Franksfield
Peaslake
Surrey
GU5 9SR
Director Name | Mr Bruce Cawood Hobson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Dr Henry Gregory Green |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Palliser Road London W14 9EB |
Director Name | Roger Geoffrey Miller |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Sopworth Manor Sopworth Chippenham Wiltshire SN14 6PS |
Secretary Name | Roger Geoffrey Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Sopworth Manor Sopworth Chippenham Wiltshire SN14 6PS |
Director Name | Mr Laurence Ince Wormald |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 June 2002) |
Role | Research Consultant |
Country of Residence | England |
Correspondence Address | 24 Exeter Road London NW2 4SP |
Director Name | Christopher John Brooke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Withy Farm Horsted Lane Danehill East Sussex RH17 7HP |
Director Name | Steve George Leonard Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Mary's Grove London N1 2NT |
Director Name | Mr Keith David Ward |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chase Common Lane Kings Langley Hertfordshire WD4 8BL |
Secretary Name | Mr Keith David Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(9 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chase Common Lane Kings Langley Hertfordshire WD4 8BL |
Secretary Name | Dorota Maria Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 December 2011) |
Role | Company Director |
Correspondence Address | 3 Glendower Place London SW7 3DU |
Director Name | Steve George Leonard Osborne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(11 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Mary's Grove London N1 2NT |
Director Name | Montague Koppel |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 June 2009) |
Role | Attorney At Law |
Correspondence Address | 20 Chapel Street London SW1X 7BY |
Director Name | Charles Zell Rangecroft |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 June 2009) |
Role | Company Director |
Correspondence Address | 202 Route De L Etraz Versoix 1290 Switzerland |
Director Name | Dr Andrew Smith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 26 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Shakespeare Avenue Bath BA2 4RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cor-fs.com |
---|
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
92.5k at £0.1 | Cor Financial Solutions LTD 92.50% Ordinary |
---|---|
7.5k at £0.1 | Daryl Roxburgh 7.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,316,213 |
Net Worth | -£728,479 |
Cash | £22 |
Current Liabilities | £199,437 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
5 June 2006 | Delivered on: 7 June 2006 Satisfied on: 10 July 2008 Persons entitled: Universal Independent Holdings Limited Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from integra sp holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the undertaking and assets present and future,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 January 2004 | Delivered on: 5 February 2004 Satisfied on: 20 December 2011 Persons entitled: Latitude Investments Limited Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from cor financial solutions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 October 2000 | Delivered on: 28 October 2000 Satisfied on: 5 November 2004 Persons entitled: Terrace Hill Properties (Haymarket) Limited Classification: Rent security deposit deed Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: All the company,s right title benefit and interest in and to all monies to the credit of the account held by the landlord on trust for the tenant in which the deposit of £100,000 is placed and all related rights thereto and threreon under the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
18 October 2000 | Delivered on: 21 October 2000 Satisfied on: 5 November 2004 Persons entitled: Terrace Hill Properties (Haymarket) Limited Classification: Rent deposit deed Secured details: £100,000 due or to become due from the company to the chargee under the terms of the rent deposit deed. Particulars: £100,000. Fully Satisfied |
5 May 1999 | Delivered on: 7 May 1999 Satisfied on: 25 May 2002 Persons entitled: Capital & Counties PLC Classification: Rent deposit deed Secured details: The covenants and conditions between the company and the chargee contained in a lease dated 5TH may 1999. Particulars: The sum of £5,600. Fully Satisfied |
15 January 1996 | Delivered on: 18 January 1996 Satisfied on: 25 May 2002 Persons entitled: Capital & Counties PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease and the rent deposit deed both dated 15TH january 1996. Particulars: The sum of £17,710 deposited with the chargee. Fully Satisfied |
5 June 2006 | Delivered on: 7 June 2006 Satisfied on: 10 July 2008 Persons entitled: Latitude Investments Limited Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from integra sp holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over the undertaking and assets present and future,. See the mortgage charge document for full details. Fully Satisfied |
27 May 1994 | Delivered on: 6 June 1994 Satisfied on: 1 November 2005 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 |
27 October 2005 | Delivered on: 16 November 2005 Persons entitled: Universal Independent Holdings Limited Classification: Cross-guarantee and debenture Secured details: All monies due or to become due from cor stp solutions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 September 2003 | Delivered on: 6 October 2003 Persons entitled: Universal Independant Holdings Limited Classification: Debenture 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
23 February 2021 | Cessation of Humphry Armand Leue as a person with significant control on 31 December 2020 (1 page) |
---|---|
23 February 2021 | Cessation of Maurice Paul Alain Emery as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
23 February 2021 | Cessation of Jesahel Sarah Rufener Macario as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Cessation of Olivier Amadio as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Cessation of Charlotte Sidel Bailey as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Notification of Cor Financial Solutions Limited as a person with significant control on 1 January 2021 (2 pages) |
23 February 2021 | Cessation of Jonathan Grant Gore as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Cessation of Ian David Bolton as a person with significant control on 31 December 2020 (1 page) |
23 February 2021 | Cessation of Jean-Maurice Emery as a person with significant control on 31 December 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
24 February 2020 | Notification of Charlotte Sidel Bailey as a person with significant control on 14 February 2019 (2 pages) |
24 February 2020 | Notification of Jonathan Grant Gore as a person with significant control on 28 August 2018 (2 pages) |
24 February 2020 | Notification of Ian David Bolton as a person with significant control on 28 August 2018 (2 pages) |
24 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
21 February 2020 | Cessation of Selina Michelle O'neal as a person with significant control on 2 November 2018 (1 page) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
10 May 2019 | Resolutions
|
20 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of Andrew Smith as a director on 26 October 2018 (1 page) |
8 November 2018 | Appointment of Mr Bruce Cawood Hobson as a director on 26 October 2018 (2 pages) |
2 October 2018 | Cessation of Nigel Joseph Mifsud as a person with significant control on 13 June 2018 (1 page) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
13 July 2018 | Satisfaction of charge 8 in full (4 pages) |
13 July 2018 | Satisfaction of charge 6 in full (4 pages) |
28 February 2018 | Register(s) moved to registered inspection location 28-30 Cornhill 2nd Floor London EC3V 3NF (1 page) |
27 February 2018 | Register inspection address has been changed to 28-30 Cornhill 2nd Floor London EC3V 3NF (1 page) |
27 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (11 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (11 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 March 2015 | Director's details changed for Mr John Michael Donnelly on 16 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr John Michael Donnelly on 16 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015 (1 page) |
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) |
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Director's details changed for Dr Andrew Smith on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Dr Andrew Smith on 29 July 2013 (2 pages) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Register inspection address has been changed from 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom (1 page) |
6 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Register inspection address has been changed from 88 Wood Street 14Th Floor London England EC2V 7RS United Kingdom (1 page) |
5 March 2013 | Register(s) moved to registered office address (1 page) |
5 March 2013 | Director's details changed for Dr Andrew Smith on 16 February 2013 (2 pages) |
5 March 2013 | Director's details changed for Dr Andrew Smith on 16 February 2013 (2 pages) |
5 March 2013 | Register(s) moved to registered office address (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 March 2012 | Director's details changed for Dr Andrew Smith on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Dr Andrew Smith on 8 March 2012 (2 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Dr Andrew Smith on 8 March 2012 (2 pages) |
23 January 2012 | Termination of appointment of Dorota Warren as a secretary (1 page) |
23 January 2012 | Termination of appointment of Dorota Warren as a secretary (1 page) |
2 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
2 January 2012 | Full accounts made up to 31 December 2010 (13 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 February 2011 | Register inspection address has been changed from 88 Wood Street 11Th Floor London England EC2V 7RS England (1 page) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Register inspection address has been changed from 88 Wood Street 11Th Floor London England EC2V 7RS England (1 page) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
17 February 2010 | Director's details changed for Mr John Michael Donnelly on 1 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mr John Michael Donnelly on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr John Michael Donnelly on 1 October 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
10 June 2009 | Director appointed mr andrew smith (1 page) |
10 June 2009 | Director appointed mr andrew smith (1 page) |
9 June 2009 | Appointment terminated director montague koppel (1 page) |
9 June 2009 | Appointment terminated director charles rangecroft (1 page) |
9 June 2009 | Appointment terminated director montague koppel (1 page) |
9 June 2009 | Appointment terminated director charles rangecroft (1 page) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of register of members (1 page) |
27 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
5 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
5 March 2008 | Return made up to 16/02/08; no change of members (7 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
10 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 16/02/06; full list of members (7 pages) |
16 November 2005 | Particulars of mortgage/charge (22 pages) |
16 November 2005 | Particulars of mortgage/charge (22 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 56 haymarket london SW1Y 4RN (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 56 haymarket london SW1Y 4RN (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
5 February 2004 | Particulars of mortgage/charge (11 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
5 February 2004 | Particulars of mortgage/charge (11 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 October 2003 | Location of debenture register (1 page) |
18 October 2003 | Location of debenture register (1 page) |
6 October 2003 | Particulars of mortgage/charge (15 pages) |
6 October 2003 | Particulars of mortgage/charge (15 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
26 March 2003 | Return made up to 16/02/03; full list of members
|
26 March 2003 | Return made up to 16/02/03; full list of members
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed;new director appointed (2 pages) |
6 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 288 regent street london W1R 5HF (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 288 regent street london W1R 5HF (1 page) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Nc inc already adjusted 28/04/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Nc inc already adjusted 28/04/98 (1 page) |
11 May 1998 | S-div 28/04/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | S-div 28/04/98 (1 page) |
27 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 16/02/98; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
10 July 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
25 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 March 1996 | Return made up to 16/02/96; change of members
|
4 March 1996 | Return made up to 16/02/96; change of members
|
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | Director resigned (2 pages) |
7 September 1995 | Ad 01/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 September 1995 | Ad 01/09/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
7 September 1995 | £ nc 1000/10000 01/09/95 (1 page) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | £ nc 1000/10000 01/09/95 (1 page) |
1 September 1995 | Company name changed ftsd consultants LIMITED\certificate issued on 01/09/95 (4 pages) |
1 September 1995 | Company name changed ftsd consultants LIMITED\certificate issued on 01/09/95 (4 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: victory house 99-101 regent street london W1R 7HB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: victory house 99-101 regent street london W1R 7HB (1 page) |
20 February 1995 | Return made up to 16/02/95; no change of members (4 pages) |
20 February 1995 | Return made up to 16/02/95; no change of members (4 pages) |
4 November 1994 | Memorandum and Articles of Association (8 pages) |
4 November 1994 | Memorandum and Articles of Association (8 pages) |
21 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
21 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
6 June 1994 | Particulars of mortgage/charge (3 pages) |
6 June 1994 | Particulars of mortgage/charge (3 pages) |
19 February 1994 | Registered office changed on 19/02/94 from: 48 carnaby street london W1 (1 page) |
19 February 1994 | Registered office changed on 19/02/94 from: 48 carnaby street london W1 (1 page) |
2 November 1993 | Accounting reference date notified as 31/12 (1 page) |
2 November 1993 | Accounting reference date notified as 31/12 (1 page) |
22 February 1993 | Secretary resigned (1 page) |
22 February 1993 | Secretary resigned (1 page) |
16 February 1993 | Incorporation (14 pages) |
16 February 1993 | Incorporation (14 pages) |