mayo on 1 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Director's details changed for Lucy Rebecca Mayo on 1 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
10 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (29 pages) |
23 April 2013 | Appointment of Mr Nicholas Andrew Clark as a director (2 pages) |
23 April 2013 | Appointment of Mr Nicholas Andrew Clark as a director (2 pages) |
4 January 2013 | Director's details changed for Mr Bruce Ewan Mclachlan on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Bruce Ewan Mclachlan on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Bruce Ewan Mclachlan on 4 January 2013 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
6 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Martin James Bostock on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Frankie Oliver on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Timothy James Justin Bonnet on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Lee Clifford Nugent on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Frankie Oliver on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Martin James Bostock on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Lucy Rebecca Mayo on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Philippe Edward Bobroff on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Lucy Rebecca Mayo on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Philippe Edward Bobroff on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Lee Clifford Nugent on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mr Timothy James Justin Bonnet on 30 November 2012 (2 pages) |
12 November 2012 | Termination of appointment of Simon Glazer as a director (1 page) |
12 November 2012 | Termination of appointment of Simon Glazer as a director (1 page) |
30 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
26 January 2012 | Appointment of Mr Tim Bonnet as a director (2 pages) |
26 January 2012 | Appointment of Mr Tim Bonnet as a director (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (12 pages) |
6 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (12 pages) |
5 December 2011 | Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Bruce Ewan Mclachlan on 30 November 2011 (2 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (35 pages) |
14 October 2011 | Full accounts made up to 31 March 2011 (35 pages) |
16 February 2011 | Appointment of Mr Bruce Ewan Mclachlan as a director (2 pages) |
16 February 2011 | Appointment of Mr Bruce Ewan Mclachlan as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (11 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (11 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed nelson,bostock communications LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Company name changed nelson,bostock communications LIMITED\certificate issued on 01/04/10
|
9 December 2009 | Secretary's details changed for City Group Plc on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philippe Edward Bobroff on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Frankie Oliver on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Martin James Bostock on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philippe Edward Bobroff on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Simon Glazer on 30 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Director's details changed for Lee Clifford Nugent on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Frankie Oliver on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Lucy Rebecca Mayo on 30 November 2009 (2 pages) |
9 December 2009 | Secretary's details changed for City Group Plc on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Martin James Bostock on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Simon Glazer on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Lucy Rebecca Mayo on 30 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Lee Clifford Nugent on 30 November 2009 (2 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
17 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 September 2008 | Appointment terminated director chris talago (1 page) |
12 September 2008 | Appointment terminated director chris talago (1 page) |
21 May 2008 | Director appointed chris talago (2 pages) |
21 May 2008 | Director appointed frankie oliver (2 pages) |
21 May 2008 | Director appointed chris talago (2 pages) |
21 May 2008 | Director appointed frankie oliver (2 pages) |
19 May 2008 | Appointment terminated director paul hildrew (1 page) |
19 May 2008 | Appointment terminated director george coleman (1 page) |
19 May 2008 | Appointment terminated director paul hildrew (1 page) |
19 May 2008 | Appointment terminated director george coleman (1 page) |
19 March 2008 | Appointment terminated director lisa allen (1 page) |
19 March 2008 | Appointment terminated director lisa allen (1 page) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (18 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
23 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
15 November 2006 | Sec 392 aud res (1 page) |
15 November 2006 | Sec 392 aud res (1 page) |
30 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Location of debenture register (1 page) |
14 December 2005 | Location of debenture register (1 page) |
14 December 2005 | Location of register of members (1 page) |
14 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
22 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
10 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
10 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
20 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
14 September 2004 | New director appointed (3 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
26 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
26 February 2004 | Return made up to 30/11/03; full list of members (6 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Location of debenture register (1 page) |
24 February 2004 | Location of register of members (1 page) |
24 February 2004 | Location of debenture register (1 page) |
24 February 2004 | Location of register of members (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
2 January 2004 | Particulars of mortgage/charge (9 pages) |
2 January 2004 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Auditor's resignation (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 22 redan place london W2 4SA (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | Auditor's resignation (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 22 redan place london W2 4SA (1 page) |
14 November 2003 | New director appointed (3 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Memorandum and Articles of Association (8 pages) |
14 November 2003 | Resolutions
|
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Memorandum and Articles of Association (8 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
9 October 2003 | Ad 17/09/03--------- £ si [email protected]=38 £ ic 225/263 (2 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Ad 17/09/03--------- £ si [email protected]=38 £ ic 225/263 (2 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 28/03/03--------- £ si [email protected]=11 £ ic 214/225 (3 pages) |
1 May 2003 | Particulars of contract relating to shares (4 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Ad 28/03/03--------- £ si [email protected]=11 £ ic 214/225 (3 pages) |
1 May 2003 | Particulars of contract relating to shares (4 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Nc inc already adjusted 06/12/02 (2 pages) |
12 April 2003 | Nc inc already adjusted 06/12/02 (2 pages) |
12 April 2003 | Resolutions
|
14 March 2003 | Return made up to 30/11/02; full list of members
|
14 March 2003 | Return made up to 30/11/02; full list of members
|
23 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
7 March 2002 | Return made up to 30/11/01; full list of members (7 pages) |
7 March 2002 | Return made up to 30/11/01; full list of members (7 pages) |
19 February 2002 | Ad 22/03/01--------- £ si [email protected]=39 £ ic 158/197 (2 pages) |
19 February 2002 | Resolutions
|
19 February 2002 | Ad 22/03/01--------- £ si [email protected]=39 £ ic 158/197 (2 pages) |
19 February 2002 | Ad 22/03/01--------- £ si [email protected]=16 £ ic 197/213 (2 pages) |
19 February 2002 | Ad 22/03/01--------- £ si [email protected]=16 £ ic 197/213 (2 pages) |
19 February 2002 | Resolutions
|
18 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
18 January 2002 | Accounts for a small company made up to 31 March 2001 (10 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
26 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
26 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
24 January 2001 | Ad 30/04/99--------- £ si [email protected] (2 pages) |
24 January 2001 | Ad 30/04/99--------- £ si [email protected] (2 pages) |
24 January 2001 | Ad 30/04/99--------- £ si [email protected] (2 pages) |
24 January 2001 | Ad 30/04/99--------- £ si [email protected] (2 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
8 June 2000 | Registered office changed on 08/06/00 from: pembridge studios 27A pembridge villas london W11 3EP (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: pembridge studios 27A pembridge villas london W11 3EP (1 page) |
30 May 2000 | Particulars of mortgage/charge (4 pages) |
30 May 2000 | Particulars of mortgage/charge (4 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
18 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
25 May 1999 | Return made up to 30/11/98; full list of members (7 pages) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Location of debenture register (1 page) |
25 May 1999 | Location of register of members (1 page) |
25 May 1999 | Location of debenture register (1 page) |
25 May 1999 | Return made up to 30/11/98; full list of members (7 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Ad 23/06/98--------- £ si [email protected]=17 £ ic 125/142 (2 pages) |
25 July 1998 | Ad 23/06/98--------- £ si [email protected]=17 £ ic 125/142 (2 pages) |
17 July 1998 | Memorandum and Articles of Association (13 pages) |
17 July 1998 | Memorandum and Articles of Association (13 pages) |
6 March 1998 | S-div 18/12/97 (1 page) |
6 March 1998 | Ad 18/12/97--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
6 March 1998 | S-div 18/12/97 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Ad 18/12/97--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
16 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
16 January 1998 | Return made up to 30/11/97; full list of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 3 portobello mews london wii 3DQ (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 3 portobello mews london wii 3DQ (1 page) |
22 January 1997 | Return made up to 30/11/96; full list of members (5 pages) |
22 January 1997 | Return made up to 30/11/96; full list of members (5 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 30/11/95; full list of members (5 pages) |
2 February 1996 | Return made up to 30/11/95; full list of members (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 July 1995 | Secretary's particulars changed (4 pages) |
7 July 1995 | Secretary's particulars changed (4 pages) |
18 May 1995 | Return made up to 30/11/94; full list of members (12 pages) |
18 May 1995 | Return made up to 30/11/94; full list of members (12 pages) |
16 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
16 August 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
24 July 1987 | Company name changed rapid 3377 LIMITED\certificate issued on 24/07/87 (2 pages) |
24 July 1987 | Company name changed rapid 3377 LIMITED\certificate issued on 24/07/87 (2 pages) |
30 June 1987 | Incorporation (15 pages) |
30 June 1987 | Incorporation (15 pages) |