London
W2 1AF
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 08 August 2023(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Joseph Justin Bitran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(29 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr William James Edwards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Arlington House 10 Poles Park Hanbury Drive, Thundridge Ware Hertfordshire SG12 0UD |
Director Name | Mrs Jacqueline Edwards |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Jacqueline Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 53 Bradgate Cuffley Potters Bar Hertfordshire EN6 4RP |
Secretary Name | Mr Peter Chukwuka Ogu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Hillington Gardens Woodford Green IG8 8QS |
Secretary Name | Keith Waterton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 January 2006) |
Role | Accountant |
Correspondence Address | 9 Cameron Road Bromley Kent BR2 9AY |
Secretary Name | Hitesh Jagdish Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 September 2014) |
Role | Total Ground Transportation |
Country of Residence | United Kingdom |
Correspondence Address | 303 New North Road Hainault Ilford Essex IG6 3DS |
Director Name | Mr Anthony James Edwards |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Welford Road Leicester Leicestershire LE2 7AR |
Secretary Name | Mr Anthony James Edwards |
---|---|
Status | Resigned |
Appointed | 16 September 2014(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2016) |
Role | Company Director |
Correspondence Address | Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH |
Director Name | Mr Robert Shaw |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Welford Road Leicester Leicestershire LE2 7AR |
Director Name | Mr Gary Neil Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Fleming Way Isleworth TW7 6EU |
Director Name | Sheila Alexandra Struyck |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 January 2018(24 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2018) |
Role | Manager |
Country of Residence | Netherlands |
Correspondence Address | Badlaan 9 1399 Gm Muiderberg Netherlands |
Director Name | Mr Stuart Gordon Owens |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James House Welford Road Leicester Leicestershire LE2 7AR |
Director Name | Mr Ronald Santiago |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2020(27 years after company formation) |
Appointment Duration | 3 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | James House Welford Road Leicester Leicestershire LE2 7AR |
Director Name | Mr Hubert De Roll Montpellier |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 December 2020(27 years after company formation) |
Appointment Duration | 3 months (resigned 23 March 2021) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Unit 3 Fleming Way Isleworth TW7 6EU |
Director Name | Mr Christopher Edward Carson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2020(27 years after company formation) |
Appointment Duration | 3 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | James House Welford Road Leicester Leicestershire LE2 7AR |
Director Name | Mr Joseph Justin Bitran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fleming Way Isleworth TW7 6EU |
Director Name | Mr James Alexander Rowe |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Fleming Way Isleworth TW7 6EU |
Director Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.brunel.com |
---|---|
Telephone | 020 70685000 |
Telephone region | London |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Brunel Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,948,611 |
Gross Profit | £1,350,683 |
Net Worth | £169,681 |
Cash | £422,066 |
Current Liabilities | £2,441,988 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Medium |
Accounts Year End | 30 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
19 October 2018 | Delivered on: 25 October 2018 Persons entitled: Csc Trustees Limited Classification: A registered charge Particulars: All present and future freehold or leasehold land pursuant to clause 3 of the accompanying copy instrument. Outstanding |
---|---|
25 May 2004 | Delivered on: 29 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 May 1997 | Delivered on: 28 May 1997 Satisfied on: 12 July 2008 Persons entitled: Messrs Coutts & Co Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 back church lane london E1 t/n egl 354837 the goodwill and connection oa any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 12 July 2008 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
31 December 1996 | Delivered on: 9 January 1997 Satisfied on: 12 July 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 80 back church lane london E.1; t/no egl 219085 with all buildings fixtures plant and machinery thereon; the goodwill of business and any licences. See the mortgage charge document for full details. Fully Satisfied |
4 April 1995 | Delivered on: 22 April 1995 Satisfied on: 12 July 2008 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
27 April 1994 | Delivered on: 4 May 1994 Satisfied on: 7 March 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2024 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
---|---|
5 October 2023 | Appointment of Mr Joseph Justin Bitran as a director on 5 October 2023 (2 pages) |
29 September 2023 | Accounts for a medium company made up to 31 December 2022 (20 pages) |
29 August 2023 | Notification of Addison Lee Group Limited as a person with significant control on 29 June 2023 (2 pages) |
29 August 2023 | Cessation of Addison Lee Limited as a person with significant control on 29 June 2023 (1 page) |
8 August 2023 | Appointment of Mr Qaiser Vakani as a secretary on 8 August 2023 (2 pages) |
27 July 2023 | Notification of Addison Lee Limited as a person with significant control on 29 June 2023 (2 pages) |
27 July 2023 | Termination of appointment of James Alexander Rowe as a director on 29 June 2023 (1 page) |
27 July 2023 | Registered office address changed from Unit 3 Fleming Way Isleworth TW7 6EU England to The Point 37 North Wharf Road London W2 1AF on 27 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Joseph Justin Bitran as a director on 29 June 2023 (1 page) |
27 July 2023 | Cessation of Intercede 2052 Limited as a person with significant control on 29 June 2023 (1 page) |
27 July 2023 | Appointment of Mr Paul Bryan Suter as a director on 29 June 2023 (2 pages) |
7 March 2023 | Full accounts made up to 31 December 2021 (22 pages) |
31 December 2022 | Current accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (22 pages) |
12 April 2021 | Cessation of Brunel Group Holdings Limited as a person with significant control on 23 March 2021 (1 page) |
12 April 2021 | Satisfaction of charge 028798770007 in full (1 page) |
12 April 2021 | Notification of Intercede 2052 Limited as a person with significant control on 23 March 2021 (2 pages) |
3 April 2021 | Resolutions
|
26 March 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
26 March 2021 | Termination of appointment of Ronald Santiago as a director on 23 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Hubert De Roll Montpellier as a director on 23 March 2021 (1 page) |
26 March 2021 | Appointment of Mr James Alexander Rowe as a director on 23 March 2021 (2 pages) |
26 March 2021 | Termination of appointment of Christoper Edward Carson as a director on 23 March 2021 (1 page) |
26 March 2021 | Termination of appointment of Gary Neil Smith as a director on 23 March 2021 (1 page) |
26 March 2021 | Appointment of Mr Joseph Bitran as a director on 23 March 2021 (2 pages) |
26 March 2021 | Registered office address changed from James House Welford Road Leicester Leicestershire LE2 7AR England to Unit 3 Fleming Way Isleworth TW7 6EU on 26 March 2021 (1 page) |
7 February 2021 | Termination of appointment of Stuart Gordon Owens as a director on 5 February 2021 (1 page) |
19 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 December 2020 | Appointment of Mr Christoper Edward Carson as a director on 22 December 2020 (2 pages) |
22 December 2020 | Appointment of Mr Hubert De Roll Montpellier as a director on 22 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Robert Shaw as a director on 22 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Ronald Santiago as a director on 22 December 2020 (2 pages) |
17 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
12 February 2020 | Termination of appointment of Anthony James Edwards as a director on 8 October 2019 (1 page) |
16 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 February 2019 | Termination of appointment of Sheila Alexandra Struyck as a director on 31 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 October 2018 | Registration of charge 028798770007, created on 19 October 2018 (55 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 August 2018 | Appointment of Mr Stuart Gordon Owens as a director on 15 August 2018 (2 pages) |
29 January 2018 | Appointment of Sheila Alexandra Struyck as a director on 25 January 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
9 September 2016 | Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Unit 5 Twelvetrees Business Park Twelvetrees Crescent London E3 3JH to James House Welford Road Leicester Leicestershire LE2 7AR on 9 September 2016 (1 page) |
19 August 2016 | Appointment of Mr Gary Neil Smith as a director on 16 August 2016 (2 pages) |
19 August 2016 | Satisfaction of charge 6 in full (1 page) |
19 August 2016 | Termination of appointment of Jacqueline Edwards as a director on 16 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Jacqueline Edwards as a director on 16 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Robert Shaw as a director on 16 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Anthony James Edwards as a secretary on 16 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Anthony James Edwards as a secretary on 16 August 2016 (1 page) |
19 August 2016 | Satisfaction of charge 6 in full (1 page) |
19 August 2016 | Appointment of Mr Gary Neil Smith as a director on 16 August 2016 (2 pages) |
19 August 2016 | Appointment of Mr Robert Shaw as a director on 16 August 2016 (2 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 December 2014 | Secretary's details changed for Mr Anthony James Edwards on 16 September 2014 (1 page) |
15 December 2014 | Director's details changed for Mrs Jacqueline Edwards on 14 December 2013 (2 pages) |
15 December 2014 | Director's details changed for Mrs Jacqueline Edwards on 14 December 2013 (2 pages) |
15 December 2014 | Secretary's details changed for Mr Anthony James Edwards on 16 September 2014 (1 page) |
27 November 2014 | Appointment of Mr Anthony James Edwards as a secretary on 16 September 2014 (2 pages) |
27 November 2014 | Appointment of Mr Anthony James Edwards as a secretary on 16 September 2014 (2 pages) |
26 November 2014 | Termination of appointment of Hitesh Jagdish Raval as a secretary on 16 September 2014 (1 page) |
26 November 2014 | Termination of appointment of Hitesh Jagdish Raval as a secretary on 16 September 2014 (1 page) |
26 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
26 June 2014 | Re-registration from a public company to a private limited company (2 pages) |
26 June 2014 | Re-registration of Memorandum and Articles (31 pages) |
26 June 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 June 2014 | Re-registration of Memorandum and Articles (31 pages) |
26 June 2014 | Resolutions
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 October 2013 | Termination of appointment of William Edwards as a director (1 page) |
4 October 2013 | Termination of appointment of William Edwards as a director (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
21 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (21 pages) |
29 March 2011 | Appointment of Mr Anthonny James Edwards as a director (2 pages) |
29 March 2011 | Appointment of Mr Anthonny James Edwards as a director (2 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
20 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 January 2010 | Director's details changed for Jacqueline Edwards on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jacqueline Edwards on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for William James Edwards on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for William James Edwards on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jacqueline Edwards on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for William James Edwards on 2 October 2009 (2 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 January 2006 | Return made up to 13/12/05; full list of members
|
10 January 2006 | Return made up to 13/12/05; full list of members
|
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 October 2005 | New secretary appointed (1 page) |
10 October 2005 | New secretary appointed (1 page) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 5 twelvetrees business park twelvetrees crescent london E3 3JQ (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: 5 twelvetrees business park twelvetrees crescent london E3 3JQ (1 page) |
15 December 2004 | Return made up to 13/12/04; full list of members
|
15 December 2004 | Return made up to 13/12/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 May 2004 | Particulars of mortgage/charge (9 pages) |
29 May 2004 | Particulars of mortgage/charge (9 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
30 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
10 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
10 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
12 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
3 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 January 2000 | Return made up to 13/12/99; full list of members
|
31 January 2000 | Return made up to 13/12/99; full list of members
|
3 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (22 pages) |
14 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (22 pages) |
22 July 1998 | New secretary appointed (2 pages) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | Secretary resigned (1 page) |
22 July 1998 | New secretary appointed (2 pages) |
27 January 1998 | Return made up to 13/12/97; full list of members
|
27 January 1998 | Return made up to 13/12/97; full list of members
|
30 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (23 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 17 willow street london EC2A 4QH (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 17 willow street london EC2A 4QH (1 page) |
14 January 1997 | Return made up to 13/12/96; no change of members
|
14 January 1997 | Return made up to 13/12/96; no change of members
|
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Auditor's resignation (1 page) |
9 December 1996 | Auditor's resignation (1 page) |
4 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
14 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 February 1994 | Ad 20/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 February 1994 | Ad 20/12/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 December 1993 | Incorporation (18 pages) |
13 December 1993 | Incorporation (18 pages) |