London
SW1Y 4LR
Director Name | Maria Victoria Lorente Ozcariz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 13 February 2014(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 11a Regent Street London SW1Y 4LR |
Director Name | Mr Mirko Butti |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 January 2018(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 11a Regent Street London SW1Y 4LR |
Director Name | Albert Fuss |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 30 March 2012) |
Role | Senior Fund Manager |
Correspondence Address | Flat 3 8 Kensington Palace Gardens London W8 4QP |
Director Name | Mr Alan Boaz Djanogly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 4 Lyall Street London SW1X 8DW |
Director Name | Anthony Lambert Forward |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 06 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 July 2007) |
Role | Investment Adviser |
Correspondence Address | Bristol Plaza, 210 East 56th Street New York Ny 10021 United States |
Director Name | Madeleine Feher |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 July 1998) |
Role | President & C E O |
Correspondence Address | 113 Avenue De Franklin-Roosevelt 1050 Brussels Foreign |
Secretary Name | Pinit Ruangsangwatana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 9 Crescent Gardens Eastcote Ruislip Middlesex HA4 8SZ |
Secretary Name | Yip Koon David Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 48 Abbey Road Enfield Middlesex EN1 2QN |
Director Name | Frank Goasguen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2006(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 July 2008) |
Role | Company Director |
Correspondence Address | 31 Blenkarne Road London SW11 6HZ |
Director Name | Sarah Russell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 February 2006(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Keizersgracht 698 1017 Ev Amsterdam Foreign |
Director Name | Kevin Smith |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(16 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Berry House 36a Arterberry Road Wimbledon London SW20 8AQ |
Secretary Name | Mrs Ingrid Furtado |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 28 February 2006(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 35 Queens Gate Gardens London SW7 5RR |
Director Name | Mr David Graham Kiddie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(18 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 March 2008) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Struan The Roundings Hertford Heath Hertfordshire SG13 7PX |
Director Name | Mr Pieter Lodewijk Croockewit |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 05 July 2008) |
Role | Global Head Private Clients Re |
Country of Residence | Netherlands |
Correspondence Address | Dr. Catzlaan 11 1261 Cd Blaricum Netherlands |
Director Name | Morten Spenner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 October 2007(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 January 2014) |
Role | CEO |
Correspondence Address | Flat 3 6 Devonshire Place London W1G 6HN |
Director Name | Mr David Alfons Maria Prosper Suetens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 March 2008(19 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 2008) |
Role | Global Head Compliance, Legal&Risk |
Correspondence Address | Plantage Parklaan 24 O Amsterdam 1018 Sv Foreign |
Secretary Name | Yip Koon David Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | 42 Village Road Enfield Middlesex EN1 2FT |
Director Name | Anthony Lambert Forward |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 26 September 2008(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 January 2018) |
Role | Investment Advisor |
Country of Residence | United States |
Correspondence Address | 11a Regent Street London SW1Y 4LR |
Director Name | Aaron Heath Dorr |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 07 May 2009(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 February 2014) |
Role | Banker |
Correspondence Address | 969 Park Avenue Apt 4a New York Ny10028 United States |
Director Name | Mrs Susan Jane Heathcote |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 January 2018) |
Role | Head Of Portfolio Management |
Country of Residence | England |
Correspondence Address | 11a Regent Street London SW1Y 4LR |
Website | iam.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 77348488 |
Telephone region | London |
Registered Address | 11a Regent Street London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
350k at £1 | Iam Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,956,000 |
Gross Profit | £6,749,000 |
Net Worth | £9,821,000 |
Cash | £3,107,000 |
Current Liabilities | £2,954,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
27 April 2010 | Delivered on: 11 May 2010 Satisfied on: 14 March 2014 Persons entitled: Ing Capital Llc Classification: Guarantee and security interest agreement 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: 1,500,000 ordinary shares and 25,714,353 preference shares in lockhart limited see image for full details. Fully Satisfied |
---|---|
7 July 2008 | Delivered on: 18 July 2008 Satisfied on: 14 March 2014 Persons entitled: Ing Capital Llc as Trustee for the Secured Parties (The Security Agent) Classification: Fixed & floating security document Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See image for full details. Fully Satisfied |
10 April 2006 | Delivered on: 18 April 2006 Satisfied on: 13 June 2014 Persons entitled: Possfund Custodian Trustee Limited Classification: 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: The sum of £274,656.25 deposited. See the mortgage charge document for full details. Fully Satisfied |
1 May 1991 | Delivered on: 4 May 1991 Satisfied on: 14 December 2005 Persons entitled: 34/35 Sackville Street Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 23/6/89. Particulars: £44,000 held in a deposit account to be opened at the royal bank of scotland (see form 395 for full details). Fully Satisfied |
24 April 2024 | Confirmation statement made on 6 April 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
18 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
18 April 2023 | Director's details changed for Maria Victoria Lorente Ozcariz on 18 April 2023 (2 pages) |
30 August 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
13 April 2022 | Notification of Andrew John Gibson as a person with significant control on 26 September 2019 (2 pages) |
13 April 2022 | Cessation of Regent Park Limited as a person with significant control on 26 September 2019 (1 page) |
13 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
10 May 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (34 pages) |
19 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 February 2018 | Appointment of Mr Mirko Butti as a director on 19 January 2018 (2 pages) |
16 February 2018 | Termination of appointment of Anthony Lambert Forward as a director on 19 January 2018 (1 page) |
16 February 2018 | Termination of appointment of Alan Boaz Djanogly as a director on 19 January 2018 (1 page) |
16 February 2018 | Termination of appointment of Susan Jane Heathcote as a director on 19 January 2018 (1 page) |
22 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (33 pages) |
27 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (30 pages) |
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (27 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 June 2014 | Satisfaction of charge 2 in full (4 pages) |
13 June 2014 | Satisfaction of charge 2 in full (4 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 May 2014 | Director's details changed for Anthony Lambert Forward on 1 November 2013 (2 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Anthony Lambert Forward on 1 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Anthony Lambert Forward on 1 November 2013 (2 pages) |
6 May 2014 | Director's details changed for Andrew John Gibson on 16 December 2013 (2 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Andrew John Gibson on 16 December 2013 (2 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 May 2014 | Director's details changed for Andrew John Gibson on 1 December 2013 (2 pages) |
2 May 2014 | Director's details changed for Anthony Lambert Forward on 31 October 2013 (2 pages) |
2 May 2014 | Director's details changed for Andrew John Gibson on 1 December 2013 (2 pages) |
2 May 2014 | Director's details changed for Andrew John Gibson on 1 December 2013 (2 pages) |
2 May 2014 | Director's details changed for Anthony Lambert Forward on 31 October 2013 (2 pages) |
14 March 2014 | Satisfaction of charge 4 in full (4 pages) |
14 March 2014 | Satisfaction of charge 3 in full (13 pages) |
14 March 2014 | Satisfaction of charge 4 in full (4 pages) |
14 March 2014 | Satisfaction of charge 3 in full (13 pages) |
4 March 2014 | Appointment of Mrs Susan Jane Heathcote as a director (2 pages) |
4 March 2014 | Appointment of Maria Victoria Lorente Ozcariz as a director (2 pages) |
4 March 2014 | Appointment of Mrs Susan Jane Heathcote as a director (2 pages) |
4 March 2014 | Appointment of Maria Victoria Lorente Ozcariz as a director (2 pages) |
12 February 2014 | Termination of appointment of Aaron Dorr as a director (1 page) |
12 February 2014 | Termination of appointment of Morten Spenner as a director (1 page) |
12 February 2014 | Termination of appointment of Yip Lo as a secretary (1 page) |
12 February 2014 | Termination of appointment of Yip Lo as a secretary (1 page) |
12 February 2014 | Termination of appointment of Morten Spenner as a director (1 page) |
12 February 2014 | Termination of appointment of Aaron Dorr as a director (1 page) |
13 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
29 April 2013 | Registered office address changed from 7 Clifford Street London W1S 2FT on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 7 Clifford Street London W1S 2FT on 29 April 2013 (1 page) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
22 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
17 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Termination of appointment of Albert Fuss as a director (1 page) |
3 April 2012 | Termination of appointment of Albert Fuss as a director (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (10 pages) |
6 April 2011 | Secretary's details changed for Yip Koon David Lo on 1 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Yip Koon David Lo on 1 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Yip Koon David Lo on 1 April 2011 (2 pages) |
14 May 2010 | Register(s) moved to registered inspection location (2 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 May 2010 | Register(s) moved to registered inspection location (2 pages) |
12 May 2010 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 12 May 2010 (2 pages) |
12 May 2010 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 12 May 2010 (2 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
10 August 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
18 May 2009 | Director appointed aaron heath dorr (1 page) |
18 May 2009 | Director appointed aaron heath dorr (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
7 November 2008 | Director appointed alan boaz djanogly (2 pages) |
7 November 2008 | Director appointed anthony lambert forward (2 pages) |
7 November 2008 | Director appointed andrew john gibson (2 pages) |
7 November 2008 | Director appointed alan boaz djanogly (2 pages) |
7 November 2008 | Director appointed anthony lambert forward (2 pages) |
7 November 2008 | Director appointed andrew john gibson (2 pages) |
15 October 2008 | Sect 519 (1 page) |
15 October 2008 | Sect 519 (1 page) |
21 August 2008 | Appointment terminated secretary ingrid furtado (1 page) |
21 August 2008 | Appointment terminated director frank goasguen (1 page) |
21 August 2008 | Appointment terminated director pieter croockewit (1 page) |
21 August 2008 | Appointment terminated director pieter croockewit (1 page) |
21 August 2008 | Appointment terminated secretary ingrid furtado (1 page) |
21 August 2008 | Appointment terminated director frank goasguen (1 page) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
23 July 2008 | Secretary appointed yip koon david lo (2 pages) |
23 July 2008 | Secretary appointed yip koon david lo (2 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Declaration of assistance for shares acquisition (13 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
6 June 2008 | Appointment terminated director david suetens (1 page) |
6 June 2008 | Appointment terminated director david suetens (1 page) |
21 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
21 April 2008 | Director's change of particulars / albert fuss / 02/10/2007 (1 page) |
21 April 2008 | Return made up to 06/04/08; full list of members (7 pages) |
21 April 2008 | Director's change of particulars / albert fuss / 02/10/2007 (1 page) |
21 April 2008 | Director's change of particulars / frank goasguen / 20/07/2007 (1 page) |
21 April 2008 | Director's change of particulars / frank goasguen / 20/07/2007 (1 page) |
4 April 2008 | Director appointed mr. David alfons maria prosper suetens (1 page) |
4 April 2008 | Appointment terminated director david kiddie (1 page) |
4 April 2008 | Appointment terminated director david kiddie (1 page) |
4 April 2008 | Director appointed mr. David alfons maria prosper suetens (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
12 November 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
12 November 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
10 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
10 May 2007 | Return made up to 06/04/07; full list of members (6 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Resolutions
|
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
29 June 2006 | Return made up to 06/04/06; full list of members; amend (7 pages) |
29 June 2006 | Return made up to 06/04/06; full list of members; amend (7 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
26 May 2006 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
2 May 2006 | Secretary's particulars changed (1 page) |
2 May 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
25 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
25 April 2005 | Return made up to 06/04/05; full list of members (6 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 06/04/04; full list of members (6 pages) |
29 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 06/04/03; full list of members (6 pages) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Director's particulars changed (1 page) |
23 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
25 May 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Return made up to 06/04/00; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
13 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
5 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 May 1998 | Director's particulars changed (1 page) |
8 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
8 May 1998 | Director's particulars changed (1 page) |
8 May 1998 | Secretary's particulars changed (1 page) |
8 May 1998 | Return made up to 06/04/98; full list of members (6 pages) |
8 May 1998 | Secretary's particulars changed (1 page) |
2 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 06/04/97; full list of members (6 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
2 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
2 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
18 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
18 April 1996 | Return made up to 06/04/96; full list of members (7 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
9 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
9 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (16 pages) |
11 April 1994 | Return made up to 06/04/94; full list of members (7 pages) |
11 April 1994 | Return made up to 06/04/94; full list of members (7 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
28 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
8 April 1993 | Return made up to 06/04/93; full list of members (7 pages) |
8 April 1993 | Return made up to 06/04/93; full list of members (7 pages) |
8 May 1992 | Return made up to 06/04/92; full list of members (7 pages) |
8 May 1992 | Return made up to 06/04/92; full list of members (7 pages) |
22 April 1992 | Full accounts made up to 31 December 1991 (13 pages) |
22 April 1992 | Full accounts made up to 31 December 1991 (13 pages) |
4 May 1991 | Particulars of mortgage/charge (3 pages) |
4 May 1991 | Particulars of mortgage/charge (3 pages) |
28 April 1991 | Return made up to 06/04/91; full list of members (7 pages) |
28 April 1991 | Return made up to 06/04/91; full list of members (7 pages) |
9 April 1991 | Full accounts made up to 31 December 1990 (15 pages) |
9 April 1991 | Full accounts made up to 31 December 1990 (15 pages) |
15 June 1990 | Return made up to 06/04/90; full list of members (5 pages) |
15 June 1990 | Return made up to 06/04/90; full list of members (5 pages) |
27 April 1990 | Full accounts made up to 31 December 1989 (14 pages) |
27 April 1990 | Full accounts made up to 31 December 1989 (14 pages) |
6 April 1990 | Ad 21/09/89--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
6 April 1990 | Ad 21/09/89--------- £ si 50000@1=50000 £ ic 300000/350000 (2 pages) |
6 February 1990 | Registered office changed on 06/02/90 from: 2ND floor 63 curzon street london W1Y 7PE (1 page) |
6 February 1990 | New director appointed (2 pages) |
6 February 1990 | New director appointed (2 pages) |
6 February 1990 | Registered office changed on 06/02/90 from: 2ND floor 63 curzon street london W1Y 7PE (1 page) |
4 September 1989 | New director appointed (2 pages) |
4 September 1989 | New director appointed (2 pages) |
30 June 1989 | Memorandum and Articles of Association (12 pages) |
30 June 1989 | Resolutions
|
30 June 1989 | Memorandum and Articles of Association (12 pages) |
30 June 1989 | Resolutions
|
30 June 1989 | Resolutions
|
30 June 1989 | Resolutions
|
21 June 1989 | Resolutions
|
21 June 1989 | Resolutions
|
19 June 1989 | Resolutions
|
19 June 1989 | £ nc 1000/500000 (1 page) |
19 June 1989 | Wd 13/06/89 ad 05/06/89--------- £ si 194998@1=194998 £ ic 2/195000 (2 pages) |
19 June 1989 | Wd 13/06/89 ad 05/06/89--------- £ si 194998@1=194998 £ ic 2/195000 (2 pages) |
19 June 1989 | £ nc 1000/500000 (1 page) |
19 June 1989 | Resolutions
|
14 June 1989 | Accounting reference date notified as 31/12 (1 page) |
14 June 1989 | Accounting reference date notified as 31/12 (1 page) |
27 April 1989 | Memorandum and Articles of Association (7 pages) |
27 April 1989 | Memorandum and Articles of Association (7 pages) |
20 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1989 | Registered office changed on 20/04/89 from: 2 baches st london N1 6UB (1 page) |
20 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
20 April 1989 | Registered office changed on 20/04/89 from: 2 baches st london N1 6UB (1 page) |
19 April 1989 | Company name changed reedfast LIMITED\certificate issued on 20/04/89 (2 pages) |
19 April 1989 | Company name changed reedfast LIMITED\certificate issued on 20/04/89 (2 pages) |
6 March 1989 | Incorporation (17 pages) |
6 March 1989 | Incorporation (17 pages) |