Radlett
Hertfordshire
WD7 8EL
Director Name | Mr James Douglas Calder |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Research Director |
Country of Residence | England |
Correspondence Address | 63a Ulleswater Road Southgate London N14 7BN |
Director Name | Mr David James Willcox |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 31 Hanover Gardens London SE11 5TN |
Director Name | Mr Nicholas Coghill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Michael Reginald Robert Fitzhugh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(25 years, 2 months after company formation) |
Appointment Duration | 11 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Secretary Name | Mrs Rebecca Ann Fifield |
---|---|
Status | Current |
Appointed | 09 December 2013(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mrs Rebecca Ann Fifield |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 November 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Risk And Compliance Director |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Christopher John Green |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(27 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Director Of Financial Planning |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Robin Blunden |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Mark Justin Wells Rushton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(34 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Head Of Investment Management |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Vivian David Lester Coghill |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Robert Ian Mill |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 June 1999) |
Role | Company Director |
Correspondence Address | 18 Elm Park Road London SW3 6BB |
Secretary Name | Mr Vivian David Lester Coghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Mr John Sahl |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 1993) |
Role | Financial Advisor |
Correspondence Address | Windy Ridge Deepdene Park Road Dorking Surrey RH5 4AW |
Director Name | Mr Alan Charles Henson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 1995) |
Role | Investment Manager |
Correspondence Address | 113 High Street Lindfield West Sussex RH16 2HR |
Director Name | Mr Michael John Trillwood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(11 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 19 June 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 42 Loder Road Brighton East Sussex BN1 6PJ |
Director Name | Mr James McBrearty |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2001) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Corinth House Broad Highway Cobham Surrey KT11 2RR |
Secretary Name | Mrs Hilary Anne Coghill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(12 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 December 2013) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 40 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Director Name | Mrs Helen Eileen Angove |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(19 years after company formation) |
Appointment Duration | 6 years (resigned 27 February 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bosence Road Townshend Hayle Cornwall TR27 6AL |
Director Name | Mr Andrew William Jameson Grier |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2015) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mrs Tracy Michelle Coghill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2013) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | New City Cloisters 196 Old Street London EC1V 9FR |
Director Name | Mr Alex Julian Lander |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2013(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 November 2014) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Director Name | Mr Stephen Nicholas Ford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 December 2018) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 7 Bishopsgate London EC2N 3AR |
Website | www.city-asset.co.uk |
---|---|
Telephone | 020 73242920 |
Telephone region | London |
Registered Address | 7 Bishopsgate London EC2N 3AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
617.2k at £0.01 | Nicholas Coghill 7.94% Ordinary |
---|---|
409.4k at £0.01 | Cobden Sanford LTD 5.26% Ordinary |
409.4k at £0.01 | Richard Kilsby 5.26% Ordinary |
3.1m at £0.01 | Hilary Anne Coghill 39.27% Ordinary |
3.1m at £0.01 | Woodpecker Trust 39.27% Ordinary |
100k at £0.01 | Helen Angove 1.29% Ordinary |
100k at £0.01 | Tuckers Down Pension Scheme 1.29% Ordinary |
20k at £0.01 | Michael Trillwood 0.26% Ordinary |
12.5k at £0.01 | Alistair Davidson 0.16% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,254,630 |
Gross Profit | £4,740,475 |
Net Worth | £5,508,613 |
Cash | £4,572,189 |
Current Liabilities | £1,243,277 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 1 August 2020 with updates (6 pages) |
---|---|
26 March 2020 | Full accounts made up to 30 September 2019 (30 pages) |
15 August 2019 | Purchase of own shares. (3 pages) |
15 August 2019 | Cancellation of shares. Statement of capital on 18 July 2019
|
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
29 January 2019 | Full accounts made up to 30 September 2018 (29 pages) |
17 December 2018 | Termination of appointment of Stephen Nicholas Ford as a director on 17 December 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
25 January 2018 | Full accounts made up to 30 September 2017 (28 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
28 February 2017 | Appointment of Mr Stephen Nicholas Ford as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Mr Stephen Nicholas Ford as a director on 28 February 2017 (2 pages) |
24 January 2017 | Full accounts made up to 30 September 2016 (27 pages) |
24 January 2017 | Full accounts made up to 30 September 2016 (27 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
1 August 2016 | Appointment of Mr Robin Blunden as a director on 15 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Robin Blunden as a director on 15 July 2016 (2 pages) |
22 March 2016 | Memorandum and Articles of Association (13 pages) |
22 March 2016 | Memorandum and Articles of Association (13 pages) |
11 March 2016 | Full accounts made up to 30 September 2015 (25 pages) |
11 March 2016 | Full accounts made up to 30 September 2015 (25 pages) |
21 October 2015 | Appointment of Mr Christopher John Green as a director on 19 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Christopher John Green as a director on 19 October 2015 (2 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
25 June 2015 | Termination of appointment of Michael John Trillwood as a director on 19 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Michael John Trillwood as a director on 19 June 2015 (1 page) |
29 May 2015 | Termination of appointment of Andrew William Jameson Grier as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Andrew William Jameson Grier as a director on 29 May 2015 (1 page) |
26 January 2015 | Full accounts made up to 30 September 2014 (26 pages) |
26 January 2015 | Full accounts made up to 30 September 2014 (26 pages) |
5 November 2014 | Appointment of Mrs Rebecca Ann Fifield as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Alex Julian Lander as a director on 4 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Alex Julian Lander as a director on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mrs Rebecca Ann Fifield as a director on 4 November 2014 (2 pages) |
5 November 2014 | Termination of appointment of Alex Julian Lander as a director on 4 November 2014 (1 page) |
5 November 2014 | Appointment of Mrs Rebecca Ann Fifield as a director on 4 November 2014 (2 pages) |
1 October 2014 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 February 2014 | Full accounts made up to 30 September 2013 (26 pages) |
17 February 2014 | Full accounts made up to 30 September 2013 (26 pages) |
9 December 2013 | Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Hilary Coghill as a secretary (1 page) |
9 December 2013 | Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Hilary Coghill as a secretary (1 page) |
8 October 2013 | Termination of appointment of Tracy Coghill as a director (1 page) |
8 October 2013 | Appointment of Mr Alex Julian Lander as a director (2 pages) |
8 October 2013 | Termination of appointment of Tracy Coghill as a director (1 page) |
8 October 2013 | Appointment of Mr Alex Julian Lander as a director (2 pages) |
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
2 May 2013 | Statement of capital on 22 April 2013
|
2 May 2013 | Statement of capital on 22 April 2013
|
23 April 2013 | Appointment of Mr Michael Reginald Robert Fitzhugh as a director (2 pages) |
23 April 2013 | Appointment of Mr Michael Reginald Robert Fitzhugh as a director (2 pages) |
27 February 2013 | Termination of appointment of Helen Angove as a director (1 page) |
27 February 2013 | Termination of appointment of Helen Angove as a director (1 page) |
13 February 2013 | Auditor's resignation (2 pages) |
13 February 2013 | Auditor's resignation (2 pages) |
11 February 2013 | Auditor's resignation (1 page) |
11 February 2013 | Auditor's resignation (1 page) |
9 January 2013 | Full accounts made up to 30 September 2012 (22 pages) |
9 January 2013 | Full accounts made up to 30 September 2012 (22 pages) |
28 December 2012 | Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Director's details changed for Mrs Helen Eileen Angove on 15 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
3 August 2012 | Director's details changed for Mrs Helen Eileen Angove on 15 July 2012 (2 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
11 June 2012 | Termination of appointment of Vivian Coghill as a director (1 page) |
11 June 2012 | Termination of appointment of Vivian Coghill as a director (1 page) |
1 June 2012 | Appointment of Mr Nicholas Coghill as a director (2 pages) |
1 June 2012 | Appointment of Mr Nicholas Coghill as a director (2 pages) |
9 May 2012 | Appointment of Mrs Tracy Michelle Coghill as a director (2 pages) |
9 May 2012 | Appointment of Mrs Tracy Michelle Coghill as a director (2 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
7 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
4 August 2011 | Director's details changed for Helen Eileen Angove on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Vivian David Lester Coghill on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Helen Eileen Angove on 1 January 2011 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 August 2011 | Director's details changed for Mr Vivian David Lester Coghill on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael John Trillwood on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mrs Hilary Anne Coghill on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Douglas Calder on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mrs Hilary Anne Coghill on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael John Trillwood on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Helen Eileen Angove on 1 January 2011 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 August 2011 | Director's details changed for Mrs Hilary Anne Coghill on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr David James Willcox on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr David James Willcox on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Michael John Trillwood on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Douglas Calder on 1 January 2011 (2 pages) |
4 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
4 August 2011 | Director's details changed for Mr Vivian David Lester Coghill on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr David James Willcox on 1 January 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr James Douglas Calder on 1 January 2011 (2 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
4 February 2011 | Full accounts made up to 30 September 2010 (22 pages) |
13 January 2011 | Appointment of Mr Andrew William Jameson Grier as a director (2 pages) |
13 January 2011 | Appointment of Mr Andrew William Jameson Grier as a director (2 pages) |
5 August 2010 | Director's details changed for Mrs Hilary Anne Coghill on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Hilary Anne Coghill on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Director's details changed for Mr Vivian David Lester Coghill on 1 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Hilary Anne Coghill on 1 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mr David James Willcox on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Helen Eileen Angove on 1 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Hilary Anne Coghill on 1 August 2010 (1 page) |
5 August 2010 | Director's details changed for Mr James Calder on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Helen Eileen Angove on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David James Willcox on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Secretary's details changed for Hilary Anne Coghill on 1 August 2010 (1 page) |
5 August 2010 | Director's details changed for Helen Eileen Angove on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr James Calder on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Michael John Trillwood on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr James Calder on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Michael John Trillwood on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (10 pages) |
5 August 2010 | Director's details changed for Mrs Hilary Anne Coghill on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr David James Willcox on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Vivian David Lester Coghill on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Michael John Trillwood on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Vivian David Lester Coghill on 1 August 2010 (2 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Statement of company's objects (2 pages) |
15 March 2010 | Resolutions
|
9 February 2010 | Full accounts made up to 30 September 2009 (22 pages) |
9 February 2010 | Full accounts made up to 30 September 2009 (22 pages) |
15 December 2009 | Appointment of Mr James Calder as a director (2 pages) |
15 December 2009 | Appointment of Mr James Calder as a director (2 pages) |
15 December 2009 | Appointment of Mr David James Willcox as a director (2 pages) |
15 December 2009 | Appointment of Mr David James Willcox as a director (2 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 165 chevening road london brent NW6 6DT (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 165 chevening road london brent NW6 6DT (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from suite B4 new city cloisters 196 old street london EC1V 9FR (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from suite B4 new city cloisters 196 old street london EC1V 9FR (1 page) |
26 January 2009 | Full accounts made up to 30 September 2008 (19 pages) |
26 January 2009 | Full accounts made up to 30 September 2008 (19 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
5 April 2008 | Gbp sr 56227@1 (1 page) |
5 April 2008 | Gbp sr 56227@1 (1 page) |
8 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
8 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
3 September 2007 | £ nc 300000/500000 22/08/07 (1 page) |
3 September 2007 | £ nc 300000/500000 22/08/07 (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
7 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
6 June 2007 | S-div 23/05/07 (1 page) |
6 June 2007 | S-div 23/05/07 (1 page) |
19 February 2007 | Full accounts made up to 30 September 2006 (20 pages) |
19 February 2007 | Full accounts made up to 30 September 2006 (20 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
21 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
8 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
8 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
16 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
26 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
3 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
29 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
18 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
18 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
10 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 151 farringdon rd london EC1R 3AF (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 151 farringdon rd london EC1R 3AF (1 page) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Secretary resigned (1 page) |
8 August 2000 | Return made up to 01/08/00; full list of members
|
8 August 2000 | Return made up to 01/08/00; full list of members
|
9 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
24 February 1999 | Full accounts made up to 30 September 1998 (17 pages) |
24 February 1999 | Full accounts made up to 30 September 1998 (17 pages) |
3 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
3 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (14 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
3 September 1997 | Return made up to 01/08/97; change of members (6 pages) |
3 September 1997 | Return made up to 01/08/97; change of members (6 pages) |
29 April 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
29 April 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
29 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
25 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
25 July 1995 | Return made up to 01/08/95; no change of members (4 pages) |
20 June 1995 | Director resigned (2 pages) |
20 June 1995 | Director resigned (2 pages) |
15 May 1995 | Director resigned (2 pages) |
15 May 1995 | Director resigned (2 pages) |
23 March 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
23 March 1995 | Full group accounts made up to 30 September 1994 (16 pages) |
22 November 1990 | Memorandum and Articles of Association (14 pages) |
22 November 1990 | Resolutions
|
22 November 1990 | £ nc 50000/300000 25/10/90 (1 page) |
22 November 1990 | Resolutions
|
22 November 1990 | Resolutions
|
22 November 1990 | £ nc 50000/300000 25/10/90 (1 page) |
22 November 1990 | Memorandum and Articles of Association (14 pages) |