London
N1 6DZ
Director Name | Mr Michael Anthony Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(31 years, 9 months after company formation) |
Appointment Duration | 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2 Canal Reach London N1C 4DB |
Director Name | Ms Sonita Charlene Alleyne |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(1 year after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 October 2011) |
Role | Broadcastery Journalist/Direct |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walters Way Honor Oak Park London SE23 3LH |
Director Name | Mr Jeremy Nelson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(1 year after company formation) |
Appointment Duration | 30 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Brunswick Place London N1 6DZ |
Secretary Name | Mr Nigel Bruce Brickwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 53 Hillmarton Road London N7 9JD |
Secretary Name | Ms Sonita Charlene Alleyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Walters Way Honor Oak Park London SE23 3LH |
Director Name | Mr Paul Robert Bennun |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Brunswick Place London N1 6DZ |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Highbury Hill London N5 1AL |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 June 2005(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Forest Grove Belfast County Antrim BT8 6AR Northern Ireland |
Director Name | Mr Maarten Duncan Hemsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(14 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2010) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusetts 02332 United States |
Director Name | Mr Grant Adam Michaels |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2012) |
Role | Director Talent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glenwood Road Mill Hill London NW7 4LH |
Director Name | Stuart Christopher Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Long Deacon Road Chingford London E4 6EG |
Secretary Name | Stuart Christopher Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Long Deacon Road Chingford London E4 6EG |
Director Name | Mr Richard Edward John Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 January 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Stonehouse Farm Thorington Saxmundham Suffolk IP17 3RB |
Director Name | Mr Thomas Humphrey Barnicoat |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 14 June 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 20-26 Brunswick Place London N1 6DZ |
Director Name | Mr Charles Fitzroy Somerset |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2012) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Loudwater Investment Partners Ltd Little Tufton Ho 3 Dean Trench Street London SW1P 3HB |
Director Name | Mr Richard Edward John Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Tufton House 3 Dean Trench Street London SW1P 3HB |
Director Name | Mr Paul Boscoe Leo Burdin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(24 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-26 Brunswick Place London N1 6DZ |
Website | somethingelse.com |
---|
Registered Address | 20-26 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3.8m at £1 | Somethin' Else Group LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
1.9k at £0.0001 | Somethin' Else Group LTD 0.00% Ordinary M |
15k at £0.0001 | Somethin' Else Group LTD 0.00% Ordinary N |
Year | 2014 |
---|---|
Turnover | £6,745,073 |
Gross Profit | £4,165,014 |
Net Worth | £969,916 |
Cash | £523,451 |
Current Liabilities | £2,715,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
15 August 2007 | Delivered on: 24 August 2007 Satisfied on: 12 June 2010 Persons entitled: Loudwater Trust Limited (The Security Trustee) Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 May 2006 | Delivered on: 16 June 2006 Satisfied on: 1 May 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cranwood house 34 cranwood street london t/n NGL502444,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 February 2007 | Delivered on: 10 February 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £100,000.00 credited to account designated 79063691 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account. Outstanding |
30 August 2000 | Delivered on: 13 September 2000 Persons entitled: National Westminster Bank PLC 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. Outstanding |
11 January 2021 | Change of details for Somethin' Else Group Limited as a person with significant control on 11 January 2021 (2 pages) |
---|---|
11 January 2021 | Registered office address changed from Waverley House 2nd Floor 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page) |
19 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
21 August 2020 | Satisfaction of charge 3 in full (2 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
2 December 2019 | Confirmation statement made on 8 November 2019 with updates (5 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (5 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
30 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
16 May 2016 | Termination of appointment of Paul Robert Bennun as a director on 4 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Paul Robert Bennun as a director on 4 April 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Jeremy Nelson on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Paul Boscoe Leo Burdin on 13 February 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Steven Lewis Ackerman on 13 February 2016 (2 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
24 December 2015 | Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Paul Boscoe Leo Burdin as a director on 1 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2015 | Director's details changed for Mr Jeremy Nelson on 7 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Jeremy Nelson on 7 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Robert Bennun on 7 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Robert Bennun on 7 November 2015 (2 pages) |
10 August 2015 | Termination of appointment of Stuart Christopher Smith as a secretary on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stuart Christopher Smith as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stuart Christopher Smith as a secretary on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stuart Christopher Smith as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stuart Christopher Smith as a secretary on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stuart Christopher Smith as a director on 7 August 2015 (1 page) |
9 July 2015 | Termination of appointment of John Frederick Waley Sanderson as a director on 7 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Frederick Waley Sanderson as a director on 7 July 2015 (1 page) |
9 July 2015 | Termination of appointment of John Frederick Waley Sanderson as a director on 7 July 2015 (1 page) |
20 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
13 January 2014 | Secretary's details changed for Stuart Christopher Smith on 1 November 2013 (1 page) |
13 January 2014 | Director's details changed for Mr Thomas Humphrey Barnicoat on 1 November 2013 (2 pages) |
13 January 2014 | Secretary's details changed for Stuart Christopher Smith on 1 November 2013 (1 page) |
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Thomas Humphrey Barnicoat on 1 November 2013 (2 pages) |
13 January 2014 | Director's details changed for Stuart Christopher Smith on 1 November 2013 (2 pages) |
13 January 2014 | Director's details changed for Stuart Christopher Smith on 1 November 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Thomas Humphrey Barnicoat on 1 November 2013 (2 pages) |
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Stuart Christopher Smith on 1 November 2013 (1 page) |
13 January 2014 | Director's details changed for Stuart Christopher Smith on 1 November 2013 (2 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
31 December 2013 | Termination of appointment of Richard Wyatt as a director (2 pages) |
31 December 2013 | Termination of appointment of Richard Wyatt as a director (2 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
15 October 2013 | Auditor's resignation (2 pages) |
14 October 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 6 Breams Buildings London EC4A 1QL on 14 October 2013 (1 page) |
20 September 2013 | Resolutions
|
20 September 2013 | Resolutions
|
3 June 2013 | Statement of capital on 3 June 2013
|
3 June 2013 | Statement by directors (2 pages) |
3 June 2013 | Statement of capital on 3 June 2013
|
3 June 2013 | Resolutions
|
3 June 2013 | Statement of capital on 3 June 2013
|
3 June 2013 | Solvency statement dated 24/04/13 (2 pages) |
3 June 2013 | Solvency statement dated 24/04/13 (2 pages) |
3 June 2013 | Statement by directors (2 pages) |
3 June 2013 | Resolutions
|
1 May 2013 | Satisfaction of charge 2 in full (4 pages) |
1 May 2013 | Satisfaction of charge 2 in full (4 pages) |
25 March 2013 | Termination of appointment of Grant Michaels as a director (1 page) |
25 March 2013 | Termination of appointment of Grant Michaels as a director (1 page) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
19 September 2012 | Appointment of Mr Richard Edward John Wyatt as a director (4 pages) |
19 September 2012 | Termination of appointment of Charles Somerset as a director (2 pages) |
19 September 2012 | Termination of appointment of Charles Somerset as a director (2 pages) |
19 September 2012 | Appointment of Mr Richard Edward John Wyatt as a director (4 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
2 February 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
2 February 2012 | Group of companies' accounts made up to 31 March 2011 (26 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (19 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (19 pages) |
7 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (19 pages) |
28 October 2011 | Termination of appointment of Sonita Alleyne as a director (2 pages) |
28 October 2011 | Termination of appointment of Sonita Alleyne as a director (2 pages) |
8 February 2011 | Appointment of Charles Fitzroy Somerset as a director (3 pages) |
8 February 2011 | Termination of appointment of Richard Wyatt as a director (2 pages) |
8 February 2011 | Termination of appointment of Richard Wyatt as a director (2 pages) |
8 February 2011 | Appointment of Charles Fitzroy Somerset as a director (3 pages) |
3 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (21 pages) |
3 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (21 pages) |
3 February 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (21 pages) |
1 February 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
1 February 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Change of share class name or designation (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Consolidation of shares on 12 May 2010 (8 pages) |
15 June 2010 | Termination of appointment of Maarten Hemsley as a director (2 pages) |
15 June 2010 | Change of share class name or designation (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Consolidation of shares on 12 May 2010 (8 pages) |
15 June 2010 | Termination of appointment of Maarten Hemsley as a director (2 pages) |
15 June 2010 | Purchase of own shares. (3 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
15 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
6 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
6 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
20 January 2010 | Director's details changed for Grant Adam Michaels on 18 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Grant Adam Michaels on 18 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Director's details changed for Paul Robert Bennun on 18 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (15 pages) |
20 January 2010 | Director's details changed for Stuart Christopher Smith on 18 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Paul Robert Bennun on 18 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Stuart Christopher Smith on 18 December 2009 (2 pages) |
23 November 2009 | Appointment of Thomas Humphrey Barnicoat as a director (3 pages) |
23 November 2009 | Appointment of Thomas Humphrey Barnicoat as a director (3 pages) |
4 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
4 November 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
4 November 2009 | Resolutions
|
4 November 2009 | Resolutions
|
3 November 2009 | Appointment of Richard Wyatt as a director (3 pages) |
3 November 2009 | Appointment of Richard Wyatt as a director (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (27 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (27 pages) |
15 January 2009 | Return made up to 08/11/08; full list of members (9 pages) |
15 January 2009 | Return made up to 08/11/08; full list of members (9 pages) |
26 November 2008 | Director and secretary appointed stuart christopher smith (2 pages) |
26 November 2008 | Director and secretary appointed stuart christopher smith (2 pages) |
20 May 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 May 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
20 February 2008 | Return made up to 08/11/07; change of members (11 pages) |
20 February 2008 | Return made up to 08/11/07; change of members (11 pages) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
24 August 2007 | Particulars of mortgage/charge (6 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
1 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
29 December 2006 | Return made up to 08/11/06; full list of members (11 pages) |
29 December 2006 | Return made up to 08/11/06; full list of members (11 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
2 June 2006 | New director appointed (3 pages) |
2 June 2006 | Ad 12/05/06--------- £ si [email protected]=1354 £ ic 145/1499 (2 pages) |
2 June 2006 | Ad 12/05/06--------- £ si [email protected]=1354 £ ic 145/1499 (2 pages) |
2 June 2006 | New director appointed (3 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
8 February 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 December 2005 | Return made up to 08/11/05; full list of members
|
23 December 2005 | Return made up to 08/11/05; full list of members
|
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Director resigned (1 page) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
11 November 2004 | Return made up to 08/11/04; full list of members (11 pages) |
11 November 2004 | Return made up to 08/11/04; full list of members (11 pages) |
3 June 2004 | New director appointed (4 pages) |
3 June 2004 | New director appointed (4 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 November 2003 | Return made up to 08/11/03; full list of members
|
3 November 2003 | Return made up to 08/11/03; full list of members
|
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
23 July 2003 | Conve 07/07/03 (1 page) |
23 July 2003 | Conve 07/07/03 (1 page) |
11 November 2002 | Return made up to 08/11/02; no change of members (9 pages) |
11 November 2002 | Return made up to 08/11/02; no change of members (9 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
25 September 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
21 May 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 May 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
20 March 2002 | Amending 882 60126 19/12/01 (2 pages) |
20 March 2002 | Amending 882 60126 19/12/01 (2 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 08/11/01; full list of members (8 pages) |
11 February 2002 | Return made up to 08/11/01; full list of members (8 pages) |
24 December 2001 | Ad 30/04/01--------- £ si [email protected]=601 £ ic 1936/2537 (2 pages) |
24 December 2001 | Ad 30/04/01--------- £ si [email protected]=601 £ ic 1936/2537 (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | Ad 19/12/01--------- £ si [email protected]=601 £ ic 1335/1936 (2 pages) |
24 December 2001 | Ad 19/12/01--------- £ si [email protected]=601 £ ic 1335/1936 (2 pages) |
24 December 2001 | Resolutions
|
5 June 2001 | Ad 30/04/01--------- £ si [email protected]=1202 £ ic 133/1335 (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Memorandum and Articles of Association (12 pages) |
5 June 2001 | Ad 30/04/01--------- £ si [email protected]=1202 £ ic 133/1335 (2 pages) |
5 June 2001 | New director appointed (3 pages) |
5 June 2001 | Memorandum and Articles of Association (12 pages) |
5 June 2001 | Resolutions
|
5 June 2001 | Resolutions
|
30 May 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
30 May 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
21 December 2000 | Return made up to 08/11/00; full list of members (8 pages) |
21 December 2000 | Return made up to 08/11/00; full list of members (8 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Registered office changed on 13/09/00 from: units 1-3 1A old nichol street london E2 7HR (1 page) |
13 September 2000 | Nc inc already adjusted 05/09/00 (1 page) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Div conve 05/09/00 (1 page) |
13 September 2000 | Div conve 05/09/00 (1 page) |
13 September 2000 | Nc inc already adjusted 05/09/00 (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: units 1-3 1A old nichol street london E2 7HR (1 page) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (10 pages) |
28 June 2000 | Accounts for a small company made up to 30 November 1999 (10 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: unit 303 great guildford bus square, 30 great guilford street london SE1 0ES (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: unit 303 great guildford bus square, 30 great guilford street london SE1 0ES (1 page) |
8 December 1999 | Return made up to 08/11/99; full list of members
|
8 December 1999 | Return made up to 08/11/99; full list of members
|
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
24 March 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
26 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 December 1998 | Return made up to 08/11/98; full list of members
|
23 December 1998 | Return made up to 08/11/98; full list of members
|
11 December 1998 | Registered office changed on 11/12/98 from: 57 hoxton square london N1 6PB (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 57 hoxton square london N1 6PB (1 page) |
17 June 1998 | Ad 01/06/98--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
17 June 1998 | Ad 01/06/98--------- £ si 33@1=33 £ ic 100/133 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
26 November 1997 | Return made up to 08/11/97; no change of members
|
26 November 1997 | Return made up to 08/11/97; no change of members
|
22 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
3 December 1996 | Return made up to 08/11/96; full list of members (6 pages) |
3 December 1996 | Return made up to 08/11/96; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
29 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
16 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
16 November 1995 | Return made up to 08/11/95; no change of members (4 pages) |
21 September 1995 | Return made up to 08/11/94; full list of members
|
21 September 1995 | Return made up to 08/11/94; full list of members
|
8 November 1991 | Incorporation (16 pages) |
8 November 1991 | Incorporation (16 pages) |