London
SW17 8QE
Director Name | Mr Simon Hudson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2007(16 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Ir And PR Executive |
Country of Residence | England |
Correspondence Address | Windlestraw West Tisbury Salisbury SP3 6SJ |
Director Name | Mr Axel Frazer Morschel Tan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(17 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Jocelyn Laurie Litton Simson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Lord Charles Crespigny Hussey Vivian |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | James Verstringhe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Emily Victoria Moss |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr James David Athole Laing |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Jeremy Charles Carey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 6 months (resigned 28 February 2022) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 33 Granard Road London SW12 8UJ |
Director Name | Mr Timothy Colin Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 1999) |
Role | Public Relations Consultant |
Correspondence Address | 24 Oakley Street London SW3 5NT |
Secretary Name | Mr Timothy Colin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1992) |
Role | Public Relations Consultant |
Correspondence Address | 56 Hugh Street London SW1V 4ER |
Director Name | Mr Martin David Foxman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 14 years, 11 months (resigned 22 June 2007) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arnison Road East Molesey Surrey KT8 9JJ |
Director Name | Jonathan Kim Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1994) |
Role | PR Consultant |
Correspondence Address | 4 Cross Road Southwick Brighton East Sussex BN42 4HE |
Director Name | Noel Peter Yardley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Secretary Name | Noel Peter Yardley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 32 Cuckoo Hill Drive Pinner Middlesex HA5 3PJ |
Director Name | Sydney Tony Lyons |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 1996) |
Role | Public Relations Consultant |
Correspondence Address | 67 High Street Berkhamsted Hertfordshire HP4 2DE |
Director Name | Paul Desmond |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 1 Gay Bowers Way Witham Essex CM8 1QP |
Director Name | William Crane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 357 West 12 St New York 10014 |
Director Name | Peter John Michael Willetts |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Singleton Manor Great Chart Ashford Kent TN23 4TY |
Director Name | Keith Howard Payne |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2005) |
Role | Public Relations Consultant |
Correspondence Address | 5 Buckingham Close Petts Wood Orpington Kent BR5 1SA |
Director Name | Simon Frederick Charles Eaton |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1997) |
Role | Public Relations Consultant |
Correspondence Address | 23 Iffley Road London W6 0AA |
Secretary Name | Mr Martin David Foxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Arnison Road East Molesey Surrey KT8 9JJ |
Director Name | Charles William Hamish McFall |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 2 London House Aldersgate Street London EC1A 4HV |
Director Name | Roger Thomas Virley Tyson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 35 Charwood Road Wokingham Berkshire RG40 1RY |
Director Name | Karen Elizabeth Roberts |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2004) |
Role | Public Relations Consultant |
Correspondence Address | Widbrook House Sutton Road Ccokham Berkshire SL6 9RD |
Director Name | John Hereward West |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(10 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 August 2014) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Secretary Name | Cheryl Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 186 The Circle Queen Elizabeth Street London SE1 2JL |
Director Name | Mr Simon Hudson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windlestraw West Tisbury Salisbury SP3 6SJ |
Director Name | Baron Phillips |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2014) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park Cottage East Grafton Marlborough Wiltshire SN8 3DD |
Director Name | Andrew Nigel Utley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 March 2007) |
Role | Company Director |
Correspondence Address | Bridgefoot House Maldon Road, Kelvedon Colchester Essex CO5 9BE |
Director Name | Mr Matthew Peter Ridsdale |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2017) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Vendebitur Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 2 Bedford Row London WC1R 4BU |
Secretary Name | Vendebitur Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1991(same day as company formation) |
Correspondence Address | 14&15 Craven Street London WC2N 5AD |
Website | tavistock.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 79203150 |
Telephone region | London |
Registered Address | 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
59.5k at £0.1 | Lulu Bridges 6.61% Ordinary |
---|---|
59.5k at £0.1 | Paul Desmond 6.61% Ordinary |
40k at £0.1 | Axel Frazer Morschel Tan 4.44% Ordinary |
40k at £0.1 | Simon Hudson 4.44% Ordinary |
255.8k at £0.1 | Jeremy Carey 28.43% Ordinary |
182.4k at £0.1 | David Foxman 20.27% Preference |
137.5k at £0.1 | Kop Holdings LTD 15.29% Ordinary |
125k at £0.1 | John West 13.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,802,095 |
Cash | £375,325 |
Current Liabilities | £1,196,635 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
2 March 2021 | Delivered on: 11 March 2021 Persons entitled: Simon Hudson (As Security Agent) Classification: A registered charge Particulars: Each of the charging companies charges to the agent, with full title guarantee, with the payment or discharge of all of the secured liabilities and fixed charges contained in clause 3.2 of the composite. Debenture. Outstanding |
---|---|
23 December 2010 | Delivered on: 10 January 2011 Persons entitled: Leesa Jane Peters Classification: Share mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its present and future rights and interest in the investments see image for full details. Outstanding |
9 January 2009 | Delivered on: 13 January 2009 Persons entitled: Omx Technology Ab Classification: Rent deposit deed Secured details: £220,612.50 due or to become due from the company to the chargee. Particulars: £220,612.50. Outstanding |
19 August 2003 | Delivered on: 28 August 2003 Persons entitled: Om Technology Ab Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance. Outstanding |
12 June 2001 | Delivered on: 23 June 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
6 March 1992 | Delivered on: 12 March 1992 Satisfied on: 14 April 1995 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 February 2021 | Satisfaction of charge 5 in full (1 page) |
---|---|
29 January 2021 | Satisfaction of charge 2 in full (2 pages) |
15 January 2021 | Satisfaction of charge 4 in full (1 page) |
15 January 2021 | Satisfaction of charge 3 in full (1 page) |
15 January 2021 | Appointment of James Verstringhe as a director on 1 January 2021 (2 pages) |
15 January 2021 | Appointment of Emily Victoria Moss as a director on 1 January 2021 (2 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
14 July 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
5 June 2020 | Accounts for a small company made up to 31 August 2019 (13 pages) |
24 January 2020 | Purchase of own shares. (3 pages) |
23 January 2020 | Cancellation of shares. Statement of capital on 20 January 2020
|
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a small company made up to 31 August 2018 (13 pages) |
8 May 2019 | Resolutions
|
11 April 2019 | Resolutions
|
2 April 2019 | Resolutions
|
9 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
16 March 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
13 February 2018 | Cancellation of shares. Statement of capital on 22 January 2018
|
13 February 2018 | Purchase of own shares. (3 pages) |
30 October 2017 | Appointment of Lord Charles Crespigny Hussey Vivian as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Lord Charles Crespigny Hussey Vivian as a director on 23 October 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Jeremy Charles Carey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jeremy Charles Carey as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jeremy Charles Carey as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (7 pages) |
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
23 May 2017 | Purchase of own shares. (3 pages) |
23 May 2017 | Cancellation of shares. Statement of capital on 2 May 2017
|
4 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
4 May 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
6 March 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 1 Cornhill London EC3V 3nd on 6 March 2017 (1 page) |
28 February 2017 | Termination of appointment of Matthew Peter Ridsdale as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Matthew Peter Ridsdale as a director on 28 February 2017 (1 page) |
27 February 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
27 February 2017 | Purchase of own shares. (3 pages) |
27 February 2017 | Cancellation of shares. Statement of capital on 1 February 2017
|
27 February 2017 | Purchase of own shares. (3 pages) |
27 January 2017 | Purchase of own shares. (3 pages) |
27 January 2017 | Cancellation of shares. Statement of capital on 3 January 2017
|
27 January 2017 | Cancellation of shares. Statement of capital on 3 January 2017
|
27 January 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Cancellation of shares. Statement of capital on 1 December 2016
|
9 January 2017 | Purchase of own shares. (3 pages) |
9 January 2017 | Cancellation of shares. Statement of capital on 1 December 2016
|
6 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
6 December 2016 | Purchase of own shares. (3 pages) |
6 December 2016 | Cancellation of shares. Statement of capital on 1 November 2016
|
6 December 2016 | Purchase of own shares. (3 pages) |
4 November 2016 | Cancellation of shares. Statement of capital on 3 October 2016
|
4 November 2016 | Purchase of own shares. (5 pages) |
4 November 2016 | Cancellation of shares. Statement of capital on 3 October 2016
|
4 November 2016 | Purchase of own shares. (5 pages) |
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
29 September 2016 | Purchase of own shares. (3 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 1 September 2016
|
31 August 2016 | Purchase of own shares. (3 pages) |
31 August 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
31 August 2016 | Cancellation of shares. Statement of capital on 1 August 2016
|
31 August 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Cancellation of shares. Statement of capital on 4 July 2016
|
16 August 2016 | Cancellation of shares. Statement of capital on 4 July 2016
|
28 July 2016 | Purchase of own shares. (3 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 June 2016 | Purchase of own shares. (4 pages) |
22 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
22 June 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
22 June 2016 | Purchase of own shares. (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
1 June 2016 | Cancellation of shares. Statement of capital on 3 May 2016
|
1 June 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
10 May 2016 | Purchase of own shares. (3 pages) |
10 May 2016 | Cancellation of shares. Statement of capital on 6 April 2016
|
29 March 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
29 March 2016 | Purchase of own shares. (3 pages) |
29 March 2016 | Cancellation of shares. Statement of capital on 1 March 2016
|
29 March 2016 | Purchase of own shares. (3 pages) |
21 March 2016 | Purchase of own shares. (5 pages) |
21 March 2016 | Purchase of own shares. (5 pages) |
23 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
23 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
2 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 4 January 2016
|
2 February 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Purchase of own shares. (3 pages) |
5 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
5 January 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
5 January 2016 | Purchase of own shares. (3 pages) |
27 November 2015 | Purchase of own shares. (3 pages) |
27 November 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
27 November 2015 | Purchase of own shares. (3 pages) |
27 November 2015 | Cancellation of shares. Statement of capital on 2 November 2015
|
27 October 2015 | Purchase of own shares. (3 pages) |
27 October 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
27 October 2015 | Cancellation of shares. Statement of capital on 1 October 2015
|
27 October 2015 | Purchase of own shares. (3 pages) |
25 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
25 September 2015 | Purchase of own shares. (3 pages) |
25 September 2015 | Purchase of own shares. (3 pages) |
25 September 2015 | Cancellation of shares. Statement of capital on 1 September 2015
|
24 August 2015 | Purchase of own shares. (3 pages) |
24 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
24 August 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page) |
30 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
30 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Cancellation of shares. Statement of capital on 1 July 2015
|
30 July 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Termination of appointment of Philip Frederick Culver Evans as a director on 30 July 2015 (1 page) |
6 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
6 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Purchase of own shares. (3 pages) |
6 July 2015 | Cancellation of shares. Statement of capital on 9 June 2015
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Purchase of own shares. (3 pages) |
2 January 2015 | Cancellation of shares. Statement of capital on 28 November 2014
|
2 January 2015 | Cancellation of shares. Statement of capital on 28 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 18 July 2014
|
19 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
3 December 2014 | Resolutions
|
19 August 2014 | Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of John Hereward West as a director on 19 August 2014 (1 page) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
5 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
9 May 2014 | Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Philip Frederick Culver Evans on 9 May 2014 (2 pages) |
8 May 2014 | Termination of appointment of Baron Phillips as a director (1 page) |
8 May 2014 | Termination of appointment of Baron Phillips as a director (1 page) |
9 April 2014 | Director's details changed for John Hereward West on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for John Hereward West on 7 April 2014 (2 pages) |
9 April 2014 | Director's details changed for John Hereward West on 7 April 2014 (2 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (10 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
31 May 2013 | Accounts for a small company made up to 31 August 2012 (8 pages) |
15 October 2012 | Director's details changed for John Hereward West on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for John Hereward West on 15 October 2012 (2 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (11 pages) |
28 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
23 May 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
20 July 2011 | Director's details changed for Mr Matthew Peter Ridsdale on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (11 pages) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (11 pages) |
20 July 2011 | Director's details changed for Mr Matthew Peter Ridsdale on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Axel Frazer Morschel Tan on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Axel Frazer Morschel Tan on 20 July 2011 (2 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
18 January 2011 | Change of share class name or designation (2 pages) |
18 January 2011 | Change of share class name or designation (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
10 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 January 2011 | Appointment of Philip Frederick Culver Evans as a director (3 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
6 January 2011 | Appointment of Philip Frederick Culver Evans as a director (3 pages) |
6 January 2011 | Appointment of Jocelyn Laurie Litton Simson as a director (3 pages) |
6 January 2011 | Appointment of Jocelyn Laurie Litton Simson as a director (3 pages) |
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
17 September 2010 | Resolutions
|
17 September 2010 | Resolutions
|
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Director's details changed for Louise Marguerite Bridges on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Baron Phillips on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Simon Hudson on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Simon Hudson on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Matthew Peter Ridsdale on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Matthew Peter Ridsdale on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Hereward West on 25 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
12 July 2010 | Director's details changed for Baron Phillips on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for John Hereward West on 25 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Louise Marguerite Bridges on 25 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
6 July 2009 | Return made up to 25/06/09; full list of members (7 pages) |
1 May 2009 | Appointment terminated secretary cheryl watkins (1 page) |
1 May 2009 | Appointment terminated secretary cheryl watkins (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 October 2008 | Director appointed mr matthew peter ridsdale (1 page) |
16 October 2008 | Director appointed mr matthew peter ridsdale (1 page) |
7 July 2008 | Director appointed mr axel frazer morschel tan (1 page) |
7 July 2008 | Director appointed mr axel frazer morschel tan (1 page) |
25 June 2008 | Return made up to 25/06/08; full list of members (7 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (1 page) |
30 July 2007 | New director appointed (1 page) |
6 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
6 July 2007 | Return made up to 25/06/07; full list of members (5 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
5 July 2005 | Director resigned (1 page) |
19 May 2005 | Ad 01/04/05--------- £ si [email protected]=3927 £ ic 65766/69693 (2 pages) |
19 May 2005 | Ad 01/04/05--------- £ si [email protected]=3927 £ ic 65766/69693 (2 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
29 June 2004 | Return made up to 25/06/04; full list of members
|
29 June 2004 | Return made up to 25/06/04; full list of members
|
13 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
13 April 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
11 March 2004 | Ad 17/02/04--------- £ si [email protected]=3132 £ ic 61698/64830 (2 pages) |
11 March 2004 | Ad 17/02/04--------- £ si [email protected]=3132 £ ic 61698/64830 (2 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: 1 angel court london EC2R 7HX (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 1 angel court london EC2R 7HX (1 page) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (11 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (11 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
8 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
8 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
11 December 2002 | Memorandum and Articles of Association (19 pages) |
11 December 2002 | Memorandum and Articles of Association (19 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
5 December 2002 | S-div 18/11/96 (1 page) |
5 December 2002 | S-div 18/11/96 (1 page) |
4 July 2002 | Return made up to 25/06/02; full list of members (11 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (11 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
9 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 July 2001 | Return made up to 25/06/01; full list of members
|
18 July 2001 | Return made up to 25/06/01; full list of members
|
23 June 2001 | Particulars of mortgage/charge (6 pages) |
23 June 2001 | Particulars of mortgage/charge (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 September 2000 | Resolutions
|
26 September 2000 | £ sr [email protected] 27/04/00 (1 page) |
26 September 2000 | Resolutions
|
26 September 2000 | Resolutions
|
26 September 2000 | £ ic 78511/57099 29/06/00 £ sr [email protected]=21412 (1 page) |
26 September 2000 | £ ic 78511/57099 29/06/00 £ sr [email protected]=21412 (1 page) |
26 September 2000 | £ sr [email protected] 27/04/00 (1 page) |
26 September 2000 | Resolutions
|
24 July 2000 | Return made up to 25/06/00; full list of members
|
24 July 2000 | Return made up to 25/06/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
2 August 1999 | Return made up to 25/06/99; no change of members
|
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Return made up to 25/06/99; no change of members
|
2 August 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 September 1998 | Return made up to 25/06/98; full list of members
|
3 September 1998 | Return made up to 25/06/98; full list of members
|
18 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
27 July 1997 | Return made up to 25/06/97; full list of members (8 pages) |
27 July 1997 | Return made up to 25/06/97; full list of members (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
10 September 1996 | Return made up to 25/06/96; full list of members
|
10 September 1996 | Return made up to 25/06/96; full list of members
|
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1995 | Return made up to 25/06/95; full list of members (8 pages) |
14 September 1995 | Return made up to 25/06/95; full list of members (8 pages) |
14 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (18 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Full accounts made up to 31 August 1994 (18 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Ad 31/01/95--------- £ si 39256@1=39256 £ ic 95600/134856 (2 pages) |
7 March 1995 | Ad 31/01/95--------- £ si 39256@1=39256 £ ic 95600/134856 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
12 August 1992 | Memorandum and Articles of Association (23 pages) |
12 August 1992 | Memorandum and Articles of Association (23 pages) |
12 August 1992 | Nc inc already adjusted 23/07/92 (1 page) |
12 August 1992 | Nc inc already adjusted 23/07/92 (1 page) |
12 August 1992 | Resolutions
|
12 August 1992 | Resolutions
|
16 September 1991 | Company name changed\certificate issued on 16/09/91 (2 pages) |
16 September 1991 | Company name changed\certificate issued on 16/09/91 (2 pages) |
6 September 1991 | Company name changed\certificate issued on 06/09/91 (2 pages) |
6 September 1991 | Company name changed\certificate issued on 06/09/91 (2 pages) |
25 June 1991 | Incorporation (19 pages) |
25 June 1991 | Incorporation (19 pages) |