Company NameNewable Trade (London) Limited
Company StatusActive
Company Number02233989
CategoryPrivate Limited Company
Incorporation Date22 March 1988(36 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Ketevan Moseshvili
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEstonian
StatusCurrent
Appointed01 April 2014(26 years after company formation)
Appointment Duration10 years, 1 month
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMs Joanne Louise Baker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(26 years after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Christopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(27 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Malcolm Geoffrey Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleHead Of Trade Team
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Robert Charles Thompson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(34 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameDr Thomas Andrew Webb
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2024(36 years, 1 month after company formation)
Appointment Duration1 week, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameRichard Geoffrey Minns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 1992)
RoleJnt Chief Executive
Correspondence Address23 Camberwell Grove
London
SE5 8JA
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed28 July 1992(4 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed01 April 2002(14 years after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(14 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(14 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(16 years, 12 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Peter Thackwray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(16 years, 12 months after company formation)
Appointment Duration11 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(21 years after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(23 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Michael Hofman
StatusResigned
Appointed31 May 2016(28 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameVanessa Anne Sharp
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£4,896,047
Net Worth£236,365
Cash£330
Current Liabilities£2,273,163

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

20 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
20 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
4 October 2023Termination of appointment of Vanessa Anne Sharp as a director on 30 September 2023 (1 page)
6 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages)
3 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
12 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (102 pages)
12 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
5 August 2022Appointment of Mr Robert Charles Thompson as a director on 1 April 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 June 2022Termination of appointment of Michael Hofman as a secretary on 31 March 2022 (1 page)
21 December 2021Accounts for a small company made up to 31 March 2021 (89 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
24 February 2021Accounts for a small company made up to 31 March 2020 (19 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
20 August 2019Full accounts made up to 31 March 2019 (18 pages)
29 June 2019Confirmation statement made on 28 June 2019 with updates (3 pages)
16 August 2018Full accounts made up to 31 March 2018 (18 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
4 May 2018Director's details changed for Ms Ketevan Mosesvili on 4 May 2018 (2 pages)
9 January 2018Appointment of Vanessa Anne Sharp as a director on 8 January 2018 (2 pages)
2 September 2017Full accounts made up to 31 March 2017 (20 pages)
2 September 2017Full accounts made up to 31 March 2017 (20 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
12 July 2017Notification of Newable Contracts Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Notification of Newable Contracts Holdings Limited as a person with significant control on 6 April 2016 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on 24 April 2017 (1 page)
7 October 2016Company name changed onelondon trade and investment LIMITED\certificate issued on 07/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Company name changed onelondon trade and investment LIMITED\certificate issued on 07/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
7 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
28 September 2016Full accounts made up to 31 March 2016 (23 pages)
28 September 2016Full accounts made up to 31 March 2016 (23 pages)
15 August 2016Appointment of Mr Malcolm Geoffrey Cohen as a director on 1 July 2016 (2 pages)
15 August 2016Appointment of Mr Malcolm Geoffrey Cohen as a director on 1 July 2016 (2 pages)
29 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
29 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
29 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
26 January 2016Appointment of Mr Christopher John Manson as a director on 11 January 2016 (2 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
28 August 2015Full accounts made up to 31 March 2015 (15 pages)
28 August 2015Full accounts made up to 31 March 2015 (15 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
3 September 2014Full accounts made up to 31 March 2014 (14 pages)
3 September 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
30 April 2014Appointment of Ms Joanne Louise Baker as a director (2 pages)
30 April 2014Appointment of Ms Joanne Louise Baker as a director (2 pages)
16 April 2014Appointment of Ms Ketevan Mosesvili as a director (2 pages)
16 April 2014Appointment of Ms Ketevan Mosesvili as a director (2 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
11 October 2013Full accounts made up to 31 March 2013 (14 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
26 September 2012Full accounts made up to 31 March 2012 (14 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
28 September 2010Full accounts made up to 31 March 2010 (14 pages)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
12 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
12 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
20 July 2009Full accounts made up to 31 March 2009 (13 pages)
20 July 2009Full accounts made up to 31 March 2009 (13 pages)
20 April 2009Registered office changed on 20/04/2009 from, greater london enterprise LTD, new city court, 20 st thomas street, london, SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from, greater london enterprise LTD, new city court, 20 st thomas street, london, SE1 9RS (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
29 October 2008Full accounts made up to 31 March 2008 (11 pages)
29 October 2008Full accounts made up to 31 March 2008 (11 pages)
14 August 2008Return made up to 28/07/08; full list of members (6 pages)
14 August 2008Return made up to 28/07/08; full list of members (6 pages)
3 October 2007Full accounts made up to 31 March 2007 (11 pages)
3 October 2007Full accounts made up to 31 March 2007 (11 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
31 August 2007Return made up to 28/07/07; full list of members (7 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
8 November 2006Full accounts made up to 31 March 2006 (11 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
29 August 2006Return made up to 28/07/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: 28 park street, london, SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: 28 park street, london, SE1 9EQ (1 page)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
25 August 2005Return made up to 28/07/05; full list of members (7 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
18 March 2005Company name changed london technology gateway limite d\certificate issued on 18/03/05 (2 pages)
18 March 2005Company name changed london technology gateway limite d\certificate issued on 18/03/05 (2 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 August 2004Return made up to 28/07/04; full list of members (6 pages)
25 August 2004Return made up to 28/07/04; full list of members (6 pages)
30 December 2003Company name changed london data centre LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed london data centre LIMITED\certificate issued on 30/12/03 (2 pages)
22 August 2003Return made up to 28/07/03; full list of members (6 pages)
22 August 2003Return made up to 28/07/03; full list of members (6 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 August 2002Return made up to 28/07/02; full list of members (5 pages)
9 August 2002Return made up to 28/07/02; full list of members (5 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 February 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
9 August 2000Return made up to 28/07/00; full list of members (5 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
20 September 1999Return made up to 28/07/99; no change of members (5 pages)
20 September 1999Return made up to 28/07/99; no change of members (5 pages)
31 August 1999Secretary's particulars changed (1 page)
31 August 1999Secretary's particulars changed (1 page)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 August 1998Return made up to 28/07/98; full list of members (5 pages)
11 August 1998Return made up to 28/07/98; full list of members (5 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
18 August 1997Return made up to 28/07/97; full list of members (5 pages)
18 August 1997Return made up to 28/07/97; full list of members (5 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
3 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
14 August 1996Return made up to 28/07/96; no change of members (5 pages)
11 August 1996Secretary's particulars changed (1 page)
11 August 1996Secretary's particulars changed (1 page)
22 November 1995Company name changed enterprise advertising LIMITED\certificate issued on 23/11/95 (4 pages)
22 November 1995Company name changed enterprise advertising LIMITED\certificate issued on 23/11/95 (4 pages)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway, london, SE1 6BD (1 page)
24 October 1995Registered office changed on 24/10/95 from: 63-67 newington causeway, london, SE1 6BD (1 page)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
10 August 1995Return made up to 28/07/95; no change of members (10 pages)
10 August 1995Return made up to 28/07/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
16 August 1988Memorandum and Articles of Association (11 pages)
16 August 1988Memorandum and Articles of Association (11 pages)
20 July 1988Company name changed\certificate issued on 20/07/88 (2 pages)
20 July 1988Company name changed\certificate issued on 20/07/88 (2 pages)
22 March 1988Incorporation (9 pages)
22 March 1988Incorporation (9 pages)