London
SW7 4JJ
Director Name | Mr Joseph Fabunmi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Brian Jame Heughan Park |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 July 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe South Harting West Sussex GU31 5QA |
Secretary Name | James Stuart McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 1994) |
Role | Company Director |
Correspondence Address | 27 Narbonne Avenue London SW4 9JR |
Director Name | Mr Rowland John Park |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 July 2010) |
Role | It Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Wimbledon London SW19 8NR |
Director Name | Raymond John Attrill |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 91 Junction Road Wahroonga N S W 2076 Australia |
Secretary Name | Raymond John Attrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1994(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 October 2005) |
Role | Research Director |
Correspondence Address | 18 The Island Thames Ditton Surrey KT7 0SH |
Director Name | Mr Robert Douglas Whitmore |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 July 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 22 East Sheen Avenue London SW14 8AS |
Director Name | Alan Ruskin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 January 2006) |
Role | North American Research Direct |
Correspondence Address | 120 W86th Street New York City New York 10024 New York Usa |
Secretary Name | Mr Rowland John Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Queens Road Wimbledon London SW19 8NR |
Director Name | Mr Simon Philip Gregory |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 July 2010) |
Role | Head Of It |
Country of Residence | United Kingdom |
Correspondence Address | 1 Silverwood Close Brackley Road Beckenham Kent BR3 1RN |
Director Name | Mr Christopher Peter William Furness |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 July 2010) |
Role | Director Of Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 50 Chiswick Common Road London W4 1RZ |
Director Name | Mr Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Robin Seymour Berry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(22 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London Greater London SW1W 0AU |
Director Name | Mr Michael Walters |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2017(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Paul Daniel Blank |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Plan Company Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Central Station Vale Road Tunbridge Wells Kent TN1 1BT |
Secretary Name | Dictum Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(same day as company formation) |
Correspondence Address | Bellsmead Station Road Rotherfield East Sussex TN6 3HR |
Website | www.4castweb.com |
---|---|
Telephone | 020 78818800 |
Telephone region | London |
Registered Address | 1 Harrington Gardens London SW7 4JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
624.7k at £1 | 4cast Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,767,834 |
Gross Profit | £1,671,738 |
Net Worth | -£2,239,571 |
Cash | £2,111 |
Current Liabilities | £1,498,343 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 26 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 2 days from now) |
14 May 2012 | Delivered on: 19 May 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 October 2003 | Delivered on: 4 November 2003 Satisfied on: 10 July 2010 Persons entitled: Grosvenor West End Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £28,717 and any other sums paid into that account. See the mortgage charge document for full details. Fully Satisfied |
30 November 1998 | Delivered on: 18 December 1998 Satisfied on: 2 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 September 1997 | Delivered on: 17 September 1997 Satisfied on: 11 August 2010 Persons entitled: Patricia Whitmore(Together "the Debenture Holder") Philip Howard Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (other than dividend on any shares). 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 |
26 March 1996 | Delivered on: 1 April 1996 Satisfied on: 3 September 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
13 December 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
10 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
18 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
27 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
6 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
29 December 2020 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 October 2019 | Termination of appointment of Paul Daniel Blank as a director on 15 October 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a small company made up to 31 December 2017 (13 pages) |
17 December 2018 | Appointment of Mr Paul Daniel Blank as a director on 24 October 2018 (2 pages) |
17 December 2018 | Appointment of Mr Joseph Fabunmi as a director on 24 October 2018 (2 pages) |
17 December 2018 | Termination of appointment of Michael Walters as a director on 24 October 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
25 July 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 June 2017 | Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page) |
6 June 2017 | Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
6 June 2017 | Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages) |
12 January 2017 | Registered office address changed from 52 Grosvenor Gardens London Greater London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 52 Grosvenor Gardens London Greater London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 June 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 April 2015 | Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
28 February 2011 | Section 519(2) (1 page) |
28 February 2011 | Section 519(2) (1 page) |
31 December 2010 | Solvency statement dated 30/12/10 (1 page) |
31 December 2010 | Statement by directors (1 page) |
31 December 2010 | Resolutions
|
31 December 2010 | Resolutions
|
31 December 2010 | Statement of capital on 31 December 2010
|
31 December 2010 | Statement by directors (1 page) |
31 December 2010 | Solvency statement dated 30/12/10 (1 page) |
31 December 2010 | Statement of capital on 31 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
6 August 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (2 pages) |
4 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (2 pages) |
3 August 2010 | Termination of appointment of Brian Park as a director (1 page) |
3 August 2010 | Termination of appointment of Rowland Park as a director (1 page) |
3 August 2010 | Termination of appointment of Rowland Park as a secretary (1 page) |
3 August 2010 | Termination of appointment of Christopher Furness as a director (1 page) |
3 August 2010 | Termination of appointment of Raymond Attrill as a director (1 page) |
3 August 2010 | Appointment of Mr Kawaljit Singh Arora as a director (2 pages) |
3 August 2010 | Termination of appointment of Brian Park as a director (1 page) |
3 August 2010 | Appointment of Mr Kawaljit Singh Arora as a director (2 pages) |
3 August 2010 | Termination of appointment of Raymond Attrill as a director (1 page) |
3 August 2010 | Termination of appointment of Simon Gregory as a director (1 page) |
3 August 2010 | Termination of appointment of Rowland Park as a secretary (1 page) |
3 August 2010 | Termination of appointment of Rowland Park as a director (1 page) |
3 August 2010 | Termination of appointment of Christopher Furness as a director (1 page) |
3 August 2010 | Termination of appointment of Simon Gregory as a director (1 page) |
3 August 2010 | Termination of appointment of Robert Whitmore as a director (1 page) |
3 August 2010 | Termination of appointment of Robert Whitmore as a director (1 page) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (16 pages) |
9 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (16 pages) |
9 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (16 pages) |
8 July 2010 | Director's details changed for Raymond John Attrill on 5 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Raymond John Attrill on 5 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Raymond John Attrill on 5 May 2010 (2 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
22 April 2010 | Appointment of Simon Philip Gregory as a director (3 pages) |
22 April 2010 | Appointment of Simon Philip Gregory as a director (3 pages) |
14 January 2010 | Appointment of Christopher Peter William Furness as a director (3 pages) |
14 January 2010 | Appointment of Christopher Peter William Furness as a director (3 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (13 pages) |
29 May 2009 | Return made up to 05/05/09; full list of members (13 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
13 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (15 pages) |
7 May 2008 | Return made up to 05/05/08; full list of members (15 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
30 August 2007 | Return made up to 05/05/07; full list of members (13 pages) |
30 August 2007 | Return made up to 05/05/07; full list of members (13 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
28 September 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
3 July 2006 | Return made up to 05/05/06; no change of members
|
3 July 2006 | Return made up to 05/05/06; no change of members
|
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (2 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
16 August 2005 | Return made up to 05/05/05; full list of members (8 pages) |
16 August 2005 | Return made up to 05/05/05; full list of members (8 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
21 October 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
17 May 2004 | Return made up to 05/05/04; full list of members (12 pages) |
17 May 2004 | Return made up to 05/05/04; full list of members (12 pages) |
1 February 2004 | Registered office changed on 01/02/04 from: 52 grosvenor gardens london SW1X 0AR (1 page) |
1 February 2004 | Registered office changed on 01/02/04 from: 52 grosvenor gardens london SW1X 0AR (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 191 victoria street london SW1E 5NE (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 191 victoria street london SW1E 5NE (1 page) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
6 October 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
21 July 2003 | Return made up to 05/05/03; full list of members (11 pages) |
21 July 2003 | Return made up to 05/05/03; full list of members (11 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
5 June 2002 | Return made up to 05/05/02; full list of members (11 pages) |
5 June 2002 | Return made up to 05/05/02; full list of members (11 pages) |
15 May 2002 | Ad 05/03/02--------- £ si 1150@1=1150 £ ic 78815/79965 (2 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | Ad 07/05/02--------- £ si 775@1=775 £ ic 79965/80740 (2 pages) |
15 May 2002 | Ad 07/05/02--------- £ si 775@1=775 £ ic 79965/80740 (2 pages) |
15 May 2002 | Ad 05/03/02--------- £ si 1150@1=1150 £ ic 78815/79965 (2 pages) |
15 May 2002 | Resolutions
|
21 January 2002 | Ad 11/07/01--------- £ si 10@1=10 £ ic 78805/78815 (2 pages) |
21 January 2002 | Ad 11/07/01--------- £ si 10@1=10 £ ic 78805/78815 (2 pages) |
25 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
25 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members
|
7 June 2001 | Return made up to 05/05/00; full list of members (10 pages) |
7 June 2001 | Return made up to 05/05/00; full list of members (10 pages) |
7 June 2001 | Return made up to 05/05/01; full list of members
|
2 January 2001 | Ad 01/12/00--------- £ si 2339@1=2339 £ ic 76466/78805 (2 pages) |
2 January 2001 | Ad 01/12/00--------- £ si 2339@1=2339 £ ic 76466/78805 (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | Resolutions
|
2 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 October 2000 | Ad 08/09/00--------- £ si 1181@1=1181 £ ic 75285/76466 (2 pages) |
2 October 2000 | Ad 08/09/00--------- £ si 1181@1=1181 £ ic 75285/76466 (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
18 April 2000 | Ad 09/03/00--------- £ si 758@1=758 £ ic 74527/75285 (2 pages) |
18 April 2000 | Ad 09/03/00--------- £ si 758@1=758 £ ic 74527/75285 (2 pages) |
11 April 2000 | Ad 28/03/00--------- £ si 1781@1=1781 £ ic 72746/74527 (2 pages) |
11 April 2000 | Ad 28/03/00--------- £ si 1781@1=1781 £ ic 72746/74527 (2 pages) |
28 February 2000 | Ad 27/02/98--------- £ si 1185@1 (2 pages) |
28 February 2000 | Ad 27/02/98--------- £ si 750@1 (2 pages) |
28 February 2000 | Ad 28/08/98--------- £ si 200@1 (2 pages) |
28 February 2000 | Ad 10/08/98--------- £ si 625@1 (2 pages) |
28 February 2000 | Ad 13/04/98--------- £ si 400@1 (2 pages) |
28 February 2000 | Ad 09/11/98--------- £ si 1856@1 (2 pages) |
28 February 2000 | Ad 13/04/98--------- £ si 400@1 (2 pages) |
28 February 2000 | Ad 09/11/98--------- £ si 1856@1 (2 pages) |
28 February 2000 | Ad 27/02/98--------- £ si 1185@1 (2 pages) |
28 February 2000 | Ad 10/07/98--------- £ si 400@1 (2 pages) |
28 February 2000 | Ad 28/08/98--------- £ si 200@1 (2 pages) |
28 February 2000 | Ad 10/08/98--------- £ si 625@1 (2 pages) |
28 February 2000 | Ad 10/07/98--------- £ si 400@1 (2 pages) |
28 February 2000 | Ad 27/02/98--------- £ si 750@1 (2 pages) |
23 February 2000 | Ad 04/01/00--------- £ si 1461@1=1461 £ ic 71285/72746 (2 pages) |
23 February 2000 | Ad 04/01/00--------- £ si 1461@1=1461 £ ic 71285/72746 (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
15 September 1999 | Return made up to 05/05/99; full list of members (8 pages) |
15 September 1999 | Return made up to 05/05/99; full list of members (8 pages) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
13 November 1998 | Ad 09/11/98--------- £ si 1856@1=1856 £ ic 69429/71285 (2 pages) |
13 November 1998 | Ad 09/11/98--------- £ si 1856@1=1856 £ ic 69429/71285 (2 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 September 1998 | Ad 28/08/98--------- £ si 200@1=200 £ ic 69229/69429 (2 pages) |
9 September 1998 | Ad 28/08/98--------- £ si 200@1=200 £ ic 69229/69429 (2 pages) |
28 August 1998 | Ad 10/08/98--------- £ si 625@1=625 £ ic 68604/69229 (2 pages) |
28 August 1998 | Ad 10/08/98--------- £ si 625@1=625 £ ic 68604/69229 (2 pages) |
17 July 1998 | Ad 10/07/98--------- £ si 400@1=400 £ ic 68204/68604 (2 pages) |
17 July 1998 | Ad 10/07/98--------- £ si 400@1=400 £ ic 68204/68604 (2 pages) |
16 July 1998 | Return made up to 05/05/98; full list of members (7 pages) |
16 July 1998 | Return made up to 05/05/98; full list of members (7 pages) |
12 May 1998 | Ad 13/04/98--------- £ si 400@1=400 £ ic 67804/68204 (2 pages) |
12 May 1998 | Ad 13/04/98--------- £ si 400@1=400 £ ic 67804/68204 (2 pages) |
13 March 1998 | Ad 27/02/98--------- £ si 750@1=750 £ ic 67054/67804 (3 pages) |
13 March 1998 | Ad 27/02/98--------- £ si 1185@1=1185 £ ic 65869/67054 (2 pages) |
13 March 1998 | Ad 27/02/98--------- £ si 750@1=750 £ ic 67054/67804 (3 pages) |
13 March 1998 | Ad 27/02/98--------- £ si 1185@1=1185 £ ic 65869/67054 (2 pages) |
25 January 1998 | Memorandum and Articles of Association (15 pages) |
25 January 1998 | Memorandum and Articles of Association (15 pages) |
15 December 1997 | Ad 24/11/97--------- £ si 2917@1=2917 £ ic 62952/65869 (2 pages) |
15 December 1997 | Ad 24/11/97--------- £ si 2917@1=2917 £ ic 62952/65869 (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 05/05/97; full list of members (6 pages) |
24 December 1996 | Ad 18/10/96--------- £ si 339@1=339 £ ic 62613/62952 (2 pages) |
24 December 1996 | Ad 18/10/96--------- £ si 339@1=339 £ ic 62613/62952 (2 pages) |
22 October 1996 | Ad 18/09/96--------- £ si 3535@1=3535 £ ic 59078/62613 (2 pages) |
22 October 1996 | Ad 18/09/96--------- £ si 3535@1=3535 £ ic 59078/62613 (2 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
24 July 1996 | Return made up to 11/05/96; full list of members (6 pages) |
29 May 1996 | Ad 10/05/96--------- £ si 3125@1=3125 £ ic 55953/59078 (2 pages) |
29 May 1996 | Ad 10/05/96--------- £ si 300@1=300 £ ic 55653/55953 (2 pages) |
29 May 1996 | Ad 10/05/96--------- £ si 300@1=300 £ ic 55653/55953 (2 pages) |
29 May 1996 | Ad 10/05/96--------- £ si 3125@1=3125 £ ic 55953/59078 (2 pages) |
25 April 1996 | Ad 16/04/96--------- £ si 7653@1=7653 £ ic 48000/55653 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Ad 16/04/96--------- £ si 7653@1=7653 £ ic 48000/55653 (2 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
19 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 199 victoria street london SW1E 5NE (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: 199 victoria street london SW1E 5NE (1 page) |
19 May 1995 | Return made up to 05/05/95; full list of members (6 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Nc inc already adjusted 13/03/95 (1 page) |
28 March 1995 | Ad 13/03/95--------- £ si 34000@1=34000 £ ic 2000/36000 (2 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Ad 13/03/95--------- £ si 34000@1=34000 £ ic 2000/36000 (2 pages) |
28 March 1995 | Nc inc already adjusted 13/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |