Beckenham Kent
BR3 4HG
Director Name | Ms Jennie Tse |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(29 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Business Partner |
Country of Residence | England |
Correspondence Address | Level 10 30 Crown Place London EC2A 4EB |
Director Name | Sherry Leigh Coutu |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Business Executive |
Correspondence Address | 7 Huntingdon Drive Nottingham Nottinghamshire NG7 1BW |
Director Name | Gary Gerhard Mueller |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Business Executive |
Correspondence Address | 11 Laurel Road Chestnut Hill Ma 02467 |
Director Name | Brian Wells De Lacy |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2001(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 January 2014) |
Role | Chief Operating Officer |
Correspondence Address | New Norwalk Road New Canaan Connecticut United States |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 June 2015) |
Role | Accountant |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Ms Arlene Mary Keenan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2010(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Paul Cameron Abbott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 October 2011(17 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 January 2017) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Guy Michael Dunn |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(19 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 30 Crown Place London EC2A 4EB |
Director Name | Mr Nimish Jethalal Shah |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT |
Director Name | Brian Mulligan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 2023) |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | Level 10 30 Crown Place London EC2A 4EB |
Director Name | Mr Jonathan James Peter Gardiner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2019(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor 30 Crown Place London EC2A 4EB |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Website | securities.com |
---|---|
Telephone | 020 77798100 |
Telephone region | London |
Registered Address | Level 10 30 Crown Place London EC2A 4EB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Internet Securities Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,264,177 |
Gross Profit | £1,718,548 |
Net Worth | -£825,313 |
Cash | £10,720 |
Current Liabilities | £4,375,751 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
14 May 2021 | Delivered on: 20 May 2021 Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 October 2018 | Delivered on: 30 October 2018 Persons entitled: Bank of China Limited, Macau Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
24 October 2018 | Delivered on: 30 October 2018 Persons entitled: Bank of China, Macau Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2011 | Delivered on: 27 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement 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 |
14 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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 sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 April 2010 | Delivered on: 14 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998 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 |
21 January 2022 | Delivered on: 25 January 2022 Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
21 May 2021 | Delivered on: 2 June 2021 Persons entitled: Ares Management Limited (In Its Capacity as Security Agent and Pledgee) Classification: A registered charge Particulars: N/A. Outstanding |
14 August 2009 | Delivered on: 15 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7/04/1998 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 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 |
9 December 2020 | Satisfaction of charge 029767910007 in full (1 page) |
---|---|
9 December 2020 | Satisfaction of charge 029767910008 in full (1 page) |
1 December 2020 | Director's details changed for Mr Guy Michael Dunn on 1 December 2020 (2 pages) |
22 September 2020 | Accounts for a small company made up to 30 September 2019 (24 pages) |
5 May 2020 | Registered office address changed from The Space Liverpool Street 14 New Street London, EC2M 4HE EC2M 4HE United Kingdom to The Space Liverpool Street 14 New Street London, EC2M 4HE on 5 May 2020 (1 page) |
5 May 2020 | Registered office address changed from The Space Liverpool Street 14 New Street London EC2M 4RT United Kingdom to The Space Liverpool Street 14 New Street London, EC2M 4HE EC2M 4HE on 5 May 2020 (1 page) |
5 May 2020 | Registered office address changed from 12th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT to The Space Liverpool Street 14 New Street London EC2M 4RT on 5 May 2020 (1 page) |
5 May 2020 | Registered office address changed from The Space Liverpool Street 14 New Street London EC2M 4RT England to The Space Liverpool Street 14 New Street London EC2M 4RT on 5 May 2020 (1 page) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 30 September 2018 (27 pages) |
9 August 2019 | Appointment of Mr Jonathan James Peter Gardiner as a director on 7 August 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
19 February 2019 | Resolutions
|
19 February 2019 | Resolutions
|
30 October 2018 | Registration of charge 029767910007, created on 24 October 2018 (67 pages) |
30 October 2018 | Registration of charge 029767910008, created on 24 October 2018 (38 pages) |
24 October 2018 | Cessation of Internet Securites, Inc. as a person with significant control on 14 June 2018 (1 page) |
24 October 2018 | Cessation of Internet Securites, Inc. as a person with significant control on 14 June 2018 (1 page) |
24 October 2018 | Notification of Isi Emerging Markets Holdings (Uk) Limited as a person with significant control on 14 June 2018 (2 pages) |
31 July 2018 | Termination of appointment of Nimish Jethalal Shah as a director on 31 July 2018 (1 page) |
31 July 2018 | Appointment of Brian Mulligan as a director on 31 July 2018 (2 pages) |
15 May 2018 | Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 12th Floor Citypoint 1 Ropemaker Street London EC2Y 9HT on 15 May 2018 (2 pages) |
8 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
8 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages) |
8 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages) |
8 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
25 April 2018 | Satisfaction of charge 029767910005 in full (1 page) |
25 April 2018 | Satisfaction of charge 1 in full (2 pages) |
25 April 2018 | Satisfaction of charge 029767910006 in full (1 page) |
25 April 2018 | Satisfaction of charge 3 in full (1 page) |
25 April 2018 | Satisfaction of charge 2 in full (2 pages) |
25 April 2018 | Satisfaction of charge 4 in full (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
11 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages) |
11 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Registration of charge 029767910006, created on 13 April 2017 (7 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Registration of charge 029767910006, created on 13 April 2017 (7 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 February 2017 | Termination of appointment of Paul Cameron Abbott as a director on 13 January 2017 (1 page) |
21 February 2017 | Appointment of Mr Nimish Shah as a director on 13 January 2017 (2 pages) |
21 February 2017 | Appointment of Mr Nimish Shah as a director on 13 January 2017 (2 pages) |
21 February 2017 | Termination of appointment of Paul Cameron Abbott as a director on 13 January 2017 (1 page) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
6 November 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
6 November 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
6 November 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 September 2015 | Resolutions
|
22 September 2015 | Statement of company's objects (2 pages) |
22 September 2015 | Resolutions
|
22 September 2015 | Statement of company's objects (2 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
30 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages) |
30 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages) |
14 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
14 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
14 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
14 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 July 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (18 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (18 pages) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages) |
11 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
11 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
11 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages) |
11 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
11 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
31 January 2014 | Registration of charge 029767910005 (13 pages) |
31 January 2014 | Registration of charge 029767910005 (13 pages) |
14 January 2014 | Termination of appointment of Brian De Lacy as a director (1 page) |
14 January 2014 | Termination of appointment of Brian De Lacy as a director (1 page) |
10 January 2014 | Appointment of Mr Guy Michael Dunn as a director (2 pages) |
10 January 2014 | Appointment of Mr Guy Michael Dunn as a director (2 pages) |
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (21 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (21 pages) |
22 November 2011 | Director's details changed for Brian Wells De Lacy on 2 November 2011 (3 pages) |
22 November 2011 | Director's details changed for Brian Wells De Lacy on 2 November 2011 (3 pages) |
22 November 2011 | Director's details changed for Brian Wells De Lacy on 2 November 2011 (3 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Termination of appointment of Arlene Keenan as a director (1 page) |
2 November 2011 | Termination of appointment of Arlene Keenan as a director (1 page) |
24 October 2011 | Appointment of Paul Cameron Abbott as a director (3 pages) |
24 October 2011 | Appointment of Paul Cameron Abbott as a director (3 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (17 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Appointment of Arlene Keenan as a director (2 pages) |
21 October 2010 | Appointment of Arlene Keenan as a director (2 pages) |
21 October 2010 | Termination of appointment of Gary Mueller as a director (1 page) |
21 October 2010 | Termination of appointment of Gary Mueller as a director (1 page) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 February 2010 | Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (15 pages) |
19 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
28 March 2008 | Full accounts made up to 30 September 2006 (15 pages) |
28 March 2008 | Full accounts made up to 30 September 2006 (15 pages) |
27 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
27 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
7 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Location of debenture register (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: nestor house playhouse yard london EC4V 5EX (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: nestor house playhouse yard london EC4V 5EX (1 page) |
7 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
7 December 2006 | Location of register of members (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
16 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 December 2003 | Return made up to 10/10/03; full list of members (5 pages) |
3 December 2003 | Return made up to 10/10/03; full list of members (5 pages) |
22 November 2003 | New secretary appointed (2 pages) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | Secretary resigned (1 page) |
22 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (14 pages) |
30 October 2003 | Full accounts made up to 30 September 2002 (14 pages) |
7 November 2002 | Full accounts made up to 30 September 2001 (14 pages) |
7 November 2002 | Full accounts made up to 30 September 2001 (14 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (5 pages) |
21 October 2002 | Return made up to 10/10/02; full list of members (5 pages) |
29 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
29 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
21 February 2002 | Full accounts made up to 30 September 2000 (14 pages) |
21 February 2002 | Full accounts made up to 30 September 2000 (14 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (5 pages) |
7 November 2001 | Return made up to 10/10/01; full list of members (5 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
16 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
16 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 7 st helens place london EC3A 6AU (1 page) |
21 June 2001 | Registered office changed on 21/06/01 from: 7 st helens place london EC3A 6AU (1 page) |
25 October 2000 | Return made up to 10/10/00; full list of members (5 pages) |
25 October 2000 | Return made up to 10/10/00; full list of members (5 pages) |
22 June 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
22 June 2000 | Full accounts made up to 30 September 1999 (23 pages) |
22 June 2000 | Full accounts made up to 30 September 1999 (23 pages) |
22 June 2000 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (5 pages) |
15 October 1999 | Return made up to 10/10/99; full list of members (5 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
21 January 1999 | Full group accounts made up to 31 December 1997 (17 pages) |
21 January 1999 | Full group accounts made up to 31 December 1997 (17 pages) |
19 October 1998 | Return made up to 10/10/98; full list of members (5 pages) |
19 October 1998 | Return made up to 10/10/98; full list of members (5 pages) |
25 August 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
25 August 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
21 August 1998 | Resolutions
|
15 June 1998 | Registered office changed on 15/06/98 from: 190 strand london WC2R 1JN (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 190 strand london WC2R 1JN (1 page) |
1 February 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
1 February 1998 | Full group accounts made up to 31 December 1996 (17 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
26 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
20 October 1997 | Return made up to 10/10/97; full list of members (5 pages) |
20 October 1997 | Return made up to 10/10/97; full list of members (5 pages) |
8 January 1997 | Full group accounts made up to 31 December 1995 (14 pages) |
8 January 1997 | Full group accounts made up to 31 December 1995 (14 pages) |
18 October 1996 | Return made up to 10/10/96; full list of members (5 pages) |
18 October 1996 | Return made up to 10/10/96; full list of members (5 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members (10 pages) |
17 October 1995 | Return made up to 10/10/95; full list of members (10 pages) |
28 September 1995 | Director resigned (4 pages) |
28 September 1995 | Director resigned (4 pages) |
7 March 1995 | Director's particulars changed (4 pages) |
7 March 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 October 1994 | Incorporation (17 pages) |
10 October 1994 | Incorporation (17 pages) |