London
SW1P 1WG
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(23 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(24 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(25 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Nicholas Michael Perkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Peter Danson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 34 Waddington Close Bury Lancashire BL8 2JB |
Director Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Charles House 108-110 Finchley Road Swiss Cottage London NW3 5JJ |
Secretary Name | Mr Michael Thomas Danson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 1997) |
Role | Company Director |
Correspondence Address | Flat 9 8 Compayne Gardens London NW6 3DH |
Secretary Name | Ian Derek Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 2002) |
Role | Accountant |
Correspondence Address | 4 Pytchley Close Brixworth Northampton Northamptonshire NN6 9EW |
Director Name | Stuart Michael Bruce Butler-Smith |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2000) |
Role | Market Research |
Correspondence Address | 3 Sinclair Gardens London W14 0AU |
Director Name | Geoffrey Peter Cullinan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2003) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nicosia Road Wandsworth London SW18 3RN |
Director Name | Simon Martin Calder Gruselle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 April 2000) |
Role | Businessman |
Correspondence Address | 38 Nelson Road Harrow On The Hill Middlesex HA1 3ET |
Director Name | Bradley Hanson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2002) |
Role | Business Development |
Correspondence Address | Flat 57 Huntsmore House Pembroke Road London W8 |
Director Name | Thomas Edward Gardner |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Executive |
Correspondence Address | 23 Park Avenue Apartment 1c New York New York 10016 United States |
Director Name | Geoffrey Dunn |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2002) |
Role | Finance Director |
Correspondence Address | 10 Carlisle Road London NW6 6TJ |
Director Name | Jerry Vincent Glover |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 03 January 2002) |
Role | Media Executive |
Correspondence Address | 50 Riverview Gardens London SW13 8QZ |
Director Name | Graham John Albutt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2007) |
Role | Manager |
Correspondence Address | 11 Tulip Tree Lane Darien Ct 06820 United States |
Director Name | Mr Andrew Iain Gilchrist |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Secretary Name | Mr Andrew Iain Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Penthouse 61 Randolph Avenue London W9 1DW |
Director Name | Bernard Anthony Cragg |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2007) |
Role | Accountant |
Correspondence Address | 30 Claremont Road London N3 1TH |
Director Name | Mr Russell Earl Chambers |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2005) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 44 Argyll Road London W8 7BS |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Secretary Name | Mr Michael Richard Daykin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 94 Weydon Hill Road Farnham Surrey GU9 8NZ |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Secretary Name | Kevin Francis O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 135 Queens Road Teddington Middlesex TW11 0LZ |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casa Maria Spaniard's End Hampstead London NW3 7JG |
Director Name | Mr Anthony Martin Foye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood White Lane Hannington Hampshire RG26 5TN |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2011) |
Role | General Counsel/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 2008) |
Role | Secretary |
Correspondence Address | 8 Viscount Gardens Byfleet Surrey KT14 6HE |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Emily Louise Martin |
---|---|
Status | Resigned |
Appointed | 01 June 2011(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Helen Jane Stanley |
---|---|
Status | Resigned |
Appointed | 01 April 2014(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2015) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(27 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 August 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | datamonitor.com |
---|---|
Telephone | 020 33773737 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
74.1m at £0.1 | Informa Group PLC 99.97% Ordinary |
---|---|
18.9k at £0.1 | Informa Group PLC 0.03% Deferred |
Year | 2014 |
---|---|
Turnover | £24,828,000 |
Gross Profit | £20,039,000 |
Net Worth | £260,757,000 |
Cash | £212,000 |
Current Liabilities | £13,006,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
22 November 1999 | Delivered on: 26 November 1999 Satisfied on: 19 October 2006 Persons entitled: Simon Arif Chaudhry Arif Ali Chaudhry Hazel Jenneifer Chaudhry Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease and a lease dated 22 october 1987. Particulars: All interest in the amounts from time to time standing to the credit of the deposit account. Fully Satisfied |
---|---|
22 November 1999 | Delivered on: 26 November 1999 Satisfied on: 19 October 2006 Persons entitled: Simon Arif Chaudhry Arif Ali Chaudhry Hazel Jenneifer Chaudhry Arif Ali Chaudhry Simon Arif Chaudhry Hazel Jenneifer Chaudhry Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease and a lease dated 23 december 1987. Particulars: All interest in the amounts from time to time standing to the credit of the deposit account. Fully Satisfied |
4 March 1998 | Delivered on: 21 March 1998 Satisfied on: 10 April 2015 Persons entitled: Gimble Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 4TH march 1998. Particulars: All the company's right title and interest in and to the deposit account in which the initial deposit of £15,660 is placed. Fully Satisfied |
11 September 1997 | Delivered on: 20 September 1997 Satisfied on: 10 April 2015 Persons entitled: Benesco Charity Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9 june 1989. Particulars: £29,850. Fully Satisfied |
21 September 1994 | Delivered on: 26 September 1994 Satisfied on: 10 April 2015 Persons entitled: Nu-Swift Finchley Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease dated 3/7/89. Particulars: An initial deposit of £8,642 and any other sums from time to time deposited by the tenant in a separate designated deposit account. See the mortgage charge document for full details. Fully Satisfied |
27 July 1994 | Delivered on: 30 July 1994 Satisfied on: 19 October 2006 Persons entitled: Trevian Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined). Particulars: The rent deposit of £15000. see the mortgage charge document for full details. Fully Satisfied |
13 September 1993 | Delivered on: 16 September 1993 Satisfied on: 29 April 2015 Persons entitled: Home Counties Newspapers Holdings PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Deposit of £12,439. Fully Satisfied |
11 September 1990 | Delivered on: 20 September 1990 Satisfied on: 19 October 2006 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 |
19 October 2006 | Delivered on: 26 October 2006 Satisfied on: 6 August 2008 Persons entitled: Barclays Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from one or more of the debtors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest in and to all shares of the capital stock of the subsidiary (the pledged shares) and the certificates and all dividends, cash. See the mortgage charge document for full details. Fully Satisfied |
19 October 2006 | Delivered on: 26 October 2006 Satisfied on: 6 August 2008 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the securities and all the crest rights. Securities means the shares and all stocks shares bonds and securities, all dividends. See the mortgage charge document for full details. Fully Satisfied |
19 October 2006 | Delivered on: 26 October 2006 Satisfied on: 6 August 2008 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 other companies named therein 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 |
7 January 2005 | Delivered on: 14 January 2005 Satisfied on: 6 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 April 2003 | Delivered on: 25 April 2003 Satisfied on: 10 April 2015 Persons entitled: Gimble Limited Classification: Rent deposit deed Secured details: £16,700 due or to become due from the company to the chargee. Particulars: The deposit balance as defined. Fully Satisfied |
13 May 2002 | Delivered on: 16 May 2002 Satisfied on: 19 October 2006 Persons entitled: The Canada Life Group (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £25,812.50. Fully Satisfied |
5 January 1989 | Delivered on: 26 January 1989 Satisfied on: 19 October 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any currant deposit and/or other account or acconts which the company may now and/or hereafter have with the bank or held by the bank on an acount or accounts earmarked or designated by reference to the company and/or under any deposit receipt. Fully Satisfied |
15 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
15 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
15 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages) |
3 October 2023 | Confirmation statement made on 1 October 2023 with updates (3 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with updates (3 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages) |
4 October 2022 | Change of details for Informa Group Plc as a person with significant control on 6 April 2016 (2 pages) |
10 February 2022 | Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
12 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages) |
12 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages) |
12 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 August 2021 | Appointment of Informa Cosec Limited as a secretary on 4 August 2021 (2 pages) |
5 August 2021 | Termination of appointment of Rupert John Joseph Hopley as a secretary on 4 August 2021 (1 page) |
12 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
15 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
15 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
15 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages) |
15 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 March 2020 | Change of details for a person with significant control (2 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
17 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
17 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
17 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 February 2019 | Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages) |
4 January 2019 | Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page) |
24 December 2018 | Director's details changed for Stephen Andrew Carter on 29 November 2018 (2 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (203 pages) |
17 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages) |
10 October 2018 | Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
15 June 2018 | Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
13 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (31 pages) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page) |
1 December 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
1 December 2015 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
30 November 2015 | Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages) |
15 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
8 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages) |
19 June 2015 | Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page) |
19 June 2015 | Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
29 April 2015 | Satisfaction of charge 3 in full (4 pages) |
27 April 2015 | Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page) |
10 April 2015 | Satisfaction of charge 7 in full (4 pages) |
10 April 2015 | Satisfaction of charge 11 in full (4 pages) |
10 April 2015 | Satisfaction of charge 5 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
10 April 2015 | Satisfaction of charge 11 in full (4 pages) |
10 April 2015 | Satisfaction of charge 6 in full (4 pages) |
10 April 2015 | Satisfaction of charge 7 in full (4 pages) |
10 April 2015 | Satisfaction of charge 5 in full (4 pages) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
26 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
23 February 2015 | Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages) |
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 April 2014 | Appointment of Helen Jane Stanley as a secretary (2 pages) |
8 April 2014 | Appointment of Helen Jane Stanley as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
25 February 2014 | Termination of appointment of Emily Martin as a secretary (1 page) |
6 February 2014 | Appointment of Stephen Andrew Carter as a director (2 pages) |
6 February 2014 | Appointment of Stephen Andrew Carter as a director (2 pages) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Adam Walker as a director (1 page) |
2 January 2014 | Termination of appointment of Peter Rigby as a director (1 page) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 July 2013 | Appointment of Simon Robert Bane as a director (2 pages) |
24 July 2013 | Appointment of Simon Robert Bane as a director (2 pages) |
9 July 2013 | Amended full accounts made up to 31 December 2012 (27 pages) |
9 July 2013 | Amended full accounts made up to 31 December 2012 (27 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (27 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (30 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (30 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
8 September 2011 | Termination of appointment of John Burton as a director (1 page) |
8 September 2011 | Termination of appointment of John Burton as a director (1 page) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
27 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (10 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for John William Burton on 11 August 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
2 June 2010 | Appointment of Rachel Jacobs as a director (2 pages) |
21 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
21 April 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page) |
28 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
28 November 2009 | Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Appointment of Mark Henry Kerswell as a director
|
25 November 2009 | Appointment of Mark Henry Kerswell as a director
|
24 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
24 November 2009 | Appointment of Mark Henry Kerswell as a director (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
16 November 2009 | Statement of company's objects (2 pages) |
16 November 2009 | Statement of company's objects (2 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages) |
22 July 2008 | Amended full accounts made up to 31 December 2007 (22 pages) |
22 July 2008 | Amended full accounts made up to 31 December 2007 (22 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
25 June 2008 | Secretary's change of particulars / julie wilson / 25/06/2008 (1 page) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
7 April 2008 | Director appointed adam christopher walker (2 pages) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
25 March 2008 | Appointment terminated director david gilbertson (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Auditor's resignation (2 pages) |
6 February 2008 | Auditor's resignation (2 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
21 November 2007 | Declaration of assistance for shares acquisition (9 pages) |
14 November 2007 | Return made up to 11/09/07; bulk list available separately (9 pages) |
14 November 2007 | Return made up to 11/09/07; bulk list available separately (9 pages) |
24 September 2007 | Application for reregistration from PLC to private (1 page) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
24 September 2007 | Re-registration of Memorandum and Articles (17 pages) |
24 September 2007 | Re-registration of Memorandum and Articles (17 pages) |
24 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 September 2007 | Application for reregistration from PLC to private (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New secretary appointed (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (86 pages) |
11 May 2007 | Group of companies' accounts made up to 31 December 2006 (86 pages) |
3 May 2007 | Resolutions
|
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Return made up to 03/10/06; change of members (10 pages) |
9 November 2006 | Return made up to 03/10/06; change of members (10 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Particulars of mortgage/charge (7 pages) |
26 October 2006 | Particulars of mortgage/charge (8 pages) |
26 October 2006 | Particulars of mortgage/charge (8 pages) |
26 October 2006 | Particulars of mortgage/charge (8 pages) |
26 October 2006 | Particulars of mortgage/charge (8 pages) |
26 October 2006 | Particulars of mortgage/charge (7 pages) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 101 parkview road london N17 9BL (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 101 parkview road london N17 9BL (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 108-110 finchley road london NW3 5JJ (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 108-110 finchley road london NW3 5JJ (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
30 June 2006 | Return made up to 03/10/05; bulk list available separately; amend
|
30 June 2006 | Return made up to 03/10/05; bulk list available separately; amend
|
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (88 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (88 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
4 November 2005 | Return made up to 03/10/05; no change of members (10 pages) |
4 November 2005 | Return made up to 03/10/05; no change of members (10 pages) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
12 September 2005 | Ad 10/05/05--------- £ si [email protected]=1206 £ ic 7129668/7130874 (2 pages) |
12 September 2005 | Ad 10/05/05--------- £ si [email protected]=10033 £ ic 7119635/7129668 (2 pages) |
12 September 2005 | Ad 10/05/05--------- £ si [email protected]=10033 £ ic 7119635/7129668 (2 pages) |
12 September 2005 | Ad 10/05/05--------- £ si [email protected]=1206 £ ic 7129668/7130874 (2 pages) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | Secretary resigned;director resigned (1 page) |
24 August 2005 | New director appointed (1 page) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (57 pages) |
2 August 2005 | Group of companies' accounts made up to 31 December 2004 (57 pages) |
9 July 2005 | New secretary appointed (1 page) |
9 July 2005 | New secretary appointed (1 page) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
27 October 2004 | Ad 12/10/04-21/10/04 £ si [email protected]=13280 £ ic 7106355/7119635 (2 pages) |
27 October 2004 | Ad 12/10/04-21/10/04 £ si [email protected]=13280 £ ic 7106355/7119635 (2 pages) |
25 October 2004 | Return made up to 03/10/04; bulk list available separately (10 pages) |
25 October 2004 | Return made up to 03/10/04; bulk list available separately (10 pages) |
13 October 2004 | Ad 20/09/04-27/09/04 £ si [email protected]=500 £ ic 7082498/7082998 (2 pages) |
13 October 2004 | Ad 20/09/04-27/09/04 £ si [email protected]=500 £ ic 7082498/7082998 (2 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (53 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2003 (53 pages) |
20 August 2004 | Group of companies' accounts made up to 31 December 2002 (46 pages) |
28 June 2004 | Ad 15/06/04-18/06/04 £ si [email protected]=17734 £ ic 7064764/7082498 (2 pages) |
28 June 2004 | Ad 15/06/04-18/06/04 £ si [email protected]=17734 £ ic 7064764/7082498 (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
24 May 2004 | Ad 12/05/04-17/05/04 £ si [email protected]=2576 £ ic 7062188/7064764 (2 pages) |
24 May 2004 | Ad 12/05/04-17/05/04 £ si [email protected]=2576 £ ic 7062188/7064764 (2 pages) |
16 March 2004 | Ad 08/03/04-09/03/04 £ si [email protected]=22200 £ ic 7039988/7062188 (2 pages) |
16 March 2004 | Ad 08/03/04-09/03/04 £ si [email protected]=22200 £ ic 7039988/7062188 (2 pages) |
9 March 2004 | Ad 17/09/03-16/12/03 £ si [email protected] (2 pages) |
9 March 2004 | Ad 17/09/03-16/12/03 £ si [email protected] (2 pages) |
24 November 2003 | Return made up to 03/10/03; change of members (9 pages) |
24 November 2003 | Return made up to 03/10/03; change of members (9 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | New secretary appointed;new director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New director appointed (2 pages) |
29 May 2003 | Certificate of cancellation of share premium account (1 page) |
29 May 2003 | Certificate of cancellation of share premium account (1 page) |
28 May 2003 | Cancellation of shar prem acct (2 pages) |
28 May 2003 | Cancellation of shar prem acct (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
17 October 2002 | Return made up to 03/10/02; full list of members (48 pages) |
17 October 2002 | Return made up to 03/10/02; full list of members (48 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
3 September 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
3 September 2002 | Group of companies' accounts made up to 31 December 2001 (37 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
21 March 2002 | Director's particulars changed (1 page) |
21 March 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
2 November 2001 | Return made up to 03/10/01; full list of members (48 pages) |
2 November 2001 | Return made up to 03/10/01; full list of members (48 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
20 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
27 March 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
21 December 2000 | Location of register of members (non legible) (1 page) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=1754000 £ ic 5261488/7015488 (5 pages) |
21 December 2000 | Ad 29/11/00--------- £ si [email protected]=1754000 £ ic 5261488/7015488 (5 pages) |
21 December 2000 | Location of register of members (non legible) (1 page) |
28 November 2000 | Ad 06/10/00--------- £ si [email protected] (3 pages) |
28 November 2000 | Ad 06/10/00--------- £ si [email protected] (3 pages) |
27 November 2000 | Listing of particulars (107 pages) |
27 November 2000 | Listing of particulars (107 pages) |
22 November 2000 | £ nc 2500000/8000000 06/10/00 (1 page) |
22 November 2000 | £ nc 8000000/10000000 26/10/00 (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | £ nc 2500000/8000000 06/10/00 (1 page) |
22 November 2000 | Nc inc already adjusted 11/07/00 (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | £ nc 8000000/10000000 26/10/00 (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | Resolutions
|
22 November 2000 | Nc inc already adjusted 11/07/00 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | Resolutions
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
8 November 2000 | Return made up to 17/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 17/10/00; full list of members (8 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (30 pages) |
1 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
5 June 2000 | £ nc 100000/1500000 13/04/00 (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | £ nc 100000/1500000 13/04/00 (1 page) |
5 June 2000 | Ad 13/04/00--------- £ si [email protected]=1246238 £ ic 66177/1312415 (2 pages) |
5 June 2000 | Ad 13/04/00--------- £ si [email protected]=1246238 £ ic 66177/1312415 (2 pages) |
5 June 2000 | Resolutions
|
22 May 2000 | Auditor's resignation (1 page) |
22 May 2000 | Auditor's resignation (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 17/10/99; full list of members (11 pages) |
23 December 1999 | Return made up to 17/10/99; full list of members (11 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Secretary's particulars changed (1 page) |
21 November 1999 | Secretary's particulars changed (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
8 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Return made up to 17/10/98; full list of members
|
7 December 1998 | Return made up to 17/10/98; full list of members
|
18 September 1998 | Interim accounts made up to 31 July 1998 (2 pages) |
18 September 1998 | Interim accounts made up to 31 July 1998 (2 pages) |
8 September 1998 | Conve 02/09/98 (1 page) |
8 September 1998 | Conve 02/09/98 (1 page) |
27 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Notice of assignment of name or new name to shares (2 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Notice of assignment of name or new name to shares (2 pages) |
19 February 1998 | Ad 12/02/98--------- £ si [email protected]=16177 £ ic 50000/66177 (2 pages) |
19 February 1998 | Memorandum and Articles of Association (5 pages) |
19 February 1998 | Resolutions
|
19 February 1998 | Memorandum and Articles of Association (5 pages) |
19 February 1998 | Ad 12/02/98--------- £ si [email protected]=16177 £ ic 50000/66177 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Interim accounts made up to 31 December 1997 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Interim accounts made up to 31 December 1997 (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Resolutions
|
12 February 1998 | New director appointed (2 pages) |
11 January 1998 | Interim accounts made up to 31 October 1997 (2 pages) |
11 January 1998 | Interim accounts made up to 31 October 1997 (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | New secretary appointed (2 pages) |
8 January 1998 | Secretary resigned (1 page) |
13 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Memorandum and Articles of Association (5 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Memorandum and Articles of Association (5 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
20 September 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
26 August 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
4 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Nc inc already adjusted 31/07/97 (1 page) |
4 August 1997 | Ad 31/07/97--------- £ si [email protected]=49850 £ ic 150/50000 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 31/07/97--------- £ si [email protected]=49850 £ ic 150/50000 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
31 July 1997 | Auditor's statement (1 page) |
31 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Declaration on reregistration from private to PLC (1 page) |
31 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 1997 | Auditor's report (2 pages) |
31 July 1997 | Balance Sheet (1 page) |
31 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 July 1997 | Application for reregistration from private to PLC (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Declaration on reregistration from private to PLC (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Auditor's report (2 pages) |
31 July 1997 | Auditor's statement (1 page) |
31 July 1997 | Balance Sheet (1 page) |
31 July 1997 | Resolutions
|
31 July 1997 | Application for reregistration from private to PLC (1 page) |
31 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
25 April 1997 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
25 April 1997 | Accounts for a medium company made up to 31 December 1995 (21 pages) |
21 February 1997 | Return made up to 17/10/96; full list of members (6 pages) |
21 February 1997 | Return made up to 17/10/96; full list of members (6 pages) |
14 February 1997 | Registered office changed on 14/02/97 from: 4 brook street london W1Y 1AA (1 page) |
14 February 1997 | Registered office changed on 14/02/97 from: 4 brook street london W1Y 1AA (1 page) |
4 October 1996 | Return made up to 17/10/95; no change of members (4 pages) |
4 October 1996 | Return made up to 17/10/95; no change of members (4 pages) |
21 May 1996 | Conve 01/04/96 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Resolutions
|
21 May 1996 | Conve 01/04/96 (1 page) |
21 May 1996 | Ad 01/04/96--------- £ si [email protected]=12 £ ic 137/149 (2 pages) |
8 January 1996 | Accounts for a small company made up to 31 December 1994 (11 pages) |
8 January 1996 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
21 November 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
21 November 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
26 September 1994 | Particulars of mortgage/charge (3 pages) |
26 September 1994 | Particulars of mortgage/charge (4 pages) |
26 September 1994 | Particulars of mortgage/charge (3 pages) |
6 May 1994 | Accounts for a small company made up to 31 December 1992 (8 pages) |
6 May 1994 | Accounts for a small company made up to 31 December 1992 (8 pages) |
16 September 1993 | Particulars of mortgage/charge (3 pages) |
16 September 1993 | Particulars of mortgage/charge (3 pages) |
3 July 1992 | Accounts for a small company made up to 31 December 1990 (8 pages) |
3 July 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
3 July 1992 | Accounts for a small company made up to 31 December 1990 (8 pages) |
3 July 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
24 July 1991 | Full accounts made up to 31 December 1989 (10 pages) |
24 July 1991 | Full accounts made up to 31 December 1989 (10 pages) |
16 November 1988 | Wd 31/10/88 ad 17/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1988 | Wd 31/10/88 ad 17/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 November 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
17 October 1988 | Incorporation (15 pages) |
17 October 1988 | Incorporation (15 pages) |