Company NameAssociated Employers Limited
Company StatusActive
Company Number02367086
CategoryPrivate Limited Company
Incorporation Date31 March 1989(35 years, 1 month ago)
Previous NameFc8934 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Ezra Meyer Solomon Nahome
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(18 years, 3 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameJason Scott Honisett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameRichard Twigg
StatusCurrent
Appointed30 November 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 March 2014(24 years, 11 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Henry Dobson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 25 November 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Wantage Road
Streatley
Berkshire
RG8 9LA
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameNicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(8 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2001)
RoleChartered Accountant
Correspondence AddressTeather & Greenwood Ltd
Beaufort House 15 St Botolph Street
London
EC3A 7QR
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 2000)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed19 August 1999(10 years, 4 months after company formation)
Appointment Duration5 years (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Paul Dunn-Sims
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Altwood Close
Maidenhead
Berkshire
SL6 4PP
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(12 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameDominic Connolley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed05 November 2001(12 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameMr Christopher Graham Boulton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLaurel Corner 7 Mount Close
Highclere
Newbury
RG20 9QT
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH
Secretary NameRichard Webster
NationalityBritish
StatusResigned
Appointed04 November 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2007)
RoleSecretary
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(14 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 August 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2007)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernhay
High Street
Hinton St George
Somerset
TA17 8SE
Director NameMr Andrew William Ewers
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address76 Queens Drive
Surbiton
Surrey
KT5 8PP
Director NameJohn Bruce Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 June 2008)
RoleChartered Surveyor
Correspondence AddressRadmore Farm Helmdon Road
Wappenham
Towcester
Northamptonshire
NN12 8SX
Director NameMr Mark Anthony Rigby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed15 September 2004(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed09 May 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2007)
RoleSecretary
Correspondence AddressHartland
Woodside Drive
Hermitage
Berkshire
RG18 9QD
Secretary NameMr Mark Anthony Rigby
NationalityBritish
StatusResigned
Appointed20 July 2007(18 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(18 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited Kingdom House
180 Oxford Street
London
W1D 1NN
Secretary NameMr Stephen Gaastra
NationalityBritish
StatusResigned
Appointed13 December 2007(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Secretary NameMr Gareth Rhys Williams
StatusResigned
Appointed16 October 2013(24 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Director NameMr Alyn Rhys North
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(25 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 August 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT

Contact

Websitelsh.co.uk
Telephone020 71982000
Telephone regionLondon

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Lambert Smith Hampton Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,067,404
Net Worth£26,846
Cash£1,995
Current Liabilities£385,753

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

20 July 2007Delivered on: 8 August 2007
Satisfied on: 22 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any group company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (31 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 (1 page)
22 November 2018Director's details changed for Jason Scott Honisett on 5 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages)
13 November 2018Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN to 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 13 November 2018 (1 page)
13 November 2018Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 13 November 2018 (2 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
13 August 2018Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages)
21 February 2018Appointment of Jason Scott Honisett as a director on 1 February 2018 (2 pages)
18 October 2017Notification of Lambert Smith Hampton Group Limited as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Notification of Lambert Smith Hampton Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
15 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (20 pages)
23 September 2016Full accounts made up to 31 December 2015 (20 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(7 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(7 pages)
2 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
2 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
30 October 2014Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(6 pages)
6 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 September 2014Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page)
3 September 2014Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
1 April 2014Termination of appointment of Stephen Gaastra as a director (1 page)
1 April 2014Termination of appointment of Stephen Gaastra as a director (1 page)
21 March 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 March 2014Appointment of Grenville Turner as a director (2 pages)
21 March 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 March 2014Appointment of Grenville Turner as a director (2 pages)
21 March 2014Appointment of Mr. Jim Clarke as a director (2 pages)
21 March 2014Appointment of Mr. Jim Clarke as a director (2 pages)
21 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 January 2014Section 519 (1 page)
4 January 2014Section 519 (1 page)
30 December 2013Section 519 (1 page)
30 December 2013Section 519 (1 page)
20 December 2013Full accounts made up to 31 March 2013 (23 pages)
20 December 2013Full accounts made up to 31 March 2013 (23 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
22 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Appointment of Mr Gareth Rhys Williams as a secretary (2 pages)
18 October 2013Appointment of Mr Gareth Rhys Williams as a secretary (2 pages)
18 October 2013Termination of appointment of Stephen Gaastra as a secretary (1 page)
18 October 2013Termination of appointment of Stephen Gaastra as a secretary (1 page)
16 October 2013Termination of appointment of Richard Surgett as a director (1 page)
16 October 2013Termination of appointment of Richard Surgett as a director (1 page)
4 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
4 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
21 December 2012Full accounts made up to 31 March 2012 (24 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 March 2011 (26 pages)
28 September 2011Full accounts made up to 31 March 2011 (26 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 31 March 2010 (26 pages)
29 December 2010Full accounts made up to 31 March 2010 (26 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Stephen Gastra on 20 September 2010 (1 page)
12 October 2010Secretary's details changed for Stephen Gastra on 20 September 2010 (1 page)
12 October 2010Director's details changed for Stephen Gastra on 20 September 2010 (2 pages)
12 October 2010Director's details changed for Stephen Gastra on 20 September 2010 (2 pages)
17 September 2010Appointment of Mr Richard Martin Surgett as a director (2 pages)
17 September 2010Appointment of Mr Richard Martin Surgett as a director (2 pages)
2 August 2010Director's details changed for Stephen Gastra on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Gastra on 30 July 2010 (2 pages)
2 August 2010Secretary's details changed for Stephen Gastra on 30 July 2010 (1 page)
2 August 2010Secretary's details changed for Stephen Gastra on 30 July 2010 (1 page)
2 August 2010Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages)
16 March 2010Termination of appointment of Philip Lewis as a director (1 page)
16 March 2010Termination of appointment of Philip Lewis as a director (1 page)
22 December 2009Full accounts made up to 31 March 2009 (21 pages)
22 December 2009Full accounts made up to 31 March 2009 (21 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 February 2009Director appointed mr philip geoffrey lewis (2 pages)
6 February 2009Director appointed mr philip geoffrey lewis (2 pages)
13 January 2009Appointment terminated director mark rigby (1 page)
13 January 2009Appointment terminated director mark rigby (1 page)
10 December 2008Full accounts made up to 31 March 2008 (24 pages)
10 December 2008Full accounts made up to 31 March 2008 (24 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
7 October 2008Return made up to 20/09/08; full list of members (4 pages)
6 June 2008Appointment terminated director john brown (1 page)
6 June 2008Appointment terminated director john brown (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
24 October 2007Return made up to 20/09/07; full list of members (3 pages)
24 October 2007Return made up to 20/09/07; full list of members (3 pages)
12 September 2007Memorandum and Articles of Association (7 pages)
12 September 2007Memorandum and Articles of Association (7 pages)
8 August 2007Particulars of mortgage/charge (14 pages)
8 August 2007Particulars of mortgage/charge (14 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 August 2007Declaration of assistance for shares acquisition (14 pages)
6 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 August 2007Declaration of assistance for shares acquisition (14 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
3 July 2007Full accounts made up to 31 March 2007 (19 pages)
3 July 2007Full accounts made up to 31 March 2007 (19 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
28 September 2006Full accounts made up to 31 March 2006 (17 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
4 November 2004Director's particulars changed (1 page)
4 November 2004Director's particulars changed (1 page)
5 October 2004Return made up to 20/09/04; full list of members (9 pages)
5 October 2004Return made up to 20/09/04; full list of members (9 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
11 February 2004New director appointed (4 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (4 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
18 November 2003Full accounts made up to 31 March 2003 (13 pages)
18 November 2003Full accounts made up to 31 March 2003 (13 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Return made up to 20/09/03; full list of members (7 pages)
20 October 2003Director resigned (1 page)
20 October 2003Return made up to 20/09/03; full list of members (7 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
22 April 2003Full accounts made up to 31 March 2002 (14 pages)
22 April 2003Full accounts made up to 31 March 2002 (14 pages)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
11 October 2002Return made up to 20/09/02; full list of members (8 pages)
11 October 2002Return made up to 20/09/02; full list of members (8 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
13 March 2002Secretary's particulars changed (1 page)
13 March 2002Secretary's particulars changed (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 October 2001Full accounts made up to 31 March 2001 (11 pages)
30 October 2001Full accounts made up to 31 March 2001 (11 pages)
12 October 2001Return made up to 20/09/01; full list of members (5 pages)
12 October 2001Return made up to 20/09/01; full list of members (5 pages)
19 June 2001New director appointed (1 page)
19 June 2001New director appointed (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
4 May 2001Full accounts made up to 31 March 2000 (11 pages)
4 May 2001Full accounts made up to 31 March 2000 (11 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
17 October 2000Return made up to 20/09/00; no change of members (5 pages)
17 October 2000Return made up to 20/09/00; no change of members (5 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
15 May 2000Return made up to 09/04/00; full list of members (5 pages)
15 May 2000Return made up to 09/04/00; full list of members (5 pages)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: regent arcade house 19 - 25, argyll street london W1V 1AA. (1 page)
25 August 1999Registered office changed on 25/08/99 from: regent arcade house 19 - 25, argyll street london W1V 1AA. (1 page)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
30 July 1999Full accounts made up to 31 January 1999 (11 pages)
30 July 1999Full accounts made up to 31 January 1999 (11 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
7 April 1999Return made up to 09/04/99; full list of members (8 pages)
7 April 1999Return made up to 09/04/99; full list of members (8 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
1 July 1998Full accounts made up to 31 January 1998 (9 pages)
1 July 1998Full accounts made up to 31 January 1998 (9 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (3 pages)
14 August 1997New director appointed (2 pages)
29 July 1997Full accounts made up to 31 January 1997 (9 pages)
29 July 1997Full accounts made up to 31 January 1997 (9 pages)
15 April 1997Return made up to 09/04/97; full list of members (5 pages)
15 April 1997Return made up to 09/04/97; full list of members (5 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
30 September 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
30 September 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
21 May 1996Return made up to 31/03/96; no change of members (4 pages)
21 May 1996Return made up to 31/03/96; no change of members (4 pages)
30 April 1996Full accounts made up to 31 December 1995 (9 pages)
30 April 1996Full accounts made up to 31 December 1995 (9 pages)
20 July 1995Full accounts made up to 31 December 1994 (9 pages)
20 July 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Return made up to 31/03/95; no change of members (4 pages)
10 May 1995Return made up to 31/03/95; no change of members (4 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
24 May 1989Company name changed FC8934 LIMITED\certificate issued on 25/05/89 (2 pages)
24 May 1989Company name changed FC8934 LIMITED\certificate issued on 25/05/89 (2 pages)
31 March 1989Incorporation (34 pages)
31 March 1989Incorporation (34 pages)