London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(33 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Susan Penelope Jarvis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 March 2004) |
Role | Market Researcher |
Correspondence Address | Tanglewood Swissland Hill, Dormans Park East Grinstead West Sussex RH19 2NH |
Director Name | Mr Geoffrey Michael Hutton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 February 1996) |
Role | Market Researcher |
Correspondence Address | Crabtree Cottage Townsend Road Streatley Reading Berkshire RG8 9LH |
Director Name | Witold George Hedinger |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 18 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Tanglewood Swissland Hill Dormans Park West Sussex RH19 2NH |
Director Name | Mr David Rex Burton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 1996) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakdene Close Brockham Betchworth Surrey RH3 7JZ |
Director Name | Derek James Farr |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 November 1995) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | High Pastures Harpenden Road Wheathampstead AL4 8DX |
Secretary Name | Mr Michael David Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Meadow Road London SW8 1QB |
Director Name | Mr Roger Donbavand |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 1995) |
Role | Market Researcher |
Country of Residence | England |
Correspondence Address | 12 Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Secretary Name | Witold George Hedinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 18 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Tanglewood Swissland Hill Dormans Park West Sussex RH19 2NH |
Director Name | Khalid Khan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 February 1996) |
Role | Market Research |
Correspondence Address | 13 Lulworth Avenue Hounslow Middlesex TW5 0TY |
Director Name | Michael St Clair Hannah |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2002) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Prasanthi Fairmead Road Edenbridge Kent TN8 6JR |
Director Name | Mr Clive Jonathan Brand |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 March 2000) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 11 Newnham Close Spring Grove Loughton Essex IG10 4JG |
Director Name | Mrs Sarah Katherine Horack |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2004) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 6 Cornwall Mansions Cremorne Road London SW10 0PE |
Director Name | Russell Bell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2005) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Gerards Close London SW4 9DU |
Director Name | Naphia Reggiani |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2001(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2004) |
Role | Researcher |
Correspondence Address | 14 James Street Enfield EN1 1LF |
Director Name | Mr John Clive Leston |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowallan Cottage Farnham Lane Haslemere Surrey GU27 1HE |
Director Name | Alison Pugh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 May 2007) |
Role | Researcher |
Correspondence Address | 26b Eastbury Road Northwood Middlesex HA6 3AL |
Secretary Name | Mr John Clive Leston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowallan Cottage Farnham Lane Haslemere Surrey GU27 1HE |
Director Name | Mr Bryan Eugene Atkin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Warehouse Castle Wharf Ravens Lane Berkhamsted Hertfordshire HP4 2DZ |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 2008) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Richard Gilmore |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 October 2009) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Midhurst Avenue London N10 3EN |
Director Name | Charles Frederick Adriaenssens |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2007) |
Role | Market Research |
Correspondence Address | 51 Connaught Road Teddington Middlesex TW11 0QF |
Director Name | Mr Mark Coleridge Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(16 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Secretary Name | Chris Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 November 2018) |
Role | Finance Director |
Correspondence Address | 33 Howard Avenue Epsom Surrey KT17 2QJ |
Website | consensus-research.com |
---|---|
Email address | [email protected] |
Telephone | 020 76277830 |
Telephone region | London |
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Rs Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
12 December 2005 | Delivered on: 19 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 July 2001 | Delivered on: 25 July 2001 Satisfied on: 11 August 2005 Persons entitled: Mckay Securities PLC Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17 july 2001. Particulars: The rent deposit of £5,875.00 together with all accrued interest held in a deposit account with child & co. Fully Satisfied |
17 July 2001 | Delivered on: 25 July 2001 Satisfied on: 11 August 2005 Persons entitled: Mckay Securities PLC Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17 july 2001. Particulars: The rent deposit of £5,000.00 together with all accrued interest held in a deposit account with child & co. Fully Satisfied |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 10 December 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 August 1996 | Delivered on: 21 August 1996 Satisfied on: 11 August 2005 Persons entitled: Donald George Anderson Kenneth Ronald Charles Gostelow Stanley Lopata Victor Joseph Mendoza Classification: Rent deposit deed Secured details: £5,000 due from the company to the chargee. Particulars: £5,000. Fully Satisfied |
16 August 1996 | Delivered on: 21 August 1996 Satisfied on: 11 August 2005 Persons entitled: Donald George Anderson Kenneth Ronald Charles Gostelow Stanley Lopata Victor Joseph Mendoza Kenneth Ronald Charles Gostelow Victor Joseph Mendoza Donald George Anderson Stanley Lopata Classification: Rent deposit deed Secured details: £5,875 due from the company to the chargee. Particulars: £5,875. Fully Satisfied |
10 October 1990 | Delivered on: 19 October 1990 Satisfied on: 18 June 1996 Persons entitled: Donald George Anderson Kenneth Ronald Charles Gostelow Stanley Lopata Victor Joseph Mendoza Kenneth Ronald Charles Gostelow Victor Joseph Mendoza Donald George Anderson Stanley Lopata Susan Penelope Javis. Derek James Farr, Geoffrey Michael Hulton And Classification: Fixed and floating charge Secured details: £75,000 and all other monies due or to become due from the company to the chargees under the terms of the loan agreement of even date. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book and other debts & uncalled capital. Fully Satisfied |
16 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
27 June 2023 | Cessation of Cello Health Plc as a person with significant control on 19 August 2020 (1 page) |
27 June 2023 | Register inspection address has been changed from Queens House 8-9 Queen Street London EC4N 1SP England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP (1 page) |
27 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 June 2023 | Notification of Rs Consulting Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 June 2023 | Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages) |
25 April 2023 | Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
13 September 2022 | Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page) |
28 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
17 December 2020 | Satisfaction of charge 7 in full (1 page) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 July 2019 | Register inspection address has been changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP (1 page) |
24 July 2019 | Confirmation statement made on 11 July 2019 with updates (3 pages) |
24 July 2019 | Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages) |
23 November 2018 | Registered office address changed from Priory House 8 Battersea Park Road London SW8 4BG to Queens House 8-9 Queen Street London EC4N 1SP on 23 November 2018 (1 page) |
22 November 2018 | Termination of appointment of Chris Stead as a secretary on 22 November 2018 (1 page) |
7 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
13 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
12 October 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
12 October 2013 | Termination of appointment of Bryan Atkin as a director (1 page) |
12 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Termination of appointment of Bryan Atkin as a director (1 page) |
12 October 2013 | Director's details changed for Mr Mark Bentley on 1 January 2013 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Director's details changed for Mr Mark Scott on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Mark Scott on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Mark Scott on 1 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Termination of appointment of Richard Gilmore as a director (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from priory house 8 battersea park road london SW8 4BH united kingdom (1 page) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from priory house 8 battersea park road london SW8 4BH united kingdom (1 page) |
22 July 2009 | Location of debenture register (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / mark scott / 06/08/2008 (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 61 southwark street london SE1 0HL (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 61 southwark street london SE1 0HL (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 October 2007 | Return made up to 11/07/07; full list of members (3 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 11/07/07; full list of members (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (3 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (3 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (9 pages) |
16 August 2006 | Return made up to 11/07/06; full list of members (9 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (3 pages) |
31 August 2005 | New director appointed (3 pages) |
18 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (4 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (18 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
20 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
20 July 2004 | Full accounts made up to 30 September 2003 (18 pages) |
6 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
15 August 2003 | Return made up to 11/07/03; full list of members
|
15 August 2003 | Return made up to 11/07/03; full list of members
|
20 March 2003 | Registered office changed on 20/03/03 from: 1-2 castle lane london SW1E 6DR (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 1-2 castle lane london SW1E 6DR (1 page) |
30 December 2002 | Full accounts made up to 30 September 2002 (15 pages) |
30 December 2002 | Full accounts made up to 30 September 2002 (15 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
16 August 2001 | Return made up to 11/07/01; full list of members
|
16 August 2001 | Return made up to 11/07/01; full list of members
|
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
10 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
8 August 2000 | Return made up to 11/07/00; full list of members (9 pages) |
8 August 2000 | Return made up to 11/07/00; full list of members (9 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | New director appointed (2 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
3 March 2000 | Particulars of mortgage/charge (4 pages) |
6 July 1999 | Return made up to 11/07/99; full list of members
|
6 July 1999 | Return made up to 11/07/99; full list of members
|
29 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
17 August 1998 | Return made up to 11/07/98; full list of members
|
17 August 1998 | Return made up to 11/07/98; full list of members
|
30 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
30 May 1998 | Full accounts made up to 30 September 1997 (13 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
24 July 1997 | Return made up to 11/07/97; full list of members
|
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
17 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 11/07/96; full list of members
|
1 July 1996 | Return made up to 11/07/96; full list of members
|
25 June 1996 | Registered office changed on 25/06/96 from: 8 st johns's hill london SW11 1SA (1 page) |
25 June 1996 | Location of register of members (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: 8 st johns's hill london SW11 1SA (1 page) |
25 June 1996 | Location of register of members (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
16 May 1996 | Resolutions
|
16 May 1996 | Resolutions
|
28 March 1996 | Director resigned (2 pages) |
28 March 1996 | Director resigned (2 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
11 October 1995 | Return made up to 11/07/95; full list of members (8 pages) |
11 October 1995 | Return made up to 11/07/95; full list of members (8 pages) |
29 September 1995 | Location of register of members (1 page) |
29 September 1995 | Location of register of members (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
24 February 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
29 June 1994 | Return made up to 11/07/94; no change of members
|
25 February 1994 | Full accounts made up to 30 September 1993 (14 pages) |
2 July 1993 | Return made up to 11/07/93; no change of members (6 pages) |
2 July 1993 | Full accounts made up to 30 September 1992 (13 pages) |
17 June 1993 | New director appointed (2 pages) |
13 July 1992 | Return made up to 11/07/92; full list of members
|
27 March 1992 | Full accounts made up to 30 September 1991 (15 pages) |
18 February 1992 | Registered office changed on 18/02/92 from: 2 gray's inn square london WC1R 5AF (1 page) |
6 August 1991 | Return made up to 11/07/91; full list of members (7 pages) |
11 March 1991 | Ad 05/10/90-16/10/90 £ si 74998@1 (2 pages) |
29 October 1990 | New director appointed (3 pages) |
29 October 1990 | Ad 05/10/90-16/10/90 £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
26 October 1990 | £ nc 1000/100000 04/10/90 (1 page) |
26 October 1990 | Resolutions
|
26 October 1990 | Resolutions
|
19 October 1990 | Particulars of mortgage/charge (7 pages) |
11 October 1990 | Company name changed\certificate issued on 11/10/90 (2 pages) |
21 September 1990 | Accounting reference date notified as 30/09 (1 page) |
17 September 1990 | Secretary resigned;new secretary appointed (4 pages) |
5 September 1990 | Registered office changed on 05/09/90 from: 2 baches street london N1 6UB (1 page) |
4 September 1990 | Resolutions
|
3 August 1990 | Resolutions
|
11 July 1990 | Incorporation (9 pages) |
11 July 1990 | Incorporation (9 pages) |