Company NameThe Maitland Consultancy Limited
Company StatusActive
Company Number02964807
CategoryPrivate Limited Company
Incorporation Date5 September 1994(29 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameJeremy Dorling
NationalityBritish
StatusCurrent
Appointed03 April 2002(7 years, 7 months after company formation)
Appointment Duration22 years
RoleAccountant
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameStephane Fouks
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed19 December 2002(8 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Rue De La Republique
Puteaux
92800
France
Director NameMr Neil Edward Francis Bennett
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr GaËTan Marie Durocher
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(23 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Angus John Maitland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Wool Road
London
SW20 0HN
Director NameJulia Caroline Wilson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleConsultant
Correspondence Address25 Sycamore Mews
Orland Road
London
SW4 0SY
Director NameMargaret Janet Maitland
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleHousewife
Correspondence Address197 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Secretary NameMargaret Janet Maitland
NationalityBritish
StatusResigned
Appointed05 September 1994(same day as company formation)
RoleHousewife
Correspondence Address197 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Director NameElsie Sutherland Freer
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years after company formation)
Appointment Duration2 years (resigned 02 October 2000)
RoleSpeech And Language Therapist
Correspondence Address1 Grange Road
Bearsden
Glasgow
G61 3PL
Scotland
Director NameSilvain Pierre Lecosse
Date of BirthMay 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2001(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address31 Boulevard Du Commandant Charcot
92200 Neuilly Sur Seine
France
Director NameLeendert Bikker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed29 June 2001(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2004)
RoleCeo Euro Rscg Corporate Comm
Correspondence AddressStraatweg 252
Rotterdam
3054 An
Foreign
Director NameJean Marc Antoni
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2001(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address11 Bis Rue Emile Deschamps
Versailles
78000
Director NameJeremy Dorling
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(7 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 December 2002)
RoleAccountant
Correspondence Address15 Pewley Bank
Guildford
GU1 3PU
Director NameMrs Katherine Eleanor Hannah Maria Robertson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2015)
RoleExec Vice Pres Marketing
Country of ResidenceEngland
Correspondence Address96 York Street
London
W1H 1DP
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(13 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2018)
RoleAcc
Country of ResidenceUnited Kingdom
Correspondence Address74 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XE
Director NameStephanie Michelle Bellier
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed30 May 2008(13 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2012)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address33 Rue Molitor
75016 Paris
France
Director NameMr Jacques Jean Andre Fernand Dillies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed13 February 2013(18 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.maitland.co.uk
Email address[email protected]
Telephone020 73795151
Telephone regionLondon

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£9,611,981
Gross Profit£8,513,703
Net Worth£2,203,387
Cash£2,262,182
Current Liabilities£2,023,023

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

24 July 2008Delivered on: 28 July 2008
Satisfied on: 28 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 25 october 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.
Fully Satisfied
11 June 2008Delivered on: 12 June 2008
Satisfied on: 28 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 25/10/2007
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 company with the bank.
Fully Satisfied

Filing History

1 February 2024Termination of appointment of Jacques Jean Andre Fernand Dillies as a director on 31 January 2024 (1 page)
2 October 2023Full accounts made up to 31 December 2022 (31 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (32 pages)
5 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (32 pages)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
25 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
18 August 2020Full accounts made up to 31 December 2019 (30 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
16 July 2019Full accounts made up to 31 December 2018 (26 pages)
27 November 2018Registered office address changed from 13 King's Boulevard London N1C 4BU England to 3 Pancras Square London N1C 4AG on 27 November 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (24 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Aidan Gerard Chapman as a director on 31 January 2018 (1 page)
16 January 2018Appointment of Mr Alan Ralston Adamson as a director on 9 January 2018 (2 pages)
16 January 2018Appointment of Mr Alan Ralston Adamson as a director on 9 January 2018 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
10 April 2017Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD to 13 King's Boulevard London N1C 4BU on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD to 13 King's Boulevard London N1C 4BU on 10 April 2017 (1 page)
27 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 September 2016Full accounts made up to 31 December 2015 (21 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
16 December 2015Termination of appointment of Angus John Maitland as a director on 15 December 2015 (1 page)
16 December 2015Termination of appointment of Angus John Maitland as a director on 15 December 2015 (1 page)
10 September 2015Full accounts made up to 31 December 2014 (19 pages)
10 September 2015Full accounts made up to 31 December 2014 (19 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 516,167
(8 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 516,167
(8 pages)
22 July 2015Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 30 April 2015 (1 page)
22 July 2015Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 30 April 2015 (1 page)
30 March 2015Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA to 125 Shaftesbury Avenue London WC2H 8AD on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Orion House 5 Upper St Martins Lane London WC2H 9EA to 125 Shaftesbury Avenue London WC2H 8AD on 30 March 2015 (1 page)
24 March 2015Secretary's details changed for Jeremy Dorling on 24 March 2015 (1 page)
24 March 2015Secretary's details changed for Jeremy Dorling on 24 March 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 516,167
(9 pages)
11 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 516,167
(9 pages)
15 January 2014Termination of appointment of Jean Antoni as a director (1 page)
15 January 2014Appointment of Mr Gaëtan Marie Durocher as a director (2 pages)
15 January 2014Appointment of Mr Gaëtan Marie Durocher as a director (2 pages)
15 January 2014Termination of appointment of Jean Antoni as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
19 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 516,167
(11 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 516,167
(11 pages)
13 February 2013Appointment of Mr Jacques Jean Andre Fernand Dillies as a director (2 pages)
13 February 2013Appointment of Mr Jacques Jean Andre Fernand Dillies as a director (2 pages)
7 December 2012Termination of appointment of Stephanie Bellier as a director (1 page)
7 December 2012Termination of appointment of Stephanie Bellier as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (19 pages)
21 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (11 pages)
18 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (11 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
14 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
28 June 2011Appointment of Mr Neil Edward Francis Bennett as a director (2 pages)
28 June 2011Appointment of Mr Neil Edward Francis Bennett as a director (2 pages)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
8 September 2010Full accounts made up to 31 December 2009 (19 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Stephanie Michelle Bellier on 23 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Angus John Maitland on 23 August 2010 (2 pages)
2 September 2010Director's details changed for Stephanie Michelle Bellier on 23 August 2010 (2 pages)
2 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Mr Angus John Maitland on 23 August 2010 (2 pages)
9 September 2009Return made up to 23/08/09; full list of members (5 pages)
9 September 2009Return made up to 23/08/09; full list of members (5 pages)
28 August 2009Full accounts made up to 31 December 2008 (19 pages)
28 August 2009Full accounts made up to 31 December 2008 (19 pages)
18 September 2008Return made up to 23/08/08; full list of members (8 pages)
18 September 2008Return made up to 23/08/08; full list of members (8 pages)
17 September 2008Appointment terminated director silvain lecosse (1 page)
17 September 2008Appointment terminated director silvain lecosse (1 page)
15 August 2008Full accounts made up to 31 December 2007 (18 pages)
15 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Director appointed stephanie michelle bellier (1 page)
27 June 2008Director appointed aidan chapman (2 pages)
27 June 2008Director appointed stephanie michelle bellier (1 page)
27 June 2008Director appointed katherine robertson (1 page)
27 June 2008Director appointed aidan chapman (2 pages)
27 June 2008Director appointed katherine robertson (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2007Full accounts made up to 31 December 2006 (20 pages)
21 October 2007Full accounts made up to 31 December 2006 (20 pages)
1 October 2007Return made up to 23/08/07; no change of members (8 pages)
1 October 2007Return made up to 23/08/07; no change of members (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
6 September 2006Return made up to 23/08/06; full list of members (11 pages)
6 September 2006Return made up to 23/08/06; full list of members (11 pages)
1 September 2005Full accounts made up to 31 December 2004 (19 pages)
1 September 2005Full accounts made up to 31 December 2004 (19 pages)
1 September 2005Return made up to 23/08/05; full list of members (11 pages)
1 September 2005Return made up to 23/08/05; full list of members (11 pages)
29 March 2005Notice of assignment of name or new name to shares (2 pages)
29 March 2005Notice of assignment of name or new name to shares (2 pages)
21 March 2005Return made up to 05/09/04; full list of members; amend (9 pages)
21 March 2005Return made up to 05/09/04; full list of members; amend (9 pages)
17 December 2004Return made up to 05/09/04; no change of members (6 pages)
17 December 2004Return made up to 05/09/04; no change of members (6 pages)
8 November 2004Full accounts made up to 31 December 2003 (19 pages)
8 November 2004Full accounts made up to 31 December 2003 (19 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
24 October 2003Return made up to 05/09/03; full list of members (7 pages)
24 October 2003Return made up to 05/09/03; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (22 pages)
23 October 2003Full accounts made up to 31 December 2002 (22 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
31 March 2003New director appointed (1 page)
31 March 2003New director appointed (1 page)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
10 October 2002Full accounts made up to 31 December 2001 (18 pages)
2 October 2002Return made up to 05/09/02; full list of members (15 pages)
2 October 2002Return made up to 05/09/02; full list of members (15 pages)
3 July 2002Auditor's resignation (1 page)
3 July 2002Auditor's resignation (1 page)
30 May 2002£ ic 1032334/1027173 22/05/02 £ sr [email protected]=5161 (1 page)
30 May 2002£ ic 1032334/1027173 22/05/02 £ sr [email protected]=5161 (1 page)
29 April 2002Declaration of shares redemption:auditor's report (3 pages)
29 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
29 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
29 April 2002Declaration of shares redemption:auditor's report (3 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
11 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 October 2001Return made up to 05/09/01; full list of members (13 pages)
17 October 2001Return made up to 05/09/01; full list of members (13 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
27 July 2001£ nc 1000000/1051612 29/06/01 (1 page)
27 July 2001£ nc 1000000/1051612 29/06/01 (1 page)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 July 2001Ad 29/06/01--------- £ si [email protected]=5161 £ ic 676167/681328 (8 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2001Ad 29/06/01--------- £ si 22968@1=22968 £ ic 653199/676167 (2 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 July 2001Ad 29/06/01--------- £ si 22968@1=22968 £ ic 653199/676167 (2 pages)
13 July 2001Ad 29/06/01--------- £ si [email protected]=5161 £ ic 676167/681328 (8 pages)
13 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 July 2001£ ic 653399/653199 10/06/01 £ sr 200@1=200 (1 page)
10 July 2001£ ic 653399/653199 10/06/01 £ sr 200@1=200 (1 page)
27 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 June 2001Full accounts made up to 30 September 2000 (17 pages)
18 June 2001Full accounts made up to 30 September 2000 (17 pages)
16 January 2001Return made up to 05/09/00; full list of members; amend (12 pages)
16 January 2001Return made up to 05/09/00; full list of members; amend (12 pages)
2 January 2001Amending 882R 34439 at £1 290900 (6 pages)
2 January 2001Amending 882R 23761 at£1 031299 (3 pages)
2 January 2001Amending 882R 23761 at£1 031299 (3 pages)
2 January 2001Amending 882R 34439 at £1 290900 (6 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
7 November 2000Ad 29/09/00--------- £ si 34439@1=34439 £ ic 618960/653399 (6 pages)
7 November 2000Ad 29/09/00--------- £ si 34439@1=34439 £ ic 618960/653399 (6 pages)
20 October 2000Return made up to 05/09/00; change of members (14 pages)
20 October 2000Return made up to 05/09/00; change of members (14 pages)
19 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 October 2000Nc inc already adjusted 25/09/00 (1 page)
19 October 2000Nc inc already adjusted 25/09/00 (1 page)
19 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 September 2000£ ic 461133/458960 05/04/00 £ sr 2173@1=2173 (1 page)
22 September 2000£ ic 461133/458960 05/04/00 £ sr 2173@1=2173 (1 page)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 January 2000Return made up to 05/09/99; full list of members; amend (8 pages)
6 January 2000Return made up to 05/09/99; full list of members; amend (8 pages)
21 December 1999Ad 03/12/99--------- £ si 23761@1=23761 £ ic 437372/461133 (2 pages)
21 December 1999Ad 03/12/99--------- £ si 23761@1=23761 £ ic 437372/461133 (2 pages)
22 October 1999Return made up to 05/09/99; full list of members (8 pages)
22 October 1999Return made up to 05/09/98; full list of members; amend (9 pages)
22 October 1999Return made up to 05/09/98; full list of members; amend (9 pages)
22 October 1999Return made up to 05/09/99; full list of members (8 pages)
19 October 1999Ad 24/09/99--------- £ si 15613@1=15613 £ ic 421759/437372 (2 pages)
19 October 1999Ad 24/09/99--------- £ si 15613@1=15613 £ ic 421759/437372 (2 pages)
19 October 1999Ad 30/09/99--------- £ si 21876@1=21876 £ ic 399883/421759 (2 pages)
19 October 1999Ad 30/09/99--------- £ si 21876@1=21876 £ ic 399883/421759 (2 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 May 1999Ad 27/03/99--------- £ si 191@1=191 £ ic 399692/399883 (2 pages)
16 May 1999Particulars of contract relating to shares (4 pages)
16 May 1999Particulars of contract relating to shares (4 pages)
16 May 1999Ad 27/03/99--------- £ si 191@1=191 £ ic 399692/399883 (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
6 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 October 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
15 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 June 1998Ad 04/06/98--------- £ si 1378@1=1378 £ ic 375724/377102 (2 pages)
24 June 1998Ad 04/06/98--------- £ si 4592@1=4592 £ ic 371132/375724 (2 pages)
24 June 1998Ad 04/06/98--------- £ si 4592@1=4592 £ ic 371132/375724 (2 pages)
24 June 1998Ad 04/06/98--------- £ si 1378@1=1378 £ ic 375724/377102 (2 pages)
15 April 1998Ad 29/03/98--------- £ si 9989@1=9989 £ ic 361143/371132 (2 pages)
15 April 1998Ad 29/03/98--------- £ si 9989@1=9989 £ ic 361143/371132 (2 pages)
15 April 1998Ad 29/03/98--------- £ si 3298@1=3298 £ ic 357845/361143 (2 pages)
15 April 1998Ad 29/03/98--------- £ si 3298@1=3298 £ ic 357845/361143 (2 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 April 1997Ad 05/04/97--------- £ si 7845@1=7845 £ ic 350000/357845 (2 pages)
22 April 1997Ad 05/04/97--------- £ si 7845@1=7845 £ ic 350000/357845 (2 pages)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 September 1996Return made up to 05/09/96; no change of members (5 pages)
26 September 1996Return made up to 05/09/96; no change of members (5 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 September 1995Return made up to 05/09/95; full list of members (8 pages)
29 September 1995Return made up to 05/09/95; full list of members (8 pages)
10 August 1995Registered office changed on 10/08/95 from: aria house 23 craven street london WC2N 5NT (1 page)
10 August 1995Registered office changed on 10/08/95 from: aria house 23 craven street london WC2N 5NT (1 page)
4 July 1995Memorandum and Articles of Association (30 pages)
4 July 1995Memorandum and Articles of Association (30 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 September 1994Incorporation (14 pages)
5 September 1994Incorporation (14 pages)