London
SW1P 1DH
Director Name | Mr Thomas George Tolliss |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(31 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greencoat House Francis Street London SW1P 1DH |
Director Name | Ms Victoria Louise Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Lodge River By Petworth Petworth West Sussex GU28 9AT |
Director Name | Ms Deborah Susan Mattinson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(1 year after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grand Avenue Muswell Hill London N10 3BB |
Secretary Name | Victoria Louise Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | Mains Of Grandtully Farm Grandtully Aberfeldy Perthshire PH15 2EG Scotland |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(6 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2009) |
Role | Chartered Accountant Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overbrook Farley Green Albury Surrey GU5 9DN |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Fiona Patricia Elizabeth Stewart |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 December 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 99 Camberwell Grove London SE5 8JH |
Director Name | Timothy David Mills |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 October 2001) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 22 Balfour Road London N5 2HE |
Director Name | Mr Alistair Copland Campbell Cook |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(17 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2010) |
Role | Chartered Accountant - Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tan House Farm Toys Hill Near Edenbridge Kent TN8 6NX |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(18 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Crispin John Beale |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Nicholas Maxwell Lamb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Thomas Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 163 Underhill Road London SE22 0PG |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Mr David Crowther |
---|---|
Status | Resigned |
Appointed | 01 April 2017(25 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mark Oliver Squires |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Mrs Marguerite Jane Frost |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 10a Greencoat Place London SW1P 9ZP |
Website | opinionleader.co.uk |
---|---|
Telephone | 020 78613080 |
Telephone region | London |
Registered Address | Greencoat House Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,098,236 |
Gross Profit | £1,572,117 |
Net Worth | -£472,165 |
Current Liabilities | £1,926,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
10 October 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties. Classification: A registered charge Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed. Outstanding |
---|---|
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
27 November 2002 | Delivered on: 2 December 2002 Persons entitled: National Westminster 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. Outstanding |
26 October 1998 | Delivered on: 3 November 1998 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 |
22 August 2012 | Delivered on: 29 August 2012 Satisfied on: 26 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 December 1995 | Delivered on: 15 December 1995 Satisfied on: 3 August 2012 Persons entitled: Clydesdale Bank Public Limited Company 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 |
17 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (101 pages) |
13 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
13 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
3 May 2023 | Termination of appointment of Marguerite Jane Frost as a director on 30 April 2023 (1 page) |
3 May 2023 | Appointment of Mr Thomas George Tolliss as a director on 30 April 2023 (2 pages) |
9 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
16 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
16 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
5 January 2022 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
2 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
2 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
2 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (106 pages) |
2 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages) |
15 October 2021 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page) |
21 January 2021 | Termination of appointment of Nicholas Maxwell Lamb as a director on 31 December 2020 (1 page) |
21 January 2021 | Appointment of Mrs Marguerite Jane Frost as a director on 31 December 2020 (2 pages) |
21 January 2021 | Termination of appointment of Mark Oliver Squires as a director on 31 December 2020 (1 page) |
14 January 2021 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages) |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 September 2020 | Cessation of Chime Limited as a person with significant control on 11 December 2019 (1 page) |
8 September 2020 | Notification of Vccp Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
27 December 2019 | Amended total exemption full accounts made up to 31 December 2018 (15 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 September 2019 | Satisfaction of charge 3 in full (3 pages) |
6 September 2019 | Satisfaction of charge 2 in full (3 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
2 November 2018 | Appointment of Mark Oliver Squires as a director on 31 October 2018 (2 pages) |
4 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
22 June 2018 | Termination of appointment of Crispin John Beale as a director on 31 May 2018 (1 page) |
18 January 2018 | Termination of appointment of David Crowther as a secretary on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr Thomas George Tolliss as a secretary on 31 December 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
16 November 2017 | Director's details changed for Nicholas Maxwell Lamb on 1 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Nicholas Maxwell Lamb on 1 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Crispin John Beale on 1 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Crispin John Beale on 1 November 2017 (2 pages) |
16 October 2017 | Registration of charge 026650550006, created on 10 October 2017 (55 pages) |
16 October 2017 | Registration of charge 026650550006, created on 10 October 2017 (55 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
21 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
21 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
2 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
2 June 2017 | Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
1 May 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
18 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
1 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
1 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (19 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 7 January 2016 (1 page) |
24 December 2015 | Registration of charge 026650550005, created on 18 December 2015 (42 pages) |
24 December 2015 | Registration of charge 026650550005, created on 18 December 2015 (42 pages) |
26 November 2015 | Satisfaction of charge 4 in full (9 pages) |
26 November 2015 | Satisfaction of charge 4 in full (9 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
4 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 April 2015 | Resolutions
|
8 April 2015 | Resolutions
|
1 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 February 2013 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Po Box 70693 Southside 105 Victoria Street London SW1P 9ZP United Kingdom on 4 February 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
17 May 2012 | Second filing of AP01 previously delivered to Companies House
|
17 May 2012 | Second filing of AP01 previously delivered to Companies House
|
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
21 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 June 2010 | Termination of appointment of Alistair Cook as a director (3 pages) |
8 June 2010 | Appointment of Crispin John Beale as a director (3 pages) |
8 June 2010 | Appointment of Crispin John Beale as a director (3 pages) |
8 June 2010 | Appointment of Nicholas Maxwell Lamb as a director
|
8 June 2010 | Appointment of Robert Edward Davison as a director (3 pages) |
8 June 2010 | Termination of appointment of Robert Davison as a secretary (3 pages) |
8 June 2010 | Appointment of Nicholas Maxwell Lamb as a director
|
8 June 2010 | Appointment of Thomas Tolliss as a secretary (3 pages) |
8 June 2010 | Appointment of Thomas Tolliss as a secretary (3 pages) |
8 June 2010 | Appointment of Robert Edward Davison as a director (3 pages) |
8 June 2010 | Termination of appointment of Robert Davison as a secretary (3 pages) |
8 June 2010 | Termination of appointment of Alistair Cook as a director (3 pages) |
25 March 2010 | Termination of appointment of Deborah Mattinson as a director (2 pages) |
25 March 2010 | Termination of appointment of Victoria Cooke as a director (2 pages) |
25 March 2010 | Termination of appointment of Deborah Mattinson as a director (2 pages) |
25 March 2010 | Termination of appointment of Victoria Cooke as a director (2 pages) |
20 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
27 August 2009 | Director appointed alistair copland campbell cook (2 pages) |
27 August 2009 | Appointment terminated director mark smith (1 page) |
27 August 2009 | Appointment terminated director mark smith (1 page) |
27 August 2009 | Director appointed alistair copland campbell cook (2 pages) |
14 January 2009 | Director's change of particulars / victoria cooke / 22/12/2008 (1 page) |
14 January 2009 | Director's change of particulars / victoria cooke / 22/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / deborah mattinson / 22/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / deborah mattinson / 22/12/2008 (1 page) |
19 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
19 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 August 2008 | Director's change of particulars / mark smith / 14/07/2008 (1 page) |
14 August 2008 | Director's change of particulars / mark smith / 14/07/2008 (1 page) |
27 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
24 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
24 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
28 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 21/11/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
11 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
11 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 21/11/03; full list of members (6 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 22/11/02; full list of members (6 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 February 2002 | Director's particulars changed (1 page) |
25 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
19 February 2002 | Director's particulars changed (1 page) |
24 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
24 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 September 2001 | Ad 16/06/98--------- £ si 480@1 (2 pages) |
21 September 2001 | Ad 16/06/98--------- £ si 480@1 (2 pages) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
19 December 2000 | Return made up to 21/11/00; full list of members
|
19 December 2000 | Return made up to 21/11/00; full list of members
|
13 November 2000 | Registered office changed on 13/11/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 46 hertford street mayfair london W1Y 8AX (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
5 January 2000 | Return made up to 21/11/99; full list of members (7 pages) |
5 January 2000 | Return made up to 21/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 December 1998 | Memorandum and Articles of Association (8 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Memorandum and Articles of Association (8 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (9 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (9 pages) |
9 July 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 40 queen anne street london W1M 0EL (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 40 queen anne street london W1M 0EL (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (7 pages) |
22 June 1998 | Resolutions
|
22 June 1998 | Memorandum and Articles of Association (7 pages) |
9 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
17 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
17 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
19 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
19 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
13 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 21/11/96; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
29 August 1996 | Full accounts made up to 30 November 1995 (13 pages) |
29 December 1995 | Return made up to 21/11/95; full list of members
|
29 December 1995 | Return made up to 21/11/95; full list of members
|
15 December 1995 | Particulars of mortgage/charge (8 pages) |
15 December 1995 | Particulars of mortgage/charge (8 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
2 October 1995 | £ nc 100/100000 07/09/95 (1 page) |
2 October 1995 | £ nc 100/100000 07/09/95 (1 page) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
21 November 1991 | Incorporation (13 pages) |
21 November 1991 | Incorporation (13 pages) |