London
E1W 2DA
Director Name | Mrs Lyndsay Gillian Navid Lane |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(27 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Consilio Global 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Lyndsay Gillian Navid Lane |
---|---|
Status | Current |
Appointed | 07 December 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Director Name | Michael Francis Flanagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 February 2022(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1828 L Street Nw Suite 1070 Washington Dc 20036 |
Director Name | Mr Charles Marcus Craggs |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Green Farm Earsham Bungay Norfolk NR35 2AH |
Director Name | Mr Carl Russell Radley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Windhill Bishops Stortford Hertfordshire CM23 2NG |
Director Name | Mr Andrew John Gibbs |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Thatched Cottage Bury Green Little Hadham Herts SG11 2ET |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Secretary Name | Mr Andrew John Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Thatched Cottage Bury Green Little Hadham Herts SG11 2ET |
Director Name | John Michael Bourne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 95 Speldhurst Road London W4 1BY |
Director Name | Mr John Anthony Redford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ravenslea Road London SW12 8RY |
Secretary Name | John Michael Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 95 Speldhurst Road London W4 1BY |
Director Name | Jonathan Michael Douro Hoare |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 2001) |
Role | Marketing |
Correspondence Address | St James House 21 Macaulay Road London SW4 0QP |
Secretary Name | Sharon Rose Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | Rosedale College Road Hextable Swanley Kent BR8 7LT |
Director Name | Mr Anthony Stirling Minns |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 April 2009) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Stoney Ridge House Headley Road Grayshott Hindhead Surrey GU26 6DP |
Director Name | Matthew Arthur John Altass |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2003) |
Role | Printing |
Correspondence Address | 10 Fleetwood Apartments 2 Northwold Road Stoke Newington London N16 7HG |
Director Name | Mr Ian Hunter Barbour |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(6 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Littleton Street London SW18 3SZ |
Director Name | Mr Nigel Martin Murray |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Waverley Lane Farnham Surrey GU9 8BH |
Director Name | Mr James David Moeskops |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(8 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Princes Court Unit 6-7 Princes Court Business Cent 11 Wapping Lane London E1W 2DA |
Director Name | Mr Peter Killain Tahany |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2003) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 10 Inkerman Terrace Allen Street London W8 6QX |
Director Name | Mr John Edward Walker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years after company formation) |
Appointment Duration | 4 years (resigned 31 October 2006) |
Role | Operations Director |
Country of Residence | Belgium |
Correspondence Address | 41 Mildmay Road Romford Essex RM7 7DA |
Director Name | Mr Howard Gendler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2003(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Drift Road Winkfield Windsor Berkshire SL4 4RL |
Secretary Name | James David Moeskops |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2005(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 May 2017) |
Role | Accountant |
Correspondence Address | Princes Court Unit 6-7 Princes Court Business Cent 11 Wapping Lane London E1W 2DA |
Director Name | Mr Charles Henry Warner Holloway |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 2014) |
Role | Solicitor Non Prac |
Country of Residence | England |
Correspondence Address | The Old Rectory Whissonsett Dereham Norfolk NR20 5TF |
Director Name | Mark Trimble |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2010) |
Role | HR Director |
Country of Residence | Ireland |
Correspondence Address | Stapleton House 29-33 Scrutton Street London EC2A 4HU |
Director Name | Mrs Emma Louise Bolsover |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stapleton House 29-33 Scrutton Street London EC2A 4HU |
Director Name | Ms Yolanda Jayne Noble |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stapleton House 29-33 Scrutton Street London EC2A 4HU |
Director Name | Stephen Hugh Reynolds |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2016(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2018) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Princes Court Unit 6-7 Princes Court Business Cent 11 Wapping Lane London E1W 2DA |
Director Name | Mrs Julia Sarah Chain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Princes Court Unit 6-7 Princes Court Business Cent 11 Wapping Lane London E1W 2DA |
Secretary Name | Mr Shakeel Abdul Gaffar Osman |
---|---|
Status | Resigned |
Appointed | 17 May 2017(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | 95 Norbury Court Road London SW16 4HX |
Director Name | Mr Michael Scott Stuppler |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2018(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco Ca 94105 United States |
Director Name | Miss Robyn Carol Hvidsten |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 10 November 2018(25 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2019) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Princes Court Unit 6-7 Princes Court Business Cent 11 Wapping Lane London E1W 2DA |
Secretary Name | Lyndsay Gillian Navid Lane |
---|---|
Status | Resigned |
Appointed | 12 February 2019(25 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Princes Court Unit 6-7 Princes Court Business Cent London E1W 2DA |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2019(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2021) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | millnet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74228850 |
Telephone region | London |
Registered Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
689.3k at £0.01 | Charles Marcus Craggs 59.06% Ordinary |
---|---|
175k at £0.01 | James David Moeskops 14.99% Ordinary |
174k at £0.01 | Mr John Anthony Redford 14.91% Ordinary |
20k at £0.01 | Emma Kettleton 1.71% Ordinary |
200k at £0.001 | James Moeskops 1.71% Ordinary B |
20k at £0.01 | Steve Chadd 1.71% Ordinary A |
100k at £0.001 | N.a.j. Bueno 0.86% Ordinary B |
6.8k at £0.01 | N.a.j. Bueno 0.59% Ordinary |
6.4k at £0.01 | John Lapraik 0.55% Ordinary |
6.2k at £0.01 | Emma Louise Craggs 0.53% Ordinary |
6k at £0.01 | Mr Samantha Redford 0.51% Ordinary |
5.5k at £0.01 | David Field 0.47% Ordinary |
3.6k at £0.01 | John Lapraik 0.31% Ordinary A |
3.2k at £0.01 | Robert David Rayner 0.27% Ordinary |
2.7k at £0.01 | Emma Bolsover 0.23% Ordinary |
2k at £0.01 | Andrew Colville 0.17% Ordinary |
2k at £0.01 | Eamon Mcconnell 0.17% Ordinary |
2k at £0.01 | Frederick Rosier 0.17% Ordinary |
1.6k at £0.01 | David Alford-smith 0.14% Ordinary |
1.5k at £0.01 | Mr Anthony Stirling Minns 0.13% Ordinary |
1.5k at £0.01 | Peter Caplan 0.13% Ordinary |
1.5k at £0.01 | Robert Maslinski 0.13% Ordinary |
1.5k at £0.01 | Sir William Proby 0.13% Ordinary |
1.2k at £0.01 | Gary Lawson 0.10% Ordinary |
1000 at £0.01 | Andrew Fenwick 0.09% Ordinary |
1000 at £0.01 | Jonathan Becher 0.09% Ordinary |
1000 at £0.01 | Justin Mould 0.09% Ordinary |
200 at £0.01 | Julius Morritt 0.02% Ordinary |
200 at £0.01 | Stuart Rayner 0.02% Ordinary |
200 at £0.01 | Tracey Conway 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,129,872 |
Gross Profit | £6,598,029 |
Net Worth | £1,630,312 |
Cash | £540,988 |
Current Liabilities | £2,894,421 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
6 February 2015 | Delivered on: 11 February 2015 Satisfied on: 20 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
3 June 2014 | Delivered on: 4 June 2014 Satisfied on: 15 January 2015 Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Classification: A registered charge Fully Satisfied |
1 September 2009 | Delivered on: 3 September 2009 Satisfied on: 20 January 2016 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 January 2007 | Delivered on: 16 January 2007 Satisfied on: 20 October 2007 Persons entitled: Lloyds Tsb 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 February 2001 | Delivered on: 3 March 2001 Satisfied on: 19 April 2013 Persons entitled: Portfolio Resources Limited Classification: Rent deposit deed Secured details: £48,727.25 due or to become due from the company to the chargee. Particulars: The amount standing to the credit of a bank account pursuant to a rent deposit deed. Fully Satisfied |
5 December 2000 | Delivered on: 18 December 2000 Satisfied on: 19 April 2013 Persons entitled: Portfolio Resources Limited Classification: Rent deposit deed Secured details: £79,709.06 from the company to the chargee. Particulars: The amount standing to the credit of a bank account in the chargee's name to secure the company's obligations pursuant to a rent deposit deed of even date. Fully Satisfied |
8 September 1998 | Delivered on: 15 September 1998 Satisfied on: 15 February 2003 Persons entitled: Lloyds 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 |
3 November 1997 | Delivered on: 18 November 1997 Satisfied on: 19 April 2013 Persons entitled: Barrie Hallett Denis William Allen David John Thompson Ian Michael Ford Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: All the interest of the company in the amount from time to time standing to the credit of the bank in which is deposited the rental deposit of £10,000 pursuant to the terms of the rent deposit deed dated 3RD november 1997. Fully Satisfied |
31 January 1996 | Delivered on: 5 February 1996 Satisfied on: 19 April 2013 Persons entitled: Barrie Hallett Denis William Allen David John Thompson Ian Michael Ford Ian Michael Ford Barrie Hallett David John Thompson Denis William Allen Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date. Particulars: £1,815 placed in a suitable high interest earning deposit account at midland bank PLC and all interest. Fully Satisfied |
27 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
6 July 2023 | Cessation of Consilio Llc as a person with significant control on 6 July 2023 (1 page) |
6 July 2023 | Notification of a person with significant control statement (2 pages) |
6 January 2023 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
25 October 2022 | Confirmation statement made on 15 October 2022 with updates (4 pages) |
2 March 2022 | Cessation of Andrew Ross Macaulay as a person with significant control on 31 December 2021 (1 page) |
2 March 2022 | Cessation of Advanced Discovery Inc. as a person with significant control on 7 January 2022 (1 page) |
2 March 2022 | Notification of Consilio Llc as a person with significant control on 31 December 2021 (2 pages) |
21 February 2022 | Appointment of Michael Flanagan as a director on 18 February 2022 (2 pages) |
7 January 2022 | Notification of Advanced Discovery Inc. as a person with significant control on 7 January 2022 (2 pages) |
8 December 2021 | Appointment of Lyndsay Gillian Navid Lane as a secretary on 7 December 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
14 October 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
1 October 2021 | Resolutions
|
31 August 2021 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page) |
23 August 2021 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 August 2021 (1 page) |
7 June 2021 | Cessation of Michael Scott Stuppler as a person with significant control on 14 May 2021 (1 page) |
24 May 2021 | Termination of appointment of Michael Scott Stuppler as a director on 14 May 2021 (1 page) |
6 April 2021 | Appointment of Lyndsay Gillian Navid Lane as a director on 1 April 2021 (2 pages) |
1 April 2021 | Registered office address changed from Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 1 April 2021 (1 page) |
7 December 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
15 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on 28 February 2019 (1 page) |
31 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
23 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
2 October 2019 | Appointment of Andrew Ross Macaulay as a director on 19 July 2019 (2 pages) |
2 October 2019 | Notification of Andrew Ross Macaulay as a person with significant control on 19 July 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages) |
23 August 2019 | Change of details for Mr Michael Scott Stuppler as a person with significant control on 21 August 2019 (2 pages) |
1 August 2019 | Cessation of Robyn Carol Hvidsten as a person with significant control on 19 July 2019 (1 page) |
1 August 2019 | Termination of appointment of Robyn Carol Hvidsten as a director on 19 July 2019 (1 page) |
1 March 2019 | Notification of Robyn Carol Hvidsten as a person with significant control on 10 November 2018 (2 pages) |
26 February 2019 | Appointment of Lyndsay Gillian Navid Lane as a secretary on 12 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Shakeel Abdul Gaffar Osman as a secretary on 12 February 2019 (1 page) |
15 February 2019 | Appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2019 (2 pages) |
10 December 2018 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
10 December 2018 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
28 November 2018 | Change of details for Mr Mike Stuppler as a person with significant control on 22 March 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mike Stuppler on 22 March 2018 (2 pages) |
13 November 2018 | Appointment of Miss Robyn Carol Hvidsten as a director on 10 November 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
9 October 2018 | Cessation of Julia Sarah Chain as a person with significant control on 19 July 2018 (1 page) |
4 October 2018 | Termination of appointment of Julia Sarah Chain as a director on 19 July 2018 (1 page) |
25 May 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
29 March 2018 | Cessation of Stephen Hugh Reynolds as a person with significant control on 22 March 2018 (1 page) |
29 March 2018 | Notification of Mike Stuppler as a person with significant control on 22 March 2018 (2 pages) |
29 March 2018 | Cessation of Trivest Partners as a person with significant control on 22 March 2018 (1 page) |
29 March 2018 | Cessation of Forest Wester as a person with significant control on 22 March 2018 (1 page) |
27 March 2018 | Appointment of Mr Mike Stuppler as a director on 22 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Forest Wester as a director on 22 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Stephen Hugh Reynolds as a director on 22 March 2018 (1 page) |
17 October 2017 | Notification of Julia Sarah Chain as a person with significant control on 13 March 2017 (2 pages) |
17 October 2017 | Cessation of James David Moeskops as a person with significant control on 13 March 2017 (1 page) |
17 October 2017 | Cessation of James David Moeskops as a person with significant control on 13 March 2017 (1 page) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Julia Sarah Chain as a person with significant control on 13 March 2017 (2 pages) |
1 August 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
1 August 2017 | Group of companies' accounts made up to 31 December 2016 (42 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
23 May 2017 | Appointment of Mr Shakeel Abdul Gaffar Osman as a secretary on 17 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Shakeel Abdul Gaffar Osman as a secretary on 17 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of James David Moeskops as a secretary on 17 May 2017 (1 page) |
23 May 2017 | Termination of appointment of James David Moeskops as a secretary on 17 May 2017 (1 page) |
12 April 2017 | Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page) |
12 April 2017 | Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (12 pages) |
28 October 2016 | Confirmation statement made on 15 October 2016 with updates (12 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Cancellation of shares. Statement of capital on 30 December 2015
|
2 February 2016 | Resolutions
|
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
2 February 2016 | Cancellation of shares. Statement of capital on 30 December 2015
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 6 January 2016
|
2 February 2016 | Purchase of own shares. (3 pages) |
20 January 2016 | Satisfaction of charge 7 in full (4 pages) |
20 January 2016 | Satisfaction of charge 028629600009 in full (4 pages) |
20 January 2016 | Satisfaction of charge 028629600009 in full (4 pages) |
20 January 2016 | Satisfaction of charge 7 in full (4 pages) |
15 January 2016 | Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Forest Wester as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Forest Wester as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Forest Wester as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page) |
14 January 2016 | Termination of appointment of John Anthony Redford as a director on 6 January 2016 (1 page) |
14 January 2016 | Termination of appointment of John Anthony Redford as a director on 6 January 2016 (1 page) |
14 January 2016 | Termination of appointment of John Anthony Redford as a director on 6 January 2016 (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 9 October 2015
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
27 March 2015 | Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page) |
11 February 2015 | Registration of charge 028629600009, created on 6 February 2015 (35 pages) |
11 February 2015 | Registration of charge 028629600009, created on 6 February 2015 (35 pages) |
11 February 2015 | Registration of charge 028629600009, created on 6 February 2015 (35 pages) |
15 January 2015 | Satisfaction of charge 028629600008 in full (4 pages) |
15 January 2015 | Satisfaction of charge 028629600008 in full (4 pages) |
17 November 2014 | Termination of appointment of Yolanda Jayne Noble as a director on 15 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Yolanda Jayne Noble as a director on 15 November 2014 (1 page) |
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Appointment of Yolanda Jayne Noble as a director on 29 July 2014 (2 pages) |
2 October 2014 | Appointment of Yolanda Jayne Noble as a director on 29 July 2014 (2 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (24 pages) |
20 June 2014 | Termination of appointment of Emma Bolsover as a director (1 page) |
20 June 2014 | Termination of appointment of Emma Bolsover as a director (1 page) |
9 June 2014 | Termination of appointment of Charles Holloway as a director (1 page) |
9 June 2014 | Termination of appointment of Charles Holloway as a director (1 page) |
4 June 2014 | Registration of charge 028629600008 (26 pages) |
4 June 2014 | Registration of charge 028629600008 (26 pages) |
26 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
19 April 2013 | Satisfaction of charge 1 in full (1 page) |
19 April 2013 | Satisfaction of charge 4 in full (1 page) |
19 April 2013 | Satisfaction of charge 5 in full (1 page) |
19 April 2013 | Satisfaction of charge 1 in full (1 page) |
19 April 2013 | Satisfaction of charge 5 in full (1 page) |
19 April 2013 | Satisfaction of charge 2 in full (1 page) |
19 April 2013 | Satisfaction of charge 4 in full (1 page) |
15 October 2012 | Director's details changed for Mr James David Moeskops on 31 May 2012 (2 pages) |
15 October 2012 | Secretary's details changed for James David Moeskops on 31 May 2012 (1 page) |
15 October 2012 | Secretary's details changed for James David Moeskops on 31 May 2012 (1 page) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
15 October 2012 | Director's details changed for Mr James David Moeskops on 31 May 2012 (2 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
9 July 2012 | Termination of appointment of Ian Barbour as a director (1 page) |
9 July 2012 | Termination of appointment of Ian Barbour as a director (1 page) |
28 February 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Resolutions
|
28 February 2012 | Change of share class name or designation (2 pages) |
28 February 2012 | Resolutions
|
27 February 2012 | Company name changed millnet financial LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Change of name notice (2 pages) |
27 February 2012 | Company name changed millnet financial LIMITED\certificate issued on 27/02/12
|
27 February 2012 | Change of name notice (2 pages) |
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
9 November 2011 | Secretary's details changed for James David Moeskops on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for James David Moeskops on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for James David Moeskops on 9 November 2011 (2 pages) |
29 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (12 pages) |
29 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (12 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (12 pages) |
2 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (12 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Termination of appointment of Mark Trimble as a director (1 page) |
26 August 2010 | Termination of appointment of Mark Trimble as a director (1 page) |
11 January 2010 | Appointment of Mrs Emma Louise Bolsover as a director (2 pages) |
11 January 2010 | Appointment of Mrs Emma Louise Bolsover as a director (2 pages) |
2 November 2009 | Secretary's details changed for James David Moeskops on 1 September 2009 (1 page) |
2 November 2009 | Director's details changed for Ian Hunter Barbour on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr John Anthony Redford on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James David Moeskops on 15 October 2009 (2 pages) |
2 November 2009 | Secretary's details changed for James David Moeskops on 1 September 2009 (1 page) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (21 pages) |
2 November 2009 | Director's details changed for James David Moeskops on 1 September 2009 (1 page) |
2 November 2009 | Secretary's details changed for James David Moeskops on 1 September 2009 (1 page) |
2 November 2009 | Director's details changed for Mr Charles Marcus Craggs on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James David Moeskops on 1 September 2009 (1 page) |
2 November 2009 | Director's details changed for Mr John Anthony Redford on 15 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (21 pages) |
2 November 2009 | Director's details changed for Charles Henry Warner Halloway on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Trimble on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Charles Marcus Craggs on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mark Trimble on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James David Moeskops on 1 September 2009 (1 page) |
2 November 2009 | Director's details changed for Ian Hunter Barbour on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James David Moeskops on 15 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Charles Henry Warner Halloway on 15 October 2009 (2 pages) |
1 November 2009 | Auditor's resignation (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 November 2009 | Auditor's resignation (1 page) |
1 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
9 May 2009 | Appointment terminated director anthony minns (1 page) |
9 May 2009 | Appointment terminated director anthony minns (1 page) |
17 October 2008 | Return made up to 15/10/08; full list of members (20 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (20 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (30 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (30 pages) |
7 May 2008 | Director appointed mark trimble (2 pages) |
7 May 2008 | Director appointed mark trimble (2 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (10 pages) |
5 November 2007 | Return made up to 15/10/07; full list of members (10 pages) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2007 | Ad 11/09/07--------- £ si [email protected]=1100 £ ic 10236/11336 (1 page) |
17 September 2007 | Ad 11/09/07--------- £ si [email protected]=1100 £ ic 10236/11336 (1 page) |
4 September 2007 | £ nc 10500/12500 30/08/07 (2 pages) |
4 September 2007 | £ nc 10500/12500 30/08/07 (2 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
9 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
16 January 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 15/10/06; full list of members (21 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members (21 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Return made up to 15/10/05; full list of members (10 pages) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 15/10/05; full list of members (10 pages) |
16 February 2006 | Director's particulars changed (1 page) |
19 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
19 December 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (17 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (17 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
2 December 2003 | Return made up to 15/10/03; full list of members (18 pages) |
2 December 2003 | Return made up to 15/10/03; full list of members (18 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
13 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
7 September 2003 | Director resigned (1 page) |
7 September 2003 | Director resigned (1 page) |
8 July 2003 | Secretary's particulars changed (1 page) |
8 July 2003 | Secretary's particulars changed (1 page) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Return made up to 15/10/02; full list of members (17 pages) |
7 February 2003 | Return made up to 15/10/02; full list of members (17 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
7 December 2001 | Return made up to 15/10/01; full list of members (11 pages) |
7 December 2001 | Return made up to 15/10/01; full list of members (11 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Notice of assignment of name or new name to shares (1 page) |
3 December 2001 | Minutes of meeting (2 pages) |
3 December 2001 | £ nc 10000/10500 29/11/01 (3 pages) |
3 December 2001 | Minutes of meeting (2 pages) |
3 December 2001 | Notice of assignment of name or new name to shares (1 page) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Ad 29/11/01--------- £ si [email protected]=236 £ ic 10000/10236 (2 pages) |
3 December 2001 | Director resigned (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Notice of assignment of name or new name to shares (1 page) |
3 December 2001 | Ad 29/11/01--------- £ si [email protected]=236 £ ic 10000/10236 (2 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Notice of assignment of name or new name to shares (1 page) |
3 December 2001 | £ nc 10000/10500 29/11/01 (3 pages) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Location of register of members (1 page) |
19 November 2001 | Location of register of directors' interests (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 56/58 worship street london EC2A 2LE (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 56/58 worship street london EC2A 2LE (1 page) |
19 November 2001 | Director's particulars changed (1 page) |
19 November 2001 | Location of register of directors' interests (1 page) |
19 November 2001 | Location of register of members (1 page) |
24 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 15/10/00; full list of members (8 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | S-div 01/12/99 (2 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Return made up to 15/10/00; full list of members (8 pages) |
27 July 2001 | S-div 01/12/99 (2 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Resolutions
|
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director's particulars changed (1 page) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Secretary's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Return made up to 15/10/99; full list of members
|
25 October 1999 | Return made up to 15/10/99; full list of members
|
25 October 1999 | New director appointed (2 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Secretary resigned;director resigned (1 page) |
5 January 1999 | Return made up to 15/10/98; full list of members
|
5 January 1999 | Return made up to 15/10/98; full list of members
|
15 September 1998 | Particulars of mortgage/charge (6 pages) |
15 September 1998 | Particulars of mortgage/charge (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 June 1998 | Memorandum and Articles of Association (21 pages) |
1 June 1998 | Memorandum and Articles of Association (21 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
27 February 1998 | Return made up to 15/10/97; full list of members (5 pages) |
27 February 1998 | Return made up to 15/10/97; full list of members (5 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 December 1996 | Return made up to 15/10/96; change of members
|
17 December 1996 | Return made up to 15/10/96; change of members
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Memorandum and Articles of Association (23 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Ad 26/09/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | £ nc 1000/10000 26/09/96 (1 page) |
17 October 1996 | Ad 26/09/96--------- £ si 9800@1=9800 £ ic 200/10000 (2 pages) |
17 October 1996 | Memorandum and Articles of Association (23 pages) |
17 October 1996 | £ nc 1000/10000 26/09/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned;director resigned (1 page) |
5 February 1996 | Particulars of mortgage/charge (5 pages) |
5 February 1996 | Particulars of mortgage/charge (5 pages) |
26 January 1996 | Company name changed ry financial LIMITED\certificate issued on 29/01/96 (3 pages) |
26 January 1996 | Company name changed ry financial LIMITED\certificate issued on 29/01/96 (3 pages) |
24 January 1996 | Registered office changed on 24/01/96 from: 93 tabernacle street london EC2A 4BA (1 page) |
24 January 1996 | Registered office changed on 24/01/96 from: 93 tabernacle street london EC2A 4BA (1 page) |
11 December 1995 | Return made up to 15/10/95; no change of members (4 pages) |
11 December 1995 | Return made up to 15/10/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
15 October 1993 | Incorporation (20 pages) |
15 October 1993 | Incorporation (20 pages) |