London
E3 5BW
Director Name | Mr Jonathan Paul Lee |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 17 Gresse Street London W1T 1QL |
Secretary Name | Mr Jim Thompson |
---|---|
Status | Current |
Appointed | 19 January 2021(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 6th Floor 17 Gresse Street London W1T 1QL |
Director Name | Bryan Sydney Wright |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 4 Dudswell Mill Wharf Lane Dudswell Berkhamsted Hertfordshire HP4 3YA |
Director Name | Mr Richard John Mott |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Garston House Front Street East Garston RG17 7EU |
Director Name | Bernard Joseph Patrick Dooling |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 143-145 Caxton End Bourn Cambridgeshire CB3 7ST |
Secretary Name | Richard John Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Tile Barn Holt Woolton Hill Newbury Berkshire RG20 9UZ |
Secretary Name | Richard John Mott |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Tile Barn Holt Woolton Hill Newbury Berkshire RG20 9UZ |
Secretary Name | Celina Moira Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 3 Derby Cottages Appleshaw Andover Hampshire SP11 9BQ |
Director Name | Mr Rune Michael Gustafson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ellerby Street London SW6 6EZ |
Director Name | Christopher Michael Godsell Turner |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 February 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Keepers Cottage Baker Street Aston Tirrold Didcot Oxfordshire OX11 9DD |
Secretary Name | Bryan Erik Partington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(13 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leinster Avenue East Sheen London SW14 7JP |
Secretary Name | Mr Richard John Mott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Garston House Front Street East Garston RG17 7EU |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(18 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 19 January 2021) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Ms Mariann Wenckheim |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 22 July 2008(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 31 Leamington Road Villas London W11 1HT |
Director Name | Mr Paul James Bruford |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2009(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20-23 Mandela Street London NW1 0DU |
Secretary Name | Mr Paul James Bruford |
---|---|
Status | Resigned |
Appointed | 01 October 2009(21 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 20-23 Mandela Street London NW1 0DU |
Director Name | Lorraine Tovey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(26 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 17 May 2019) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 20-23 Mandela Street London NW1 0DU |
Director Name | Mr Michael James Edward Artis |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 January 2021) |
Role | Management & Brand Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Park Street London SE1 9EQ |
Secretary Name | Mr Matthew John Gilmore |
---|---|
Status | Resigned |
Appointed | 31 December 2016(28 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 30 Park Street London SE1 9EQ |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(28 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Park Street London SE1 9EQ |
Website | www.20.20.co.uk/ |
---|---|
Telephone | 020 73837071 |
Telephone region | London |
Registered Address | 6th Floor 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
40k at £0.1 | Writtle LTD 9.38% Ordinary |
---|---|
276.5k at £0.1 | Writtle Holdings LTD 64.86% Ordinary |
11k at £0.1 | Jon Lee 2.58% Ordinary |
49.4k at £0.1 | Jim Thompson 11.59% Ordinary |
49.4k at £0.1 | Mariann Wenckheim 11.59% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,932,222 |
Gross Profit | £3,244,407 |
Net Worth | £1,081,558 |
Cash | £586,023 |
Current Liabilities | £437,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
16 August 2011 | Delivered on: 31 August 2011 Persons entitled: Barclays Bank PLC Classification: A charge over shares Secured details: All monies due or to become due from the chargor and/or the company and/or an obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage and/or first fixed charge all its right, title, benefit and interest in, to and under the securities meaning all shares being 51,000 ordinary shares of £1.00 each in interact-2020 limited see image for full details. Outstanding |
---|---|
18 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 March 2006 | Delivered on: 22 March 2006 Satisfied on: 2 April 2012 Persons entitled: Compco Camden Limited Classification: Rent deposit deed Secured details: £22,093.75 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £22,093.75 deposited. Fully Satisfied |
10 February 1989 | Delivered on: 17 February 1989 Satisfied on: 2 April 2012 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 |
30 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
26 July 2023 | Purchase of own shares. (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
14 November 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
4 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
24 October 2021 | Cancellation of shares. Statement of capital on 15 January 2021
|
15 October 2021 | Confirmation statement made on 1 October 2021 with updates (5 pages) |
9 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
25 January 2021 | Notification of 20 Studio Limited as a person with significant control on 19 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Matthew John Gilmore as a secretary on 19 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Michael James Edward Artis as a director on 15 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Robert Thomas Tickler Essex as a director on 19 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Graeme Richard Harris as a director on 19 January 2021 (1 page) |
25 January 2021 | Appointment of Mr Jim Thompson as a secretary on 19 January 2021 (2 pages) |
25 January 2021 | Cessation of Writtle Holdings Ltd as a person with significant control on 19 January 2021 (1 page) |
25 January 2021 | Registered office address changed from 2nd Floor 30 Park Street London SE1 9EQ England to 6th Floor 17 Gresse Street London W1T 1QL on 25 January 2021 (1 page) |
9 November 2020 | Registered office address changed from 20-23 Mandela Street London NW1 0DU to 2nd Floor 30 Park Street London SE1 9EQ on 9 November 2020 (1 page) |
9 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 July 2020 | Satisfaction of charge 4 in full (2 pages) |
4 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
16 July 2019 | Cancellation of shares. Statement of capital on 17 May 2019
|
9 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 July 2019 | Termination of appointment of Mariann Wenckheim as a director on 28 June 2019 (1 page) |
28 May 2019 | Termination of appointment of Lorraine Tovey as a director on 17 May 2019 (1 page) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 February 2017 | Appointment of Mr Graeme Richard Harris as a director on 1 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Matthew John Gilmore as a secretary on 31 December 2016 (2 pages) |
16 February 2017 | Termination of appointment of Paul James Bruford as a director on 31 December 2016 (1 page) |
16 February 2017 | Appointment of Mr Matthew John Gilmore as a secretary on 31 December 2016 (2 pages) |
16 February 2017 | Appointment of Mr Graeme Richard Harris as a director on 1 January 2017 (2 pages) |
16 February 2017 | Termination of appointment of Paul James Bruford as a secretary on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Paul James Bruford as a director on 31 December 2016 (1 page) |
16 February 2017 | Termination of appointment of Paul James Bruford as a secretary on 31 December 2016 (1 page) |
25 January 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 16 November 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Resolutions
|
4 January 2017 | Resolutions
|
4 January 2017 | Change of share class name or designation (2 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 January 2015 | Appointment of Mr Michael James Edward Artis as a director on 19 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Michael James Edward Artis as a director on 19 January 2015 (2 pages) |
12 December 2014 | Termination of appointment of Richard John Mott as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Richard John Mott as a director on 12 December 2014 (1 page) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
16 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 May 2014 | Appointment of Lorraine Tovey as a director (2 pages) |
28 May 2014 | Appointment of Lorraine Tovey as a director (2 pages) |
16 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
18 February 2014 | Termination of appointment of Christopher Turner as a director (1 page) |
18 February 2014 | Termination of appointment of Christopher Turner as a director (1 page) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (10 pages) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (10 pages) |
12 November 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (10 pages) |
20 August 2013 | Auditor's resignation (1 page) |
20 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
8 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
18 April 2013 | Termination of appointment of Bernard Dooling as a director (1 page) |
18 April 2013 | Termination of appointment of Bernard Dooling as a director (1 page) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (11 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (11 pages) |
24 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (11 pages) |
8 August 2012 | Appointment of Mr Jonathan Paul Lee as a director (2 pages) |
8 August 2012 | Appointment of Mr Jonathan Paul Lee as a director (2 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
22 May 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
2 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (10 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
26 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 November 2010 | Appointment of Mr Paul James Bruford as a secretary (1 page) |
5 November 2010 | Termination of appointment of Richard Mott as a secretary (1 page) |
5 November 2010 | Termination of appointment of Richard Mott as a secretary (1 page) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Appointment of Mr Paul James Bruford as a secretary (1 page) |
5 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
6 March 2010 | Appointment of Mr Paul James Bruford as a director (2 pages) |
6 March 2010 | Appointment of Mr Paul James Bruford as a director (2 pages) |
24 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
24 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
22 November 2009 | Director's details changed for Ms Mariann Wenckheim on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Ms Mariann Wenckheim on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Jim Thompson on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Bernard Joseph Patrick Dooling on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Christopher Michael Godsell Turner on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Jim Thompson on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Bernard Joseph Patrick Dooling on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Ms Mariann Wenckheim on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Christopher Michael Godsell Turner on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Bernard Joseph Patrick Dooling on 1 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Christopher Michael Godsell Turner on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
22 November 2009 | Director's details changed for Jim Thompson on 1 October 2009 (2 pages) |
22 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
22 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (9 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 25 August 2009
|
1 October 2009 | Resolutions
|
1 October 2009 | Ad 25/08/09\gbp si [email protected]=1588.1\gbp ic 39942.4/41530.5\ (2 pages) |
1 October 2009 | Ad 25/08/09\gbp si [email protected]=1588.1\gbp ic 39942.4/41530.5\ (2 pages) |
1 October 2009 | Resolutions
|
27 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 December 2008 | Accounts for a small company made up to 30 September 2008 (7 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
15 October 2008 | Return made up to 01/10/08; full list of members (7 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
23 July 2008 | Director appointed ms mariann wenckheim (1 page) |
23 July 2008 | Director appointed ms mariann wenckheim (1 page) |
20 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
20 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
17 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
17 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
9 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
10 August 2006 | Ad 20/04/06-20/04/06 £ si [email protected]=2060 £ ic 37882/39942 (2 pages) |
10 August 2006 | Ad 20/04/06-20/04/06 £ si [email protected]=2060 £ ic 37882/39942 (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 June 2006 | Ad 20/04/06-28/04/06 £ si [email protected]=6979 £ ic 30903/37882 (2 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | New director appointed (3 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Ad 20/04/06-28/04/06 £ si [email protected]=6979 £ ic 30903/37882 (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
31 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
14 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
25 May 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
25 May 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | £ sr 8270@1 19/09/03 (1 page) |
19 November 2003 | £ sr 8270@1 19/09/03 (1 page) |
19 November 2003 | Resolutions
|
27 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
27 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Group of companies' accounts made up to 30 September 2002 (14 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (1 page) |
18 November 2002 | Return made up to 01/10/02; full list of members (9 pages) |
18 November 2002 | Return made up to 01/10/02; full list of members (9 pages) |
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Group of companies' accounts made up to 30 September 2001 (14 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Return made up to 01/10/01; full list of members
|
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (14 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Secretary resigned (1 page) |
3 May 2001 | New secretary appointed (2 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: the forum 74-80 camden street london NW1 0EG (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: the forum 74-80 camden street london NW1 0EG (1 page) |
8 October 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
8 October 2000 | Full group accounts made up to 30 September 1999 (17 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
23 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
23 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 July 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
2 July 1999 | Full group accounts made up to 30 September 1998 (15 pages) |
16 February 1999 | Return made up to 01/10/98; change of members
|
16 February 1999 | Return made up to 01/10/98; change of members
|
3 August 1998 | £ ic 47750/39173 30/06/98 £ sr 8577@1=8577 (1 page) |
3 August 1998 | £ ic 47750/39173 30/06/98 £ sr 8577@1=8577 (1 page) |
26 July 1998 | Return made up to 01/10/97; no change of members (4 pages) |
26 July 1998 | Return made up to 01/10/97; no change of members (4 pages) |
1 July 1998 | New director appointed (2 pages) |
1 July 1998 | New director appointed (2 pages) |
3 June 1998 | Full group accounts made up to 30 September 1997 (15 pages) |
3 June 1998 | Full group accounts made up to 30 September 1997 (15 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
1 August 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
1 August 1997 | Full group accounts made up to 30 September 1996 (16 pages) |
2 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
2 January 1997 | Declaration of assistance for shares acquisition (4 pages) |
15 December 1996 | Return made up to 01/10/96; full list of members
|
15 December 1996 | Return made up to 01/10/96; full list of members
|
11 July 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
11 July 1996 | Full group accounts made up to 30 September 1995 (16 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
25 October 1995 | Return made up to 01/10/95; no change of members
|
25 October 1995 | Return made up to 01/10/95; no change of members
|
20 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 September 1988 | Company name changed\certificate issued on 21/09/88 (2 pages) |
21 September 1988 | Company name changed\certificate issued on 21/09/88 (2 pages) |
8 September 1988 | Resolutions
|
8 September 1988 | Resolutions
|
8 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 September 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 September 1988 | Company name changed\certificate issued on 01/09/88 (2 pages) |
1 September 1988 | Company name changed\certificate issued on 01/09/88 (2 pages) |
31 March 1988 | Incorporation (6 pages) |
31 March 1988 | Incorporation (6 pages) |