London
SE1 9BG
Director Name | Mr Martin William Sherwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Secretary Name | Keith Lassman |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2013(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | No.1 London Bridge London SE1 9BG |
Director Name | Gillian Roche-Saunders |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 April 2015(25 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Regulatory Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Philip Stephen Hare |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(25 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Mark James Brownridge |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eisa Ltd 82 Blackfriars Road London SE1 8HA |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mrs Christiana Elizabeth Stewart-Lockhart |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 February 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Andrew James Aldridge |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Deepbridge House Honeycomb East Chester Business Park Chester CH4 9QN Wales |
Director Name | Dr Paul Antony David Mattick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of Mercia Fund Management |
Country of Residence | England |
Correspondence Address | 40 Hornyold Road Malvern WR14 1QH |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(32 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 3a Dublin Meuse Edinburgh EH3 6NW Scotland |
Director Name | Mrs Mavis Catherine Seymour |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 February 2005) |
Role | Accountant |
Correspondence Address | 14 Hall Green Lane Hutton Brentwood Essex CM13 2RA |
Director Name | Timothy Charles Villiers |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 12 Northbourne Road London SW4 7DJ |
Director Name | Mr Patrick Edward Way |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 1995) |
Role | Barrister |
Correspondence Address | 8 Grays Inn Square Grays Inn London WC1R 5AZ |
Secretary Name | Timothy Charles Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 12 Northbourne Road London SW4 7DJ |
Director Name | Peter Alastair Woodrow |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2006) |
Role | Consultant |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Secretary Name | Peter Alastair Woodrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | Tylers Croft Hitchen Hatch Lane Sevenoaks Kent TN13 3AY |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(15 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Director Name | Ms Susan Carole Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 July 2013) |
Role | Sales Management |
Country of Residence | United Kingdom |
Correspondence Address | Coombe House Lodge 124 Coombe Lane West Kingston Upon Thames Surrey KT2 7DD |
Director Name | Marcus Barrett |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(17 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 2010) |
Role | Stockbroker |
Correspondence Address | 4 Tye Common Road Billericay Essex CM12 9ND |
Director Name | Benjamin James Blackett-Ord |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 February 2015) |
Role | Regulatory Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Earlsfield Road London SW18 3DN |
Director Name | Mr Roger William Blears |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Mr Bruce Ferguson Macfarlane |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 June 2016) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 2 Kensington Square London W8 5EP |
Director Name | Sarah Jane Wadham |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2016) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mr Arthur John Glencross |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2014(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 June 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Jonathan Edgar Coker |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2016(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kensington Square London W8 5EP |
Director Name | Mr James William Sore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge London SE1 9BG |
Secretary Name | MBC Information Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 October 2013) |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Website | theeiscompany.com |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,140 |
Cash | £45,899 |
Current Liabilities | £7,808 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
17 January 2024 | Termination of appointment of Howard Emerson Flight as a director on 31 December 2023 (1 page) |
---|---|
4 December 2023 | Appointment of Mr Andrew James Aldridge as a director on 1 March 2023 (2 pages) |
30 November 2023 | Appointment of Dr Paul Antony David Mattick as a director on 1 March 2023 (2 pages) |
29 November 2023 | Appointment of Mr Paul Munn as a director on 1 March 2023 (2 pages) |
5 April 2023 | Director's details changed for Gillian Maria Roche-Saunders on 4 April 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
15 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
9 November 2022 | Termination of appointment of James William Sore as a director on 21 June 2022 (1 page) |
9 November 2022 | Termination of appointment of Arthur John Glencross as a director on 20 June 2022 (1 page) |
16 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
9 March 2022 | Appointment of Mrs Christiana Elizabeth Stewart-Lockhart as a director on 1 February 2022 (2 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
12 May 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
16 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
18 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 September 2018 | Appointment of Mr Stephen Jones as a director on 6 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr James William Sore as a director on 6 September 2018 (2 pages) |
16 May 2018 | Termination of appointment of Jonathan Edgar Coker as a director on 11 May 2018 (1 page) |
10 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 November 2017 | Termination of appointment of Roger William Blears as a director on 9 September 2017 (2 pages) |
16 November 2017 | Termination of appointment of Roger William Blears as a director on 9 September 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 October 2016 | Termination of appointment of Enterprise Administration Ltd as a secretary on 4 October 2013 (1 page) |
7 October 2016 | Termination of appointment of Enterprise Administration Ltd as a secretary on 4 October 2013 (1 page) |
20 July 2016 | Appointment of Mark James Brownridge as a director on 24 June 2016 (3 pages) |
20 July 2016 | Appointment of Mark James Brownridge as a director on 24 June 2016 (3 pages) |
18 July 2016 | Termination of appointment of Bruce Ferguson Macfarlane as a director on 24 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Bruce Ferguson Macfarlane as a director on 24 June 2016 (2 pages) |
18 July 2016 | Appointment of Jonathan Edgar Coker as a director on 24 June 2016 (3 pages) |
18 July 2016 | Appointment of Jonathan Edgar Coker as a director on 24 June 2016 (3 pages) |
15 April 2016 | Termination of appointment of Sarah Jane Wadham as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of Sarah Jane Wadham as a director on 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 13 March 2016 no member list (10 pages) |
17 March 2016 | Annual return made up to 13 March 2016 no member list (10 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 June 2015 | Appointment of Philip Stephen Hare as a director on 14 April 2015 (3 pages) |
18 June 2015 | Appointment of Gillian Maria Roche-Saunders as a director on 14 April 2015 (3 pages) |
18 June 2015 | Appointment of Gillian Maria Roche-Saunders as a director on 14 April 2015 (3 pages) |
18 June 2015 | Appointment of Philip Stephen Hare as a director on 14 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 13 March 2015 no member list (8 pages) |
6 May 2015 | Secretary's details changed for Keith Lassman on 3 November 2014 (1 page) |
6 May 2015 | Annual return made up to 13 March 2015 no member list (8 pages) |
6 May 2015 | Secretary's details changed for Keith Lassman on 3 November 2014 (1 page) |
6 May 2015 | Secretary's details changed for Keith Lassman on 3 November 2014 (1 page) |
6 May 2015 | Director's details changed for Keith Lassman on 3 November 2014 (2 pages) |
6 May 2015 | Director's details changed for Sarah Jane Wadham on 3 November 2014 (2 pages) |
6 May 2015 | Director's details changed for Sarah Jane Wadham on 3 November 2014 (2 pages) |
6 May 2015 | Director's details changed for Keith Lassman on 3 November 2014 (2 pages) |
10 March 2015 | Termination of appointment of Benjamin James Blackett-Ord as a director on 11 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Benjamin James Blackett-Ord as a director on 11 February 2015 (2 pages) |
26 February 2015 | Memorandum and Articles of Association (14 pages) |
26 February 2015 | Memorandum and Articles of Association (14 pages) |
25 February 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
25 February 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages) |
3 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to 1 London Bridge London SE1 9BG on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to 1 London Bridge London SE1 9BG on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 19 Cavendish Square London W1A 2AW to 1 London Bridge London SE1 9BG on 3 November 2014 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 September 2014 | Appointment of Mr Arthur John Glencross as a director on 11 August 2014 (3 pages) |
1 September 2014 | Appointment of Mr Arthur John Glencross as a director on 11 August 2014 (3 pages) |
23 July 2014 | Appointment of Sarah Jane Wadham as a director on 9 July 2014 (3 pages) |
23 July 2014 | Appointment of Sarah Jane Wadham as a director on 9 July 2014 (3 pages) |
23 July 2014 | Appointment of Sarah Jane Wadham as a director on 9 July 2014 (3 pages) |
27 March 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
27 March 2014 | Annual return made up to 13 March 2014 no member list (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 October 2013 | Appointment of Keith Lassman as a secretary (3 pages) |
10 October 2013 | Appointment of Keith Lassman as a secretary (3 pages) |
16 August 2013 | Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages) |
18 July 2013 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 18 July 2013 (2 pages) |
18 July 2013 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 18 July 2013 (2 pages) |
8 July 2013 | Termination of appointment of Susan Phillips as a director (1 page) |
8 July 2013 | Termination of appointment of Susan Phillips as a director (1 page) |
29 May 2013 | Appointment of Bruce Ferguson Macfarlane as a director (2 pages) |
29 May 2013 | Appointment of Bruce Ferguson Macfarlane as a director (2 pages) |
22 March 2013 | Annual return made up to 13 March 2013 no member list (8 pages) |
22 March 2013 | Annual return made up to 13 March 2013 no member list (8 pages) |
19 December 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
19 December 2012 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
19 March 2012 | Annual return made up to 13 March 2012 no member list (8 pages) |
19 March 2012 | Annual return made up to 13 March 2012 no member list (8 pages) |
14 March 2012 | Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 13 March 2012 (1 page) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
14 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
4 April 2011 | Annual return made up to 13 March 2011 no member list (8 pages) |
4 April 2011 | Annual return made up to 13 March 2011 no member list (8 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
18 March 2010 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 13 March 2010 no member list (5 pages) |
18 March 2010 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 13 March 2010 no member list (5 pages) |
17 March 2010 | Director's details changed for Martin William Sherwood on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Martin William Sherwood on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Martin William Sherwood on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Enterprise Administration Ltd on 1 October 2009 (2 pages) |
17 March 2010 | Termination of appointment of Marcus Barrett as a director (1 page) |
17 March 2010 | Director's details changed for Benjamin James Blackett-Ord on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Benjamin James Blackett-Ord on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Benjamin James Blackett-Ord on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Enterprise Administration Ltd on 1 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Enterprise Administration Ltd on 1 October 2009 (2 pages) |
17 March 2010 | Termination of appointment of Marcus Barrett as a director (1 page) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
24 November 2009 | Appointment of Roger Blears as a director (2 pages) |
24 November 2009 | Appointment of Roger Blears as a director (2 pages) |
19 March 2009 | Annual return made up to 13/03/09 (4 pages) |
19 March 2009 | Annual return made up to 13/03/09 (4 pages) |
25 November 2008 | Director appointed benjamin james blackett-ord (1 page) |
25 November 2008 | Director appointed benjamin james blackett-ord (1 page) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
24 November 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
20 March 2008 | Annual return made up to 13/03/08 (3 pages) |
20 March 2008 | Annual return made up to 13/03/08 (3 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Location of register of members (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
19 December 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
20 March 2007 | Annual return made up to 13/03/07 (2 pages) |
20 March 2007 | Annual return made up to 13/03/07 (2 pages) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (8 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New director appointed (8 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | New director appointed (3 pages) |
2 November 2006 | Amended accounts made up to 31 May 2006 (3 pages) |
2 November 2006 | Amended accounts made up to 31 May 2006 (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: tylers croft hitchen hatch lane sevenoaks kent TN13 3AY (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: tylers croft hitchen hatch lane sevenoaks kent TN13 3AY (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
19 April 2006 | Memorandum and Articles of Association (15 pages) |
19 April 2006 | Memorandum and Articles of Association (15 pages) |
18 April 2006 | Annual return made up to 13/03/06 (4 pages) |
18 April 2006 | Annual return made up to 13/03/06 (4 pages) |
17 January 2006 | Full accounts made up to 31 May 2005 (8 pages) |
17 January 2006 | Full accounts made up to 31 May 2005 (8 pages) |
12 July 2005 | New director appointed (4 pages) |
12 July 2005 | New director appointed (4 pages) |
23 March 2005 | Annual return made up to 13/03/05 (4 pages) |
23 March 2005 | Annual return made up to 13/03/05 (4 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | Director resigned (1 page) |
26 November 2004 | Full accounts made up to 31 May 2004 (6 pages) |
26 November 2004 | Full accounts made up to 31 May 2004 (6 pages) |
15 April 2004 | Annual return made up to 13/03/04 (4 pages) |
15 April 2004 | Annual return made up to 13/03/04 (4 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
30 October 2003 | Accounts for a small company made up to 31 May 2003 (4 pages) |
30 October 2003 | Accounts for a small company made up to 31 May 2003 (4 pages) |
27 March 2003 | Annual return made up to 13/03/03 (4 pages) |
27 March 2003 | Annual return made up to 13/03/03 (4 pages) |
25 January 2003 | Full accounts made up to 31 May 2002 (9 pages) |
25 January 2003 | Full accounts made up to 31 May 2002 (9 pages) |
23 April 2002 | Annual return made up to 13/03/02 (4 pages) |
23 April 2002 | Annual return made up to 13/03/02 (4 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
28 November 2001 | Accounts for a small company made up to 31 May 2001 (4 pages) |
26 March 2001 | Annual return made up to 13/03/01 (4 pages) |
26 March 2001 | Annual return made up to 13/03/01 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
1 June 2000 | Annual return made up to 13/03/00 (4 pages) |
1 June 2000 | Annual return made up to 13/03/00 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
27 July 1999 | Annual return made up to 13/03/99 (8 pages) |
27 July 1999 | Annual return made up to 13/03/99 (8 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
15 January 1999 | Company name changed the bes association LIMITED\certificate issued on 18/01/99 (4 pages) |
15 January 1999 | Company name changed the bes association LIMITED\certificate issued on 18/01/99 (4 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
30 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
10 March 1998 | Annual return made up to 13/03/98 (4 pages) |
10 March 1998 | Annual return made up to 13/03/98 (4 pages) |
17 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
17 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
13 May 1997 | Annual return made up to 13/03/97 (11 pages) |
13 May 1997 | Annual return made up to 13/03/97 (11 pages) |
17 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
17 December 1996 | Full accounts made up to 31 May 1996 (12 pages) |
13 May 1996 | Annual return made up to 13/03/96 (4 pages) |
13 May 1996 | Annual return made up to 13/03/96 (4 pages) |
13 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
13 December 1995 | Full accounts made up to 31 May 1995 (12 pages) |
3 April 1995 | Annual return made up to 13/03/95
|
3 April 1995 | Annual return made up to 13/03/95
|
14 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
14 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
14 May 1990 | Company name changed naturedale LIMITED\certificate issued on 15/05/90 (2 pages) |
14 May 1990 | Company name changed naturedale LIMITED\certificate issued on 15/05/90 (2 pages) |
13 March 1990 | Incorporation (22 pages) |
13 March 1990 | Incorporation (22 pages) |