St. James'S
London
SW1Y 5JH
Director Name | Mr Daniel Moore |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2013(20 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | COO |
Country of Residence | Northern Ireland |
Correspondence Address | 5th Floor 50 Pall Mall St. James'S London SW1Y 5JH |
Secretary Name | Mr Kieran O'Connor |
---|---|
Status | Current |
Appointed | 01 January 2016(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 5th Floor 50 Pall Mall St. James'S London SW1Y 5JH |
Secretary Name | Mr James Kneafsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 547 Kingston Road Epsom Surrey KT19 0DL |
Director Name | Mr Geoffrey Neil Watts |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY |
Secretary Name | Mr Nigel James Kneafsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 January 2010) |
Role | Secretary |
Correspondence Address | New York United States |
Secretary Name | David Ritchie |
---|---|
Status | Resigned |
Appointed | 27 January 2010(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 4th Floor, Portland House Bressenden Place London SW1E 5RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.options-it.com |
---|---|
Email address | [email protected] |
Telephone | 020 70705000 |
Telephone region | London |
Registered Address | 5th Floor 50 Pall Mall St. James'S London SW1Y 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,819,262 |
Gross Profit | £9,058,561 |
Net Worth | £5,343,008 |
Cash | £126,309 |
Current Liabilities | £6,884,714 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
26 November 2021 | Delivered on: 27 November 2021 Persons entitled: Antares Capital LP (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
25 February 2020 | Delivered on: 27 February 2020 Persons entitled: Antares Capital LP (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
16 November 2017 | Delivered on: 20 November 2017 Persons entitled: The Toronto-Dominion Bank, London Branch, in Its Capacity as U.K. Administrative Agent Classification: A registered charge Particulars: By way of first legal mortgage, the real property that does not constitute excluded property. By way of first fixed charge, if not effectively mortgaged the real property that does not constitute excluded property. By way of first fixed charge all rights in respect of intellectual property that does not constitute excluded property. For further information please refer to the instrument. Outstanding |
16 November 2017 | Delivered on: 17 November 2017 Persons entitled: The Toronto-Dominion Bank, London Branch, as the U.K. Administrative Agent Under the Loan Agreement Classification: A registered charge Outstanding |
8 August 2006 | Delivered on: 11 August 2006 Persons entitled: National Westminster 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. Outstanding |
15 August 2008 | Delivered on: 19 August 2008 Satisfied on: 1 May 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 July 2023 | Statement of capital on 18 July 2023
|
---|---|
11 July 2023 | Resolutions
|
11 July 2023 | Resolutions
|
30 June 2023 | Resolutions
|
30 June 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
30 June 2023 | Statement by Directors (3 pages) |
30 June 2023 | Solvency Statement dated 30/06/23 (3 pages) |
30 June 2023 | Statement of capital on 30 June 2023
|
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
30 May 2022 | Full accounts made up to 31 December 2021 (45 pages) |
10 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
27 November 2021 | Registration of charge 028723040006, created on 26 November 2021 (51 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (44 pages) |
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (71 pages) |
19 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 November 2020 | Director's details changed for Mr Daniel Moore on 19 November 2020 (2 pages) |
27 March 2020 | Registered office address changed from 4th Floor, Portland House Bressenden Place London SW1E 5RS to 5th Floor 50 Pall Mall St. James's London SW1Y 5JH on 27 March 2020 (1 page) |
27 February 2020 | Registration of charge 028723040005, created on 25 February 2020 (13 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2020 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
11 January 2020 | Satisfaction of charge 028723040003 in full (4 pages) |
11 January 2020 | Satisfaction of charge 028723040004 in full (4 pages) |
8 October 2019 | Director's details changed for Mr Nigel James Kneafsey on 20 December 2016 (2 pages) |
8 April 2019 | Second filing of a statement of capital following an allotment of shares on 31 December 2018
|
5 April 2019 | Second filing of Confirmation Statement dated 14/11/2018 (6 pages) |
25 February 2019 | Group of companies' accounts made up to 31 December 2018 (63 pages) |
21 December 2018 | Confirmation statement made on 14 November 2018 with updates
|
27 September 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
26 September 2018 | Resolutions
|
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (65 pages) |
8 January 2018 | Cessation of Nigel Kneafsey as a person with significant control on 7 August 2017 (1 page) |
8 January 2018 | Confirmation statement made on 14 November 2017 with updates (6 pages) |
8 January 2018 | Notification of Ot Bidco Limited as a person with significant control on 7 August 2017 (2 pages) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
20 November 2017 | Registration of charge 028723040004, created on 16 November 2017 (57 pages) |
20 November 2017 | Registration of charge 028723040004, created on 16 November 2017 (57 pages) |
17 November 2017 | Registration of charge 028723040003, created on 16 November 2017 (23 pages) |
17 November 2017 | Registration of charge 028723040003, created on 16 November 2017 (23 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Resolutions
|
14 September 2017 | Purchase of own shares. (3 pages) |
14 September 2017 | Purchase of own shares. (3 pages) |
13 September 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
13 September 2017 | Cancellation of shares. Statement of capital on 7 August 2017
|
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
3 August 2017 | Statement of capital following an allotment of shares on 31 December 2009
|
3 August 2017 | Statement of capital following an allotment of shares on 31 December 2009
|
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Memorandum and Articles of Association (22 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Memorandum and Articles of Association (22 pages) |
13 June 2017 | Resolutions
|
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
11 April 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (9 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (9 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (44 pages) |
9 March 2016 | Director's details changed for Mr Nigel James Kneafsey on 1 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Nigel James Kneafsey on 1 March 2016 (2 pages) |
19 February 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
19 February 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
18 January 2016 | Appointment of Mr Kieran O'connor as a secretary on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Kieran O'connor as a secretary on 1 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Kieran O'connor as a secretary on 1 January 2016 (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Termination of appointment of David Ritchie as a secretary on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of David Ritchie as a secretary on 31 December 2015 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
12 November 2015 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY to 4th Floor, Portland House Bressenden Place London SW1E 5RS on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Woodcock House Gibbard Mews High Street Wimbledon Village London SW19 5BY to 4th Floor, Portland House Bressenden Place London SW1E 5RS on 12 November 2015 (1 page) |
6 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
2 June 2014 | Memorandum and Articles of Association (22 pages) |
2 June 2014 | Memorandum and Articles of Association (22 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 January 2014 | Director's details changed for Mr Daniel Moore on 12 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Daniel Moore on 12 December 2013 (2 pages) |
20 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (9 pages) |
20 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders (9 pages) |
13 December 2013 | Termination of appointment of Geoffrey Watts as a director (1 page) |
13 December 2013 | Appointment of Mr Daniel Moore as a director (2 pages) |
13 December 2013 | Appointment of Mr Daniel Moore as a director (2 pages) |
13 December 2013 | Termination of appointment of Geoffrey Watts as a director (1 page) |
28 October 2013 | Resolutions
|
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
28 October 2013 | Resolutions
|
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
16 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Director's details changed for Mr Geoffrey Neil Watts on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Nigel James Kneafsey on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Nigel James Kneafsey on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Geoffrey Neil Watts on 15 August 2011 (2 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
8 August 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
6 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders
|
6 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
17 May 2010 | Appointment of David Ritchie as a secretary (1 page) |
17 May 2010 | Appointment of David Ritchie as a secretary (1 page) |
14 May 2010 | Termination of appointment of Nigel Kneafsey as a secretary (1 page) |
14 May 2010 | Termination of appointment of Nigel Kneafsey as a secretary (1 page) |
6 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders
|
6 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (9 pages) |
5 January 2010 | Director's details changed for Mr Nigel James Kneafsey on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Nigel James Kneafsey on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Nigel James Kneafsey on 4 January 2010 (2 pages) |
23 December 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
23 December 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
18 December 2009 | Secretary's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages) |
18 December 2009 | Director's details changed for Nigel James Kneafsey on 1 April 2009
|
18 December 2009 | Secretary's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages) |
18 December 2009 | Director's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages) |
18 December 2009 | Director's details changed for Nigel James Kneafsey on 1 April 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Nigel James Kneafsey on 1 April 2009
|
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 March 2009 | Return made up to 16/11/08; full list of members (5 pages) |
16 March 2009 | Return made up to 16/11/08; full list of members (5 pages) |
13 March 2009 | Resolutions
|
13 March 2009 | Resolutions
|
12 February 2009 | Ad 19/12/08\gbp si 50000@1=50000\gbp ic 200000/250000\ (3 pages) |
12 February 2009 | Ad 19/12/08\gbp si 50000@1=50000\gbp ic 200000/250000\ (3 pages) |
9 January 2009 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
9 January 2009 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 May 2008 | Return made up to 16/11/07; full list of members (5 pages) |
23 May 2008 | Return made up to 16/11/07; full list of members (5 pages) |
22 May 2008 | Director's change of particulars / geoffrey watts / 01/12/2007 (1 page) |
22 May 2008 | Director's change of particulars / geoffrey watts / 01/12/2007 (1 page) |
27 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
27 March 2008 | Curr sho from 31/03/2008 to 31/12/2007 (1 page) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
16 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 16/11/06; full list of members; amend (7 pages) |
12 April 2007 | Return made up to 16/11/06; full list of members; amend (7 pages) |
27 March 2007 | Ad 24/02/06--------- £ si 100000@1 (2 pages) |
27 March 2007 | Ad 24/02/06--------- £ si 100000@1 (2 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
23 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
23 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
20 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
20 January 2007 | Return made up to 16/11/06; full list of members (7 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 April 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
10 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
19 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
26 January 2005 | Return made up to 16/11/04; full list of members (7 pages) |
26 January 2005 | Return made up to 16/11/04; full list of members (7 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: aston court 31 homefield road wimbledon village london SW19 4QF (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: aston court 31 homefield road wimbledon village london SW19 4QF (1 page) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Return made up to 16/11/03; full list of members
|
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Return made up to 16/11/03; full list of members
|
9 June 2003 | Return made up to 16/11/02; full list of members
|
9 June 2003 | Return made up to 16/11/02; full list of members
|
28 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: 19 ardross avenue northwood middlesex HA6 3DS (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 19 ardross avenue northwood middlesex HA6 3DS (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
16 April 2002 | Ad 28/02/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
16 April 2002 | Ad 28/02/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
21 December 2001 | Return made up to 16/11/01; full list of members
|
21 December 2001 | Return made up to 16/11/01; full list of members
|
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 June 2001 | Ad 26/03/01--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages) |
18 June 2001 | Ad 26/03/01--------- £ si 49899@1=49899 £ ic 101/50000 (2 pages) |
11 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
11 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Resolutions
|
11 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
11 April 2001 | Ad 27/03/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 April 2001 | Resolutions
|
3 April 2001 | Resolutions
|
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Return made up to 16/11/00; full list of members
|
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | Return made up to 16/11/00; full list of members
|
30 August 2000 | Resolutions
|
30 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: bridge house station road hayes middlesex UB3 4BT (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: bridge house station road hayes middlesex UB3 4BT (1 page) |
16 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
17 December 1998 | Return made up to 16/11/98; no change of members
|
17 December 1998 | Return made up to 16/11/98; no change of members
|
30 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 March 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
28 January 1998 | Return made up to 16/11/97; full list of members (6 pages) |
3 February 1997 | Return made up to 16/11/96; no change of members (4 pages) |
3 February 1997 | Return made up to 16/11/96; no change of members (4 pages) |
31 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
21 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 December 1994 | Return made up to 16/11/94; full list of members (5 pages) |
8 December 1994 | Return made up to 16/11/94; full list of members (5 pages) |
15 April 1994 | Ad 16/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1994 | Ad 16/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 1994 | Accounting reference date notified as 31/03 (1 page) |
6 April 1994 | Accounting reference date notified as 31/03 (1 page) |
2 December 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 December 1993 | Registered office changed on 02/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 December 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 December 1993 | Registered office changed on 02/12/93 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 November 1993 | Incorporation (13 pages) |
16 November 1993 | Incorporation (13 pages) |