London
EC1A 4HD
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Andrew Neil Duck |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(29 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Secretary Name | Intertrust Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2023(30 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Anthony John Hazell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | Hirtwell Cottage Hollycombe Liphook Hampshire GU30 7NQ |
Director Name | Adolph John Zubick |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1993(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 December 2001) |
Role | Financial Consultant |
Correspondence Address | Tower House Ryalls Court Seaton Devon EX12 2HJ |
Secretary Name | Adolph John Zubick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 November 1993(2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 May 1999) |
Role | Financial Consultant |
Correspondence Address | 20 Sydney House Woodstock Road London W4 1DP |
Director Name | Frederick William Hulton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1998) |
Role | Investment Banker |
Correspondence Address | 75 Abbotsbury Road London W14 8EP |
Director Name | Mr Nicholas Shapland |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Albury Heath Guildford Surrey GU5 9DJ |
Director Name | Mr Dominic James Barbour |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57a Highbury Hill London N5 1SU |
Secretary Name | Anthony John Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Hirtwell Cottage Hollycombe Liphook Hampshire GU30 7NQ |
Director Name | Angela Mary Zubick |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2001(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2004) |
Role | Retired |
Correspondence Address | Tower House Ryalls Court Seaton Devon EX12 2HJ |
Director Name | Guy Roland Marc Pigache |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 June 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Earls Road Tunbridge Wells Kent TN4 8EE |
Director Name | Mr Antonie Paul Woodbury |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2010) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 23 Clifton Gardens London W9 1AR |
Director Name | Vicky McDonagh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 September 2007) |
Role | Fund Manager |
Correspondence Address | 59 Sarsfeld Road London SW12 8HR |
Director Name | Mr Guy Roland Marc Pigache |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 March 2014) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 14 Calverley Park Tunbridge Wells Kent TN1 2SH |
Director Name | Vimal Jain |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2007(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Heathview Court 20 Corringway Hampstead Garden Suburb London NW11 7EF |
Director Name | Mr Michael Ian Jaffe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2014) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Jasvinder Singh Bal |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Ms Rosemary Lucy Jude Deeley |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2022) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Daniel Marinus Maria Vermeer |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 May 2018(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2022) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 March 2014) |
Correspondence Address | 3rd Floor 46 Charles Street Cardiff South Glamorgan CF10 2GE Wales |
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Equitix Infrastructure 3 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £59,395 |
Net Worth | £40,260 |
Cash | £18 |
Current Liabilities | £161,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
5 October 2023 | Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023 (2 pages) |
22 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Andrew Neil Duck as a director on 31 March 2023 (2 pages) |
28 February 2023 | Change of details for Equitix Infrastructure 3 Limited as a person with significant control on 28 February 2023 (2 pages) |
6 December 2022 | Termination of appointment of Daniel Marinus Maria Vermeer as a director on 1 December 2022 (1 page) |
6 December 2022 | Appointment of Miss Kirsty O'brien as a director on 1 December 2022 (2 pages) |
6 December 2022 | Appointment of Ms Hannah Holman as a director on 1 December 2022 (2 pages) |
6 December 2022 | Termination of appointment of Rosemary Lucy Jude Deeley as a director on 1 December 2022 (1 page) |
5 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
13 December 2021 | Full accounts made up to 31 December 2020 (27 pages) |
28 October 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
23 February 2021 | Full accounts made up to 31 December 2019 (22 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
18 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
8 May 2018 | Termination of appointment of Peter John Sheldrake as a director on 8 May 2018 (1 page) |
8 May 2018 | Termination of appointment of Achal Prakash Bhuwania as a director on 8 May 2018 (1 page) |
8 May 2018 | Appointment of Ms Rosemary Lucy Jude Deeley as a director on 8 May 2018 (2 pages) |
8 May 2018 | Appointment of Mr Daniel Marinus Maria Vermeer as a director on 8 May 2018 (2 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 August 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr Peter John Sheldrake on 26 August 2015 (2 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 August 2014 | Auditor's resignation (1 page) |
13 August 2014 | Auditor's resignation (1 page) |
1 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
1 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
6 May 2014 | Termination of appointment of Jasvinder Bal as a director (2 pages) |
6 May 2014 | Termination of appointment of Michael Jaffe as a director (2 pages) |
6 May 2014 | Termination of appointment of Jasvinder Bal as a director (2 pages) |
6 May 2014 | Termination of appointment of Michael Jaffe as a director (2 pages) |
6 May 2014 | Termination of appointment of Guy Pigache as a director (2 pages) |
6 May 2014 | Termination of appointment of Guy Pigache as a director (2 pages) |
15 April 2014 | Appointment of Mr Achal Prakash Bhuwania as a director (3 pages) |
15 April 2014 | Appointment of Peter Sheldrake as a director (3 pages) |
15 April 2014 | Appointment of Peter Sheldrake as a director (3 pages) |
15 April 2014 | Appointment of Mr Achal Prakash Bhuwania as a director (3 pages) |
11 April 2014 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Third Floor 46 Charles Street Cardiff CF10 2GE on 11 April 2014 (1 page) |
8 April 2014 | Termination of appointment of Asset Management Solutions Ltd as a secretary (1 page) |
8 April 2014 | Termination of appointment of Asset Management Solutions Ltd as a secretary (1 page) |
15 October 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
15 October 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
2 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
31 January 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
8 November 2010 | Appointment of Mr Jasvinder Singh Bal as a director (2 pages) |
8 November 2010 | Appointment of Mr Jasvinder Singh Bal as a director (2 pages) |
4 October 2010 | Termination of appointment of Antonie Woodbury as a director (1 page) |
4 October 2010 | Termination of appointment of Antonie Woodbury as a director (1 page) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Secretary's details changed for Asset Management Solutions Ltd on 10 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Asset Management Solutions Ltd on 10 September 2010 (2 pages) |
16 July 2010 | Appointment of Michael Ian Jaffe as a director (2 pages) |
16 July 2010 | Appointment of Michael Ian Jaffe as a director (2 pages) |
23 June 2010 | Termination of appointment of Vimal Jain as a director (1 page) |
23 June 2010 | Termination of appointment of Vimal Jain as a director (1 page) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
4 January 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
15 April 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
11 September 2008 | Return made up to 10/09/08; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
3 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 46 charles street cardiff CF10 2GE (1 page) |
12 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 46 charles street cardiff CF10 2GE (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
14 September 2005 | Return made up to 10/09/05; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: the oast house park row farnham surrey GU9 7JH (1 page) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: the oast house park row farnham surrey GU9 7JH (1 page) |
14 July 2004 | New director appointed (2 pages) |
9 July 2004 | Company name changed health care development advisory LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed health care development advisory LIMITED\certificate issued on 09/07/04 (2 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
31 December 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
30 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
11 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
6 November 2001 | Return made up to 13/09/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
4 October 2000 | Return made up to 13/09/00; full list of members
|
4 October 2000 | Return made up to 13/09/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 November 1999 | Return made up to 13/09/99; full list of members
|
10 November 1999 | Return made up to 13/09/99; full list of members
|
7 July 1999 | Registered office changed on 07/07/99 from: ground floor lintas house (north wing) 15-19 new fetter lane london EC4A 1BA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: ground floor lintas house (north wing) 15-19 new fetter lane london EC4A 1BA (1 page) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Return made up to 13/09/98; full list of members
|
4 May 1999 | Return made up to 13/09/98; full list of members
|
20 April 1999 | Memorandum and Articles of Association (17 pages) |
20 April 1999 | Memorandum and Articles of Association (17 pages) |
10 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
10 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
4 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
4 February 1999 | Accounts made up to 31 March 1998 (8 pages) |
20 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
20 February 1998 | Accounts made up to 31 March 1997 (7 pages) |
18 November 1997 | Return made up to 13/09/97; full list of members (8 pages) |
18 November 1997 | Return made up to 13/09/97; full list of members (8 pages) |
13 November 1996 | Return made up to 13/09/96; no change of members (6 pages) |
13 November 1996 | Return made up to 13/09/96; no change of members (6 pages) |
6 February 1996 | Accounts made up to 31 March 1995 (8 pages) |
6 February 1996 | Accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
2 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
2 November 1995 | Return made up to 13/09/95; full list of members (6 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Ad 24/08/95--------- £ si 298@1=298 £ ic 4/302 (2 pages) |
3 October 1995 | Ad 24/08/95--------- £ si 298@1=298 £ ic 4/302 (2 pages) |
3 October 1995 | New director appointed (2 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
29 September 1995 | Resolutions
|
31 March 1995 | Accounts made up to 31 March 1994 (7 pages) |
31 March 1995 | Accounts made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
12 September 1994 | Return made up to 13/09/94; full list of members (5 pages) |
12 September 1994 | Return made up to 13/09/94; full list of members (5 pages) |
24 November 1993 | Company name changed marigon LIMITED\certificate issued on 25/11/93 (2 pages) |
24 November 1993 | Company name changed marigon LIMITED\certificate issued on 25/11/93 (2 pages) |
13 September 1993 | Certificate of incorporation (1 page) |
13 September 1993 | Incorporation (15 pages) |
13 September 1993 | Certificate of incorporation (1 page) |
13 September 1993 | Incorporation (15 pages) |