Company NameA & Q Partnership (London) Limited
Company StatusActive
Company Number02683337
CategoryPrivate Limited Company
Incorporation Date3 February 1992(32 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael James Power
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Keith Russell Cowell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1992(2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Anthony Ingram
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(3 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameKirsten Rebecca Galpin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameKirsten Rebecca Chapman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Nicholas Mark Lawrence
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Philip Thomas Sloan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Tony David Quinton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(23 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameJeff Reece
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellington Road
London
SW19 8EQ
Director NameStephen Arthur Fleming
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2001)
RoleQuantity Surveyor
Correspondence Address54 Nightingale Lane
London
SW12 8NY
Secretary NameJeff Reece
NationalityBritish
StatusResigned
Appointed03 February 1993(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellington Road
London
SW19 8EQ
Director NameMr David Brian Peever
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 30 July 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameGuy Warne Creswell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2003)
RoleChartered Surveyor
Correspondence Address11 Barnett Wood Lane
Leatherhead
Surrey
KT22 7DG
Secretary NameMr David Brian Peever
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 1 month after company formation)
Appointment Duration20 years, 4 months (resigned 01 August 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameMr Jonathan Philip Doxey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 1 month after company formation)
Appointment Duration20 years (resigned 05 April 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3rd Floor North The Forum
74-80 Camden Street
London
NW1 0EG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 February 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteaqp.co.uk

Location

Registered AddressThe Lux Building
2-4 Hoxton Square
London
N1 6NU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14.3k at £0.01Anthony Ingram
20.00%
Ordinary
14.3k at £0.01David Peever
20.00%
Ordinary
14.3k at £0.01Jonathan Doxey
20.00%
Ordinary
14.3k at £0.01Keith Cowell
20.00%
Ordinary
14.3k at £0.01Michael Power
20.00%
Ordinary

Financials

Year2014
Net Worth£861,538
Cash£347,275
Current Liabilities£724,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

17 February 2022Delivered on: 23 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 March 2020Delivered on: 25 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Director's details changed for Kirsten Rebecca Galpin on 9 January 2023 (2 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
9 January 2023Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG on 9 January 2023 (1 page)
9 January 2023Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG United Kingdom to The Lux Building 2-4 Hoxton Square London N1 6NU on 9 January 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 May 2022Satisfaction of charge 026833370001 in full (1 page)
12 April 2022Termination of appointment of Michael James Power as a director on 31 March 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
23 February 2022Registration of charge 026833370002, created on 17 February 2022 (4 pages)
23 August 2021Accounts for a small company made up to 31 March 2021 (12 pages)
2 August 2021Termination of appointment of David Brian Peever as a director on 30 July 2021 (1 page)
28 June 2021Director's details changed for Kirsten Rebecca Chapman on 28 June 2021 (2 pages)
28 June 2021Change of details for Ms Kirsten Rebecca Chapman as a person with significant control on 28 June 2021 (2 pages)
30 April 2021Termination of appointment of Jonathan Philip Doxey as a director on 5 April 2021 (1 page)
20 April 2021Cancellation of shares. Statement of capital on 17 February 2021
  • GBP 317.44
(4 pages)
1 April 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
31 March 2021Cessation of Keith Russell Cowell as a person with significant control on 17 February 2021 (1 page)
31 March 2021Cessation of David Brian Peever as a person with significant control on 17 February 2021 (1 page)
31 March 2021Cessation of Michael James Power as a person with significant control on 17 February 2021 (1 page)
31 March 2021Cessation of Anthony Ingram as a person with significant control on 17 February 2021 (1 page)
31 March 2021Cessation of Jonathan Philip Doxey as a person with significant control on 17 February 2021 (1 page)
22 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 March 2021Accounts for a small company made up to 31 March 2020 (9 pages)
7 August 2020Termination of appointment of David Brian Peever as a secretary on 1 August 2020 (1 page)
25 March 2020Registration of charge 026833370001, created on 23 March 2020 (41 pages)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
13 December 2019Director's details changed for Kirsten Rebecca Chapman on 13 December 2019 (2 pages)
20 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
15 May 2018Director's details changed for Mr Nicholas Mark Lawrence on 15 May 2018 (2 pages)
19 April 2018Notification of Tony David Quinton as a person with significant control on 20 April 2017 (2 pages)
19 April 2018Notification of Jonathan Philip Doxey as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Philip Thomas Sloan as a person with significant control on 20 April 2017 (2 pages)
19 April 2018Notification of Anthony Ingram as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of David Brian Peever as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Nicholas Mark Lawrence as a person with significant control on 20 April 2017 (2 pages)
19 April 2018Notification of Keith Russell Cowell as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Michael James Power as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Kirsten Rebecca Chapman as a person with significant control on 20 April 2017 (2 pages)
27 March 2018Cessation of Keith Russell Cowell as a person with significant control on 20 April 2017 (1 page)
27 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
27 March 2018Cessation of Jonathan Philip Doxey as a person with significant control on 20 April 2017 (1 page)
27 March 2018Cessation of Michael James Power as a person with significant control on 20 April 2017 (1 page)
27 March 2018Cessation of Anthony Ingram as a person with significant control on 20 April 2017 (1 page)
27 March 2018Cessation of David Brian Peever as a person with significant control on 20 April 2017 (1 page)
21 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (10 pages)
24 November 2016Audited abridged accounts made up to 31 March 2016 (11 pages)
24 November 2016Audited abridged accounts made up to 31 March 2016 (11 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 714.29
(8 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 714.29
(8 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 October 2015Appointment of Mr Philip Thomas Sloan as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Philip Thomas Sloan as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Kirsten Rebecca Chapman as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Nicholas Mark Lawrence as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Tony David Quinton as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Kirsten Rebecca Chapman as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Tony David Quinton as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Kirsten Rebecca Chapman as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Philip Thomas Sloan as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Nicholas Mark Lawrence as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Tony David Quinton as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Nicholas Mark Lawrence as a director on 1 October 2015 (2 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 714.29
(6 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 714.29
(6 pages)
12 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 714.29
(6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 714.29
(6 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 714.29
(6 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 714.29
(6 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
1 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
13 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 March 2012Director's details changed for David Brian Peever on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Anthony Ingram on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Keith Russell Cowell on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Keith Russell Cowell on 3 March 2012 (2 pages)
29 March 2012Director's details changed for David Brian Peever on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Jonathan Philip Doxey on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Keith Russell Cowell on 3 March 2012 (2 pages)
29 March 2012Secretary's details changed for David Brian Peever on 3 March 2012 (1 page)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for David Brian Peever on 3 March 2012 (2 pages)
29 March 2012Secretary's details changed for David Brian Peever on 3 March 2012 (1 page)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
29 March 2012Director's details changed for Mr Michael James Power on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Jonathan Philip Doxey on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Anthony Ingram on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Michael James Power on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Jonathan Philip Doxey on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Michael James Power on 3 March 2012 (2 pages)
29 March 2012Director's details changed for Anthony Ingram on 3 March 2012 (2 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
29 March 2012Secretary's details changed for David Brian Peever on 3 March 2012 (1 page)
27 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
27 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
9 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (9 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 April 2010Director's details changed for Keith Russell Cowell on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Jonathan Philip Doxey on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Anthony Ingram on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Keith Russell Cowell on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael James Power on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Anthony Ingram on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael James Power on 3 March 2010 (2 pages)
1 April 2010Director's details changed for David Brian Peever on 3 March 2010 (2 pages)
1 April 2010Director's details changed for David Brian Peever on 3 March 2010 (2 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Keith Russell Cowell on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Anthony Ingram on 3 March 2010 (2 pages)
1 April 2010Director's details changed for David Brian Peever on 3 March 2010 (2 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Mr Michael James Power on 3 March 2010 (2 pages)
1 April 2010Director's details changed for Jonathan Philip Doxey on 3 March 2010 (2 pages)
1 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Jonathan Philip Doxey on 3 March 2010 (2 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
20 March 2009Return made up to 03/03/09; full list of members (5 pages)
20 March 2009Return made up to 03/03/09; full list of members (5 pages)
20 March 2009Director's change of particulars / michael power / 03/03/2009 (2 pages)
20 March 2009Director's change of particulars / michael power / 03/03/2009 (2 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 April 2008Return made up to 03/03/08; full list of members (5 pages)
10 April 2008Return made up to 03/03/08; full list of members (5 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 03/03/06; full list of members (9 pages)
13 April 2006Return made up to 03/03/06; full list of members (9 pages)
20 January 2006Registered office changed on 20/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
20 January 2006Registered office changed on 20/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3NS (1 page)
28 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
28 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 June 2005£ ic 858/716 26/04/04 £ sr [email protected]=142 (1 page)
21 June 2005£ ic 858/716 26/04/04 £ sr [email protected]=142 (1 page)
21 June 2005Return made up to 03/03/05; full list of members (9 pages)
21 June 2005Return made up to 03/03/05; full list of members (9 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
10 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 July 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Director resigned
(12 pages)
24 July 2003Return made up to 03/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Director resigned
(12 pages)
24 July 2003Resolutions
  • RES13 ‐ Agreement 15/05/02
(18 pages)
24 July 2003Resolutions
  • RES13 ‐ Agreement 15/05/02
(18 pages)
31 May 2003£ ic 1000/858 15/05/02 £ sr [email protected]=142 (1 page)
31 May 2003£ ic 1000/858 15/05/02 £ sr [email protected]=142 (1 page)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
4 April 2001Return made up to 03/02/01; full list of members (10 pages)
4 April 2001Return made up to 03/02/01; full list of members (10 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000New secretary appointed (2 pages)
9 June 2000Secretary resigned (1 page)
11 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/00
(10 pages)
11 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/00
(10 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 03/02/99; no change of members (6 pages)
11 February 1999Return made up to 03/02/99; no change of members (6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 February 1998Return made up to 03/02/98; no change of members (6 pages)
10 February 1998Return made up to 03/02/98; no change of members (6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
21 February 1997Return made up to 03/02/97; full list of members (8 pages)
21 February 1997Return made up to 03/02/97; full list of members (8 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
22 February 1996Return made up to 03/02/96; full list of members (8 pages)
22 February 1996Return made up to 03/02/96; full list of members (8 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
20 September 1995S-div 31/03/95 (1 page)
20 September 1995S-div 31/03/95 (1 page)
20 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
18 March 1992Company name changed boostervision LIMITED\certificate issued on 18/03/92 (2 pages)
18 March 1992Company name changed boostervision LIMITED\certificate issued on 18/03/92 (2 pages)
21 February 1992Memorandum and Articles of Association (8 pages)
21 February 1992Memorandum and Articles of Association (8 pages)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)