London
N1C 4AG
Director Name | Stephane Fouks |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 December 2002(8 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Rue De La Republique Puteaux 92800 France |
Director Name | Mr Neil Edward Francis Bennett |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2011(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr GaËTan Marie Durocher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Alan Ralston Adamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | Mr Angus John Maitland |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Wool Road London SW20 0HN |
Director Name | Julia Caroline Wilson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 25 Sycamore Mews Orland Road London SW4 0SY |
Director Name | Margaret Janet Maitland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 197 Forest Road Tunbridge Wells Kent TN2 5JA |
Secretary Name | Margaret Janet Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Role | Housewife |
Correspondence Address | 197 Forest Road Tunbridge Wells Kent TN2 5JA |
Director Name | Elsie Sutherland Freer |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(4 years after company formation) |
Appointment Duration | 2 years (resigned 02 October 2000) |
Role | Speech And Language Therapist |
Correspondence Address | 1 Grange Road Bearsden Glasgow G61 3PL Scotland |
Director Name | Silvain Pierre Lecosse |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 31 Boulevard Du Commandant Charcot 92200 Neuilly Sur Seine France |
Director Name | Leendert Bikker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2004) |
Role | Ceo Euro Rscg Corporate Comm |
Correspondence Address | Straatweg 252 Rotterdam 3054 An Foreign |
Director Name | Jean Marc Antoni |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 11 Bis Rue Emile Deschamps Versailles 78000 |
Director Name | Jeremy Dorling |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 December 2002) |
Role | Accountant |
Correspondence Address | 15 Pewley Bank Guildford GU1 3PU |
Director Name | Mrs Katherine Eleanor Hannah Maria Robertson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2015) |
Role | Exec Vice Pres Marketing |
Country of Residence | England |
Correspondence Address | 96 York Street London W1H 1DP |
Director Name | Mr Aidan Gerard Chapman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2018) |
Role | Acc |
Country of Residence | United Kingdom |
Correspondence Address | 74 Marshalswick Lane St Albans Hertfordshire AL1 4XE |
Director Name | Stephanie Michelle Bellier |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 May 2008(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2012) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 33 Rue Molitor 75016 Paris France |
Director Name | Mr Jacques Jean Andre Fernand Dillies |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2013(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3 Pancras Square London N1C 4AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.maitland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73795151 |
Telephone region | London |
Registered Address | 3 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £9,611,981 |
Gross Profit | £8,513,703 |
Net Worth | £2,203,387 |
Cash | £2,262,182 |
Current Liabilities | £2,023,023 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (5 months, 1 week from now) |
24 July 2008 | Delivered 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 2008 | Delivered 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 |
1 February 2024 | Termination of appointment of Jacques Jean Andre Fernand Dillies as a director on 31 January 2024 (1 page) |
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
23 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
5 September 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
24 August 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
25 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
18 August 2020 | Full accounts made up to 31 December 2019 (30 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
27 November 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Aidan Gerard Chapman as a director on 31 January 2018 (1 page) |
16 January 2018 | Appointment of Mr Alan Ralston Adamson as a director on 9 January 2018 (2 pages) |
16 January 2018 | Appointment of Mr Alan Ralston Adamson as a director on 9 January 2018 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 April 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
16 December 2015 | Termination of appointment of Angus John Maitland as a director on 15 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Angus John Maitland as a director on 15 December 2015 (1 page) |
10 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
22 July 2015 | Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 30 April 2015 (1 page) |
22 July 2015 | Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 30 April 2015 (1 page) |
30 March 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Jeremy Dorling on 24 March 2015 (1 page) |
24 March 2015 | Secretary's details changed for Jeremy Dorling on 24 March 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
15 January 2014 | Termination of appointment of Jean Antoni as a director (1 page) |
15 January 2014 | Appointment of Mr Gaëtan Marie Durocher as a director (2 pages) |
15 January 2014 | Appointment of Mr Gaëtan Marie Durocher as a director (2 pages) |
15 January 2014 | Termination of appointment of Jean Antoni as a director (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 February 2013 | Appointment of Mr Jacques Jean Andre Fernand Dillies as a director (2 pages) |
13 February 2013 | Appointment of Mr Jacques Jean Andre Fernand Dillies as a director (2 pages) |
7 December 2012 | Termination of appointment of Stephanie Bellier as a director (1 page) |
7 December 2012 | Termination of appointment of Stephanie Bellier as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
18 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (11 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
14 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 June 2011 | Appointment of Mr Neil Edward Francis Bennett as a director (2 pages) |
28 June 2011 | Appointment of Mr Neil Edward Francis Bennett as a director (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Stephanie Michelle Bellier on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Angus John Maitland on 23 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Stephanie Michelle Bellier on 23 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (10 pages) |
2 September 2010 | Director's details changed for Mr Angus John Maitland on 23 August 2010 (2 pages) |
9 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 23/08/09; full list of members (5 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 September 2008 | Return made up to 23/08/08; full list of members (8 pages) |
18 September 2008 | Return made up to 23/08/08; full list of members (8 pages) |
17 September 2008 | Appointment terminated director silvain lecosse (1 page) |
17 September 2008 | Appointment terminated director silvain lecosse (1 page) |
15 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2008 | Director appointed stephanie michelle bellier (1 page) |
27 June 2008 | Director appointed aidan chapman (2 pages) |
27 June 2008 | Director appointed stephanie michelle bellier (1 page) |
27 June 2008 | Director appointed katherine robertson (1 page) |
27 June 2008 | Director appointed aidan chapman (2 pages) |
27 June 2008 | Director appointed katherine robertson (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 October 2007 | Return made up to 23/08/07; no change of members (8 pages) |
1 October 2007 | Return made up to 23/08/07; no change of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (11 pages) |
6 September 2006 | Return made up to 23/08/06; full list of members (11 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (11 pages) |
1 September 2005 | Return made up to 23/08/05; full list of members (11 pages) |
29 March 2005 | Notice of assignment of name or new name to shares (2 pages) |
29 March 2005 | Notice of assignment of name or new name to shares (2 pages) |
21 March 2005 | Return made up to 05/09/04; full list of members; amend (9 pages) |
21 March 2005 | Return made up to 05/09/04; full list of members; amend (9 pages) |
17 December 2004 | Return made up to 05/09/04; no change of members (6 pages) |
17 December 2004 | Return made up to 05/09/04; no change of members (6 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
8 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 05/09/03; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (1 page) |
31 March 2003 | New director appointed (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 October 2002 | Return made up to 05/09/02; full list of members (15 pages) |
2 October 2002 | Return made up to 05/09/02; full list of members (15 pages) |
3 July 2002 | Auditor's resignation (1 page) |
3 July 2002 | Auditor'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 2002 | Declaration of shares redemption:auditor's report (3 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
29 April 2002 | Declaration of shares redemption:auditor's report (3 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
11 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 January 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
17 October 2001 | Return made up to 05/09/01; full list of members (13 pages) |
17 October 2001 | Return made up to 05/09/01; full list of members (13 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New 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 2001 | Resolutions
|
27 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
13 July 2001 | Ad 29/06/01--------- £ si [email protected]=5161 £ ic 676167/681328 (8 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Ad 29/06/01--------- £ si 22968@1=22968 £ ic 653199/676167 (2 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | Ad 29/06/01--------- £ si 22968@1=22968 £ ic 653199/676167 (2 pages) |
13 July 2001 | Ad 29/06/01--------- £ si [email protected]=5161 £ ic 676167/681328 (8 pages) |
13 July 2001 | Resolutions
|
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 2001 | Resolutions
|
27 June 2001 | Resolutions
|
18 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
18 June 2001 | Full accounts made up to 30 September 2000 (17 pages) |
16 January 2001 | Return made up to 05/09/00; full list of members; amend (12 pages) |
16 January 2001 | Return made up to 05/09/00; full list of members; amend (12 pages) |
2 January 2001 | Amending 882R 34439 at £1 290900 (6 pages) |
2 January 2001 | Amending 882R 23761 at£1 031299 (3 pages) |
2 January 2001 | Amending 882R 23761 at£1 031299 (3 pages) |
2 January 2001 | Amending 882R 34439 at £1 290900 (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
7 November 2000 | Ad 29/09/00--------- £ si 34439@1=34439 £ ic 618960/653399 (6 pages) |
7 November 2000 | Ad 29/09/00--------- £ si 34439@1=34439 £ ic 618960/653399 (6 pages) |
20 October 2000 | Return made up to 05/09/00; change of members (14 pages) |
20 October 2000 | Return made up to 05/09/00; change of members (14 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
19 October 2000 | Nc inc already adjusted 25/09/00 (1 page) |
19 October 2000 | Resolutions
|
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 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 January 2000 | Return made up to 05/09/99; full list of members; amend (8 pages) |
6 January 2000 | Return made up to 05/09/99; full list of members; amend (8 pages) |
21 December 1999 | Ad 03/12/99--------- £ si 23761@1=23761 £ ic 437372/461133 (2 pages) |
21 December 1999 | Ad 03/12/99--------- £ si 23761@1=23761 £ ic 437372/461133 (2 pages) |
22 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
22 October 1999 | Return made up to 05/09/98; full list of members; amend (9 pages) |
22 October 1999 | Return made up to 05/09/98; full list of members; amend (9 pages) |
22 October 1999 | Return made up to 05/09/99; full list of members (8 pages) |
19 October 1999 | Ad 24/09/99--------- £ si 15613@1=15613 £ ic 421759/437372 (2 pages) |
19 October 1999 | Ad 24/09/99--------- £ si 15613@1=15613 £ ic 421759/437372 (2 pages) |
19 October 1999 | Ad 30/09/99--------- £ si 21876@1=21876 £ ic 399883/421759 (2 pages) |
19 October 1999 | Ad 30/09/99--------- £ si 21876@1=21876 £ ic 399883/421759 (2 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 May 1999 | Ad 27/03/99--------- £ si 191@1=191 £ ic 399692/399883 (2 pages) |
16 May 1999 | Particulars of contract relating to shares (4 pages) |
16 May 1999 | Particulars of contract relating to shares (4 pages) |
16 May 1999 | Ad 27/03/99--------- £ si 191@1=191 £ ic 399692/399883 (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
15 September 1998 | Return made up to 05/09/98; full list of members
|
15 September 1998 | Return made up to 05/09/98; full list of members
|
16 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Ad 04/06/98--------- £ si 1378@1=1378 £ ic 375724/377102 (2 pages) |
24 June 1998 | Ad 04/06/98--------- £ si 4592@1=4592 £ ic 371132/375724 (2 pages) |
24 June 1998 | Ad 04/06/98--------- £ si 4592@1=4592 £ ic 371132/375724 (2 pages) |
24 June 1998 | Ad 04/06/98--------- £ si 1378@1=1378 £ ic 375724/377102 (2 pages) |
15 April 1998 | Ad 29/03/98--------- £ si 9989@1=9989 £ ic 361143/371132 (2 pages) |
15 April 1998 | Ad 29/03/98--------- £ si 9989@1=9989 £ ic 361143/371132 (2 pages) |
15 April 1998 | Ad 29/03/98--------- £ si 3298@1=3298 £ ic 357845/361143 (2 pages) |
15 April 1998 | Ad 29/03/98--------- £ si 3298@1=3298 £ ic 357845/361143 (2 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 April 1997 | Resolutions
|
22 April 1997 | Ad 05/04/97--------- £ si 7845@1=7845 £ ic 350000/357845 (2 pages) |
22 April 1997 | Ad 05/04/97--------- £ si 7845@1=7845 £ ic 350000/357845 (2 pages) |
22 April 1997 | Resolutions
|
26 September 1996 | Return made up to 05/09/96; no change of members (5 pages) |
26 September 1996 | Return made up to 05/09/96; no change of members (5 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
29 September 1995 | Return made up to 05/09/95; full list of members (8 pages) |
29 September 1995 | Return made up to 05/09/95; full list of members (8 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: aria house 23 craven street london WC2N 5NT (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: aria house 23 craven street london WC2N 5NT (1 page) |
4 July 1995 | Memorandum and Articles of Association (30 pages) |
4 July 1995 | Memorandum and Articles of Association (30 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 September 1994 | Incorporation (14 pages) |
5 September 1994 | Incorporation (14 pages) |