London
N10 2BE
Director Name | Paul Weigold |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2005(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Mansfield Avenue East Barnet Hertfordshire EN4 8QE |
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2012(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(28 years after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(28 years after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | David Fuller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(6 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 30 September 2004) |
Role | PR Consultant |
Correspondence Address | 11 Crieff Road London SW18 2EB |
Director Name | Lesley Brend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(6 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 30 September 2004) |
Role | PR Consultant |
Correspondence Address | 2 Little Green Richmond Surrey TW9 1QH |
Secretary Name | David Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | 11 Crieff Road London SW18 2EB |
Director Name | Andrew Timothy Baiden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2013) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Kingsdowne Road Surbiton KT6 6JZ |
Director Name | Mirella Suzanne Maria Cameran |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 28 November 2003) |
Role | Public Relations |
Correspondence Address | 850 Third Avenue New York Ny 10022 United States |
Director Name | Mrs Amanda Jane Duncan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 10 April 2018) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 50 Webster Gardens London W5 5ND |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(11 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Jonathan Cunningham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2008) |
Role | PR Consultant |
Correspondence Address | 106 Glenarm Road London E5 0NA |
Director Name | Paul Abel Davies |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2009) |
Role | PR Consultant |
Correspondence Address | 16f Garlinge Road London NW2 3TR |
Director Name | Mary Louise Dawson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Franconia Road Clapham London SW4 9NB |
Director Name | Victoria Fox |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2008) |
Role | PR Consultant |
Correspondence Address | 1 Loubet Street London SW17 9HD |
Director Name | Isobel Kate Coney |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wingford Road London SW2 4DR |
Director Name | Georgina Claire Chapman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ilbert Street London W10 4QJ |
Director Name | Mr Matthew Paul Buchanan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bryantwood Road Highbury London N7 7BG |
Director Name | Mr Paul Thomas Gittins |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Oxford Road Woodford Green Essex IG8 7NN |
Director Name | Mr Mark William Lyons |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Kellerton Road Lewisham London SE13 5RB |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Benjamin Richard Dutton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 195b Camberwell Grove London SE5 8JU |
Director Name | Andrea Jayne Donovan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lichfield Court Sheen Road Richmond Surrey TW9 1AU |
Director Name | Ms Perena Barrett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Talfourd Road London SE15 5NY |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(17 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Rebecca Claire Fergusson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2019) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Station Road Countesthorpe LE8 5TA |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(20 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Rose Hemu |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(20 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mr James Nicholas Chandler |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Jennifer Ann Fieldgate |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1994(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | redconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 70256500 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200 at £1 | Red Consultancy Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,094,025 |
Gross Profit | £11,574,962 |
Net Worth | £1,228,268 |
Cash | £579,661 |
Current Liabilities | £6,003,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
27 July 2007 | Delivered on: 10 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 25 September 2020 Persons entitled: Royal Bank of Canada (As Security Agent for the Secured Creditors) Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 May 1996 | Delivered on: 6 June 1996 Satisfied on: 19 February 2001 Persons entitled: Howard De Walton Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this deed. Particulars: The sum of £35,000 together with all investments and monies for the time being representing the same and all income and interest thereon and deriving therefrom. Fully Satisfied |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
23 September 1994 | Delivered on: 27 September 1994 Satisfied on: 19 February 2001 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
6 August 2023 | Satisfaction of charge 11 in full (1 page) |
---|---|
6 August 2023 | Satisfaction of charge 9 in full (1 page) |
6 August 2023 | Satisfaction of charge 7 in full (1 page) |
6 August 2023 | Satisfaction of charge 10 in full (1 page) |
6 August 2023 | Satisfaction of charge 8 in full (1 page) |
29 June 2023 | Termination of appointment of Paul Weigold as a director on 7 April 2023 (1 page) |
28 June 2023 | Cessation of The Red Consultancy Group Limited as a person with significant control on 15 June 2023 (1 page) |
28 June 2023 | Notification of Huntsworth Limited as a person with significant control on 15 June 2023 (2 pages) |
25 January 2023 | Satisfaction of charge 029136840014 in full (1 page) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
6 April 2022 | Termination of appointment of Edmund Hannen Staples as a director on 1 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Jennifer Ann Fieldgate as a director on 1 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Benjamin Shaun Jackson as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Emily Rachael Morgan as a director on 1 April 2022 (1 page) |
6 April 2022 | Director's details changed for Mr Paul Garth Jones on 6 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Jo-Ann Monery as a director on 1 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Perena Barrett as a director on 1 April 2022 (1 page) |
6 April 2022 | Appointment of Mr Paul Garth Jones as a director on 1 April 2022 (2 pages) |
17 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
31 August 2021 | Registration of charge 029136840017, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 029136840016, created on 19 August 2021 (120 pages) |
23 August 2021 | Satisfaction of charge 029136840015 in full (1 page) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Statement of company's objects (2 pages) |
19 August 2021 | Resolutions
|
18 August 2021 | Termination of appointment of Rebecca Claire Fergusson as a director on 1 November 2019 (1 page) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (34 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
25 September 2020 | Registration of charge 029136840015, created on 23 September 2020 (23 pages) |
24 July 2020 | Termination of appointment of Matthew Edward Park as a director on 31 October 2019 (1 page) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
6 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
1 July 2019 | Termination of appointment of Rachael Sansom as a director on 11 June 2019 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (28 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
24 April 2018 | Appointment of Jennifer Ann Fieldgate as a director on 1 January 2018 (2 pages) |
24 April 2018 | Appointment of Rachael Sansom as a director on 28 February 2018 (2 pages) |
24 April 2018 | Termination of appointment of Amanda Jane Duncan as a director on 10 April 2018 (1 page) |
24 April 2018 | Appointment of Mrs Jo-Ann Monery as a director on 1 January 2018 (2 pages) |
24 April 2018 | Termination of appointment of Andrea Jayne Donovan as a director on 2 March 2018 (1 page) |
14 November 2017 | Termination of appointment of Isobel Kate Coney as a director on 22 July 2017 (1 page) |
14 November 2017 | Termination of appointment of Isobel Kate Coney as a director on 22 July 2017 (1 page) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
3 April 2017 | Termination of appointment of Sophie Jane Taylor-Roberts as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Sophie Jane Taylor-Roberts as a director on 1 April 2017 (1 page) |
19 December 2016 | Termination of appointment of James Nicholas Chandler as a director on 9 December 2016 (1 page) |
19 December 2016 | Termination of appointment of James Nicholas Chandler as a director on 9 December 2016 (1 page) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
12 September 2016 | Registered office address changed from 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
16 August 2016 | Appointment of Ms Perena Barrett as a director on 4 July 2016 (2 pages) |
16 August 2016 | Appointment of Ms Perena Barrett as a director on 4 July 2016 (2 pages) |
21 April 2016 | Termination of appointment of Georgina Claire Chapman as a director on 31 March 2016 (1 page) |
21 April 2016 | Termination of appointment of Georgina Claire Chapman as a director on 31 March 2016 (1 page) |
17 November 2015 | Appointment of Mr James Nicholas Chandler as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr James Nicholas Chandler as a director on 6 November 2015 (2 pages) |
20 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 July 2015 | Satisfaction of charge 13 in full (5 pages) |
27 July 2015 | Satisfaction of charge 13 in full (5 pages) |
22 June 2015 | Termination of appointment of Rose Hemu as a director on 19 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Rose Hemu as a director on 19 June 2015 (1 page) |
18 June 2015 | Appointment of Rose Hemu as a director on 22 October 2014 (3 pages) |
18 June 2015 | Appointment of Rose Hemu as a director on 22 October 2014 (3 pages) |
29 May 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 September 2014 | Termination of appointment of Paul Wooding as a director on 31 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Paul Wooding as a director on 31 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
19 June 2014 | Satisfaction of charge 12 in full (5 pages) |
19 June 2014 | Satisfaction of charge 12 in full (5 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 029136840014 (36 pages) |
29 May 2014 | Registration of charge 029136840014 (36 pages) |
29 April 2014 | Director's details changed for Andrea Jayne Carter on 7 September 2012 (2 pages) |
29 April 2014 | Director's details changed for Andrea Jayne Carter on 7 September 2012 (2 pages) |
29 April 2014 | Director's details changed for Andrea Jayne Carter on 7 September 2012 (2 pages) |
17 December 2013 | Termination of appointment of Mark Lyons as a director (1 page) |
17 December 2013 | Termination of appointment of Mark Lyons as a director (1 page) |
26 November 2013 | Termination of appointment of Paul Gittins as a director (1 page) |
26 November 2013 | Termination of appointment of Paul Gittins as a director (1 page) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 June 2013 | Appointment of Matthew Edward Park as a director (3 pages) |
19 June 2013 | Appointment of Matthew Edward Park as a director (3 pages) |
4 June 2013 | Termination of appointment of Perena Barrett as a director (1 page) |
4 June 2013 | Termination of appointment of Perena Barrett as a director (1 page) |
5 March 2013 | Termination of appointment of Andrew Baiden as a director (1 page) |
5 March 2013 | Termination of appointment of Andrew Baiden as a director (1 page) |
28 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (20 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (20 pages) |
31 July 2012 | Appointment of Paul Wooding as a director (3 pages) |
31 July 2012 | Appointment of Paul Wooding as a director (3 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 May 2012 | Termination of appointment of Benjamin Dutton as a director (1 page) |
28 May 2012 | Termination of appointment of Benjamin Dutton as a director (1 page) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
31 January 2012 | Termination of appointment of David Vindel as a director (1 page) |
31 January 2012 | Termination of appointment of David Vindel as a director (1 page) |
3 November 2011 | Appointment of Rebecca Claire Fergusson as a director (3 pages) |
3 November 2011 | Appointment of Sophie Jane Taylor-Roberts as a director (3 pages) |
3 November 2011 | Appointment of Sophie Jane Taylor-Roberts as a director (3 pages) |
3 November 2011 | Appointment of Rebecca Claire Fergusson as a director (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (18 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (18 pages) |
15 September 2011 | Termination of appointment of Patrick Pearson as a director (1 page) |
15 September 2011 | Termination of appointment of Patrick Pearson as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
15 April 2011 | Appointment of Mrs Perena Barrett as a director (3 pages) |
15 April 2011 | Appointment of Andrea Jayne Carter as a director (3 pages) |
15 April 2011 | Appointment of Mrs Perena Barrett as a director (3 pages) |
15 April 2011 | Appointment of Andrea Jayne Carter as a director (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
24 March 2011 | Termination of appointment of Helen Nowicka as a director (1 page) |
24 March 2011 | Termination of appointment of Helen Nowicka as a director (1 page) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 October 2010 | Appointment of Benjamin Richard Dutton as a director (3 pages) |
15 October 2010 | Appointment of Benjamin Richard Dutton as a director (3 pages) |
14 October 2010 | Termination of appointment of Matthew Buchanan as a director (1 page) |
14 October 2010 | Termination of appointment of Matthew Buchanan as a director (1 page) |
11 October 2010 | Director's details changed for David Vindel on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Emily Morgan on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Patrick Austin Pearson on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Paul Thomas Gittins on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Paul Thomas Gittins on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Matthew Paul Buchanan on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Patrick Austin Pearson on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Georgina Claire Chapman on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Isobel Kate Coney on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for David Vindel on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Matthew Paul Buchanan on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for David Vindel on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Matthew Paul Buchanan on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (19 pages) |
11 October 2010 | Director's details changed for Georgina Claire Chapman on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Georgina Claire Chapman on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Emily Morgan on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (19 pages) |
11 October 2010 | Director's details changed for Patrick Austin Pearson on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Isobel Kate Coney on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Paul Thomas Gittins on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Emily Morgan on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Isobel Kate Coney on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Michael Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Michael Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Amanda Jane Duncan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Emily Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Emily Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Emily Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Michael Morgan on 1 October 2010 (3 pages) |
7 October 2010 | Director's details changed for Andrew Timothy Baiden on 1 October 2010 (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 July 2010 | Appointment of Tymon Broadhead as a director (3 pages) |
14 July 2010 | Appointment of Tymon Broadhead as a director (3 pages) |
23 June 2010 | Termination of appointment of Mary Dawson as a director (2 pages) |
23 June 2010 | Termination of appointment of Mary Dawson as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 July 2009 | Appointment terminated director paul davies (1 page) |
1 July 2009 | Appointment terminated director paul davies (1 page) |
29 June 2009 | Director's change of particulars / georgina whittaker / 28/10/2008 (1 page) |
29 June 2009 | Director's change of particulars / georgina whittaker / 28/10/2008 (1 page) |
17 June 2009 | Director appointed mark william lyons (1 page) |
17 June 2009 | Director appointed mark william lyons (1 page) |
17 June 2009 | Director appointed matthew paul buchanan (1 page) |
17 June 2009 | Director appointed paul thomas gittins (1 page) |
17 June 2009 | Director appointed matthew paul buchanan (1 page) |
17 June 2009 | Director appointed paul thomas gittins (1 page) |
12 June 2009 | Appointment terminated director joanna slatem (1 page) |
12 June 2009 | Appointment terminated director victoria fox (1 page) |
12 June 2009 | Appointment terminated director victoria fox (1 page) |
12 June 2009 | Appointment terminated director joanna slatem (1 page) |
30 March 2009 | Return made up to 28/03/09; full list of members (8 pages) |
30 March 2009 | Return made up to 28/03/09; full list of members (8 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
29 September 2008 | Director's change of particulars / isobel archer / 12/07/2008 (1 page) |
29 September 2008 | Director's change of particulars / isobel archer / 12/07/2008 (1 page) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
5 August 2008 | Director's change of particulars / paul weigold / 13/01/2006 (1 page) |
5 August 2008 | Director's change of particulars / paul weigold / 13/01/2006 (1 page) |
31 March 2008 | Return made up to 28/03/08; full list of members (8 pages) |
31 March 2008 | Return made up to 28/03/08; full list of members (8 pages) |
20 March 2008 | Director appointed joanna slatem (2 pages) |
20 March 2008 | Director appointed georgina claire whittaker (2 pages) |
20 March 2008 | Director appointed georgina claire whittaker (2 pages) |
20 March 2008 | Director appointed david enrigue vindel (2 pages) |
20 March 2008 | Director appointed david enrigue vindel (2 pages) |
20 March 2008 | Director appointed isobel kate archer (2 pages) |
20 March 2008 | Director appointed joanna slatem (2 pages) |
20 March 2008 | Director appointed isobel kate archer (2 pages) |
19 March 2008 | Appointment terminated director jonathan cunningham (1 page) |
19 March 2008 | Appointment terminated director jonathan cunningham (1 page) |
19 March 2008 | Appointment terminated director joanne patterson (1 page) |
19 March 2008 | Appointment terminated director joanne patterson (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (4 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (4 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
13 October 2006 | New director appointed (5 pages) |
13 October 2006 | New director appointed (5 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (5 pages) |
18 November 2005 | New director appointed (5 pages) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (7 pages) |
16 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
1 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
1 April 2005 | Return made up to 28/03/05; full list of members (4 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (11 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (11 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
8 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
12 December 2002 | Full accounts made up to 28 February 2002 (17 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 September 2002 | Re aud stat (1 page) |
10 September 2002 | Re aud stat (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
22 July 2002 | Declaration of assistance for shares acquisition (20 pages) |
22 July 2002 | Declaration of assistance for shares acquisition (20 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Resolutions
|
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (9 pages) |
9 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 December 2001 | Full accounts made up to 16 February 2001 (15 pages) |
14 December 2001 | Full accounts made up to 16 February 2001 (15 pages) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | New director appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Accounting reference date extended from 16/02/02 to 28/02/02 (1 page) |
16 June 2001 | Accounting reference date extended from 16/02/02 to 28/02/02 (1 page) |
13 June 2001 | Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page) |
13 June 2001 | Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
13 April 2001 | Return made up to 28/03/01; full list of members
|
13 April 2001 | Return made up to 28/03/01; full list of members
|
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New secretary appointed;new director appointed (3 pages) |
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New secretary appointed;new director appointed (3 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
19 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 May 2000 | Return made up to 28/03/00; full list of members
|
24 May 2000 | Return made up to 28/03/00; full list of members
|
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
30 July 1999 | Return made up to 28/03/99; full list of members (7 pages) |
30 July 1999 | Return made up to 28/03/99; full list of members (7 pages) |
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
3 July 1998 | Return made up to 28/03/98; full list of members (6 pages) |
3 July 1998 | Return made up to 28/03/98; full list of members (6 pages) |
24 June 1998 | Director's particulars changed (1 page) |
24 June 1998 | Director's particulars changed (1 page) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Secretary's particulars changed (1 page) |
11 February 1998 | Secretary's particulars changed (1 page) |
11 February 1998 | Return made up to 28/03/97; full list of members (5 pages) |
11 February 1998 | Secretary's particulars changed (1 page) |
11 February 1998 | Return made up to 28/03/97; full list of members (5 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 22 melton street london NW1 2BW (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 22 melton street london NW1 2BW (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
6 June 1996 | Particulars of mortgage/charge (4 pages) |
15 March 1996 | Return made up to 28/03/96; full list of members (5 pages) |
15 March 1996 | Return made up to 28/03/96; full list of members (5 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
2 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
16 November 1995 | Ad 04/10/94--------- £ si 36@1 (2 pages) |
16 November 1995 | Ad 03/10/94--------- £ si 163@1 (2 pages) |
16 November 1995 | Ad 04/10/94--------- £ si 36@1 (2 pages) |
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | Ad 03/10/94--------- £ si 163@1 (2 pages) |
16 November 1995 | New director appointed (2 pages) |
31 October 1995 | Compulsory strike-off action has been discontinued (1 page) |
31 October 1995 | Compulsory strike-off action has been discontinued (1 page) |
26 October 1995 | Director's particulars changed (4 pages) |
26 October 1995 | Return made up to 28/03/95; full list of members (12 pages) |
26 October 1995 | Return made up to 28/03/95; full list of members (12 pages) |
26 October 1995 | Director's particulars changed (4 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
10 October 1995 | First Gazette notice for compulsory strike-off (2 pages) |
26 May 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
26 May 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
8 July 1994 | Company name changed foundry communications LIMITED\certificate issued on 11/07/94 (2 pages) |
8 July 1994 | Company name changed foundry communications LIMITED\certificate issued on 11/07/94 (2 pages) |
28 March 1994 | Incorporation (16 pages) |
28 March 1994 | Incorporation (16 pages) |