London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Charles Anthony Good |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 31 Clapham Common West Side London SW4 9AN |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | John Staffan Gadd |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 1993) |
Role | Banker |
Correspondence Address | Locks Manor Malthouse Lane Hurstpierpoint West Sussex BN6 9JZ |
Director Name | Alastair Neil Campbell-Harris |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | Gattendon Lodge Goring On Thames Reading Berkshire RG8 9UU |
Director Name | Leopold Joseph Cavendish |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Public Relations Consultant |
Correspondence Address | London House 3 West Street Ditchling Hassocks West Sussex BN6 8TS |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr John William Greenhalgh |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coutts Crescent London NW5 1RF |
Director Name | Lord Richard Oliver Faulkner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 1995) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 13 Wilton Crescent Wimbledon London SW19 3QY |
Director Name | Gary Sandford Goldstein |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1996(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 January 1997) |
Role | Chief Executive |
Correspondence Address | 161 Buxton Road Bedford Hills New York 10507 United States |
Director Name | Mr Graham James Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 June 1997) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Kings Mill House South Nutfield Redhill Surrey RH1 5NG |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Deborah Suzanne Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 7 Catherine Court Callow St London SW3 6BG |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Peter L Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 12 December 2002) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 429 Emory Road Mineola Ny11501 |
Director Name | Mr Bruce Eugene Bishop |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 12 December 2002) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6 Bevin Road East Asharoken Ny 11768 United States |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(17 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Tymon Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2005) |
Role | Accountant |
Correspondence Address | 3 Thistle Grove London SW10 9RR |
Director Name | Gary David Owen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2005) |
Role | Chartered Accountant |
Correspondence Address | The Pines Send Hill, Send Woking Surrey GU23 7HR |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Rebecca Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ryecroft Longfield Hill Longfield Kent DA3 7AU |
Director Name | Peter L Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 December 2015) |
Role | Chief Financial Officer - North America |
Country of Residence | United States |
Correspondence Address | 429 Emory Road Mineola Ny11501 |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 21 December 2015(28 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | citigatedewerogerson.com |
---|---|
Telephone | 020 76389571 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
407.2k at £0.1 | Ig Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 August 1997 | Delivered on: 14 August 1997 Satisfied on: 8 June 2001 Persons entitled: Lloyds 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 |
16 December 1993 | Delivered on: 23 December 1993 Satisfied on: 15 February 2003 Persons entitled: Peter Briess and Hana Rayner Classification: Deed of licence and rent deposit Secured details: All monies due or to become due from the company to the chargees under the terms of a lease dated 18/10/84 (as amended as defined) and/or this charge. Particulars: Thirty nine thousand pounds (39,000.00) or a sum equivalent to a least one half of the amount of rent payable for one year under a lease dated 18/10/84. see the mortgage charge document for full details. Fully Satisfied |
8 January 1990 | Delivered on: 29 January 1990 Satisfied on: 7 October 1998 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 February 1988 | Delivered on: 23 February 1988 Satisfied on: 29 September 1989 Persons entitled: Iridian Holdings Limited Classification: Loan stock instrument Secured details: £350,000 convertible redeemable 12% loan stock 1998. Particulars: Life policies listed (see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
6 October 2016 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 6 October 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Mrs Helen Mary Bramall on 26 May 2016 (1 page) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3 London Wall Buildings London Wall London EC2M 5SY on 7 July 2016 (1 page) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Martin Morrow on 26 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Martin Morrow on 26 May 2016 (2 pages) |
7 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Secretary's details changed for Mrs Helen Mary Bramall on 26 May 2016 (1 page) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3 London Wall Buildings London Wall London EC2M 5SY on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
17 February 2016 | Appointment of Mrs Helen Mary Bramall as a secretary on 21 December 2015 (2 pages) |
17 February 2016 | Termination of appointment of Peter L Robinson as a director on 21 December 2015 (1 page) |
17 February 2016 | Termination of appointment of Peter L Robinson as a director on 21 December 2015 (1 page) |
17 February 2016 | Appointment of Mrs Helen Mary Bramall as a secretary on 21 December 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
13 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
2 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
2 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
29 June 2011 | Director's details changed for Peter L Robinson on 28 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Peter L Robinson on 28 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
7 December 2010 | Termination of appointment of Rebecca Horne as a director (1 page) |
7 December 2010 | Termination of appointment of Rebecca Horne as a director (1 page) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Peter L Robinson on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Peter L Robinson on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Peter L Robinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 May 2009 | Memorandum and Articles of Association (13 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
16 May 2009 | Memorandum and Articles of Association (13 pages) |
16 May 2009 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Full accounts made up to 28 February 2005 (14 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (14 pages) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | New director appointed (4 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | New director appointed (4 pages) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
22 July 2005 | New director appointed (1 page) |
8 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
29 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
29 December 2004 | Full accounts made up to 29 February 2004 (13 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
29 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
25 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Full accounts made up to 28 February 2002 (17 pages) |
11 November 2002 | Full accounts made up to 28 February 2002 (17 pages) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
20 December 2001 | New director appointed (3 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (12 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
23 June 2000 | Return made up to 15/06/00; full list of members
|
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Return made up to 15/06/00; full list of members
|
23 June 2000 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | New secretary appointed;new director appointed (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (15 pages) |
14 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
14 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
23 October 1998 | Full accounts made up to 28 February 1998 (19 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (19 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1998 | Return made up to 15/06/98; full list of members (9 pages) |
22 July 1998 | Return made up to 15/06/98; full list of members (9 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
11 August 1997 | Return made up to 15/06/97; full list of members (22 pages) |
11 August 1997 | Return made up to 15/06/97; full list of members (22 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
11 April 1997 | Accounting reference date extended from 30/09/97 to 28/02/98 (1 page) |
11 April 1997 | New director appointed (3 pages) |
3 April 1997 | Full group accounts made up to 30 September 1996 (34 pages) |
3 April 1997 | Full group accounts made up to 30 September 1996 (34 pages) |
18 March 1997 | Particulars of contract relating to shares (3 pages) |
18 March 1997 | Ad 09/12/96--------- £ si [email protected] (2 pages) |
18 March 1997 | Ad 09/12/96--------- £ si [email protected] (2 pages) |
18 March 1997 | Particulars of contract relating to shares (3 pages) |
11 March 1997 | Resolutions
|
11 March 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
20 February 1997 | Particulars of contract relating to shares (3 pages) |
20 February 1997 | Ad 03/01/97--------- £ si [email protected] (2 pages) |
20 February 1997 | Ad 09/12/96--------- £ si [email protected] (4 pages) |
20 February 1997 | Ad 03/01/97--------- £ si [email protected] (2 pages) |
20 February 1997 | Particulars of contract relating to shares (3 pages) |
20 February 1997 | Particulars of contract relating to shares (3 pages) |
20 February 1997 | Ad 09/12/96--------- £ si [email protected] (4 pages) |
20 February 1997 | Particulars of contract relating to shares (3 pages) |
13 February 1997 | Ad 09/12/96--------- £ si [email protected]=150 £ ic 36763/36913 (2 pages) |
13 February 1997 | Ad 09/12/96--------- £ si [email protected]=150 £ ic 36763/36913 (2 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=402 £ ic 32517/32919 (4 pages) |
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=23 £ ic 32494/32517 (2 pages) |
3 February 1997 | Ad 03/01/97--------- £ si [email protected]=150 £ ic 36613/36763 (2 pages) |
3 February 1997 | Ad 03/01/97--------- £ si [email protected]=150 £ ic 36613/36763 (2 pages) |
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=1711 £ ic 35052/36763 (2 pages) |
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=1983 £ ic 32919/34902 (2 pages) |
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=402 £ ic 32517/32919 (4 pages) |
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=1983 £ ic 32919/34902 (2 pages) |
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=1711 £ ic 35052/36763 (2 pages) |
3 February 1997 | Ad 09/12/96--------- £ si [email protected]=23 £ ic 32494/32517 (2 pages) |
2 February 1997 | Nc inc already adjusted 15/11/89 (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Nc inc already adjusted 15/11/89 (1 page) |
23 December 1996 | Ad 15/03/96--------- £ si [email protected] (2 pages) |
23 December 1996 | Statement of affairs (42 pages) |
23 December 1996 | Statement of affairs (41 pages) |
23 December 1996 | Ad 15/03/96--------- £ si [email protected] (2 pages) |
23 December 1996 | Statement of affairs (41 pages) |
23 December 1996 | Ad 23/04/96--------- £ si [email protected] (2 pages) |
23 December 1996 | Ad 23/04/96--------- £ si [email protected] (2 pages) |
23 December 1996 | Statement of affairs (42 pages) |
10 December 1996 | Return made up to 15/06/96; full list of members
|
10 December 1996 | Return made up to 15/06/96; full list of members
|
9 December 1996 | Ad 15/03/96--------- £ si [email protected]=6400 £ ic 25094/31494 (2 pages) |
9 December 1996 | Ad 23/04/96--------- £ si [email protected]=1000 £ ic 31494/32494 (2 pages) |
9 December 1996 | Ad 15/03/96--------- £ si [email protected]=6400 £ ic 25094/31494 (2 pages) |
9 December 1996 | Ad 23/04/96--------- £ si [email protected]=1000 £ ic 31494/32494 (2 pages) |
10 November 1996 | Ad 30/08/96--------- £ si [email protected] (4 pages) |
10 November 1996 | Ad 30/08/96--------- £ si [email protected] (4 pages) |
10 November 1996 | Statement of affairs (72 pages) |
10 November 1996 | Statement of affairs (72 pages) |
28 October 1996 | Ad 30/08/96--------- £ si [email protected]=3300 £ ic 28394/31694 (2 pages) |
28 October 1996 | Ad 30/08/96--------- £ si [email protected]=3300 £ ic 28394/31694 (2 pages) |
19 September 1996 | Ad 30/08/96--------- £ si [email protected]=3300 £ ic 25094/28394 (4 pages) |
19 September 1996 | Ad 30/08/96--------- £ si [email protected]=3300 £ ic 25094/28394 (4 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
19 May 1996 | Ad 02/05/95--------- £ si [email protected] (2 pages) |
19 May 1996 | Particulars of contract relating to shares (4 pages) |
19 May 1996 | Particulars of contract relating to shares (4 pages) |
19 May 1996 | Ad 02/05/95--------- £ si [email protected] (2 pages) |
19 May 1996 | Particulars of contract relating to shares (4 pages) |
19 May 1996 | Ad 03/07/95--------- £ si [email protected] (2 pages) |
19 May 1996 | Particulars of contract relating to shares (4 pages) |
19 May 1996 | Ad 03/07/95--------- £ si [email protected] (2 pages) |
14 May 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
14 May 1996 | Full group accounts made up to 30 September 1995 (29 pages) |
12 May 1996 | £ ic 29094/25094 12/04/96 £ sr [email protected]=4000 (1 page) |
12 May 1996 | £ ic 29094/25094 12/04/96 £ sr [email protected]=4000 (1 page) |
12 May 1996 | Ad 03/07/95--------- £ si [email protected]=325 £ ic 28769/29094 (2 pages) |
12 May 1996 | Ad 03/07/95--------- £ si [email protected]=325 £ ic 28769/29094 (2 pages) |
12 May 1996 | Ad 02/05/95--------- £ si [email protected] (2 pages) |
12 May 1996 | Ad 02/05/95--------- £ si [email protected] (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
22 February 1996 | Ad 01/02/96--------- £ si [email protected]=500 £ ic 28269/28769 (12 pages) |
22 February 1996 | Ad 01/02/96--------- £ si [email protected]=500 £ ic 28269/28769 (12 pages) |
18 February 1996 | Memorandum and Articles of Association (13 pages) |
18 February 1996 | Resolutions
|
18 February 1996 | Memorandum and Articles of Association (13 pages) |
18 February 1996 | Resolutions
|
10 August 1995 | £ sr [email protected] 12/04/95 (1 page) |
10 August 1995 | £ sr [email protected] 12/04/95 (1 page) |
3 August 1995 | Director resigned (2 pages) |
3 August 1995 | Director resigned (2 pages) |
11 July 1995 | Return made up to 15/06/95; full list of members
|
11 July 1995 | Return made up to 15/06/95; full list of members
|
5 April 1995 | Memorandum and Articles of Association (42 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 31000/41000 27/03/95 (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Memorandum and Articles of Association (42 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 31000/41000 27/03/95 (1 page) |
30 March 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
30 March 1995 | Full group accounts made up to 30 September 1994 (26 pages) |
23 December 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1993 | Particulars of mortgage/charge (3 pages) |
19 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 November 1987 | Incorporation (13 pages) |
3 November 1987 | Incorporation (13 pages) |