Company NameInternet Securities Limited
DirectorsDavid Martin Rooney and Jennie Tse
Company StatusActive
Company Number02976791
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Martin Rooney
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address68 St. James's Avenue
Beckenham Kent
BR3 4HG
Director NameMs Jennie Tse
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(29 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Business Partner
Country of ResidenceEngland
Correspondence AddressLevel 10 30 Crown Place
London
EC2A 4EB
Director NameSherry Leigh Coutu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address7 Huntingdon Drive
Nottingham
Nottinghamshire
NG7 1BW
Director NameGary Gerhard Mueller
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleBusiness Executive
Correspondence Address11 Laurel Road
Chestnut Hill
Ma
02467
Director NameBrian Wells De Lacy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2001(6 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 January 2014)
RoleChief Operating Officer
Correspondence AddressNew Norwalk Road
New Canaan
Connecticut
United States
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed17 November 2003(9 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 01 June 2015)
RoleAccountant
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMs Arlene Mary Keenan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2010(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Paul Cameron Abbott
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed13 October 2011(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 13 January 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX
Director NameMr Guy Michael Dunn
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(19 years, 3 months after company formation)
Appointment Duration9 years (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor 30 Crown Place
London
EC2A 4EB
Director NameMr Nimish Jethalal Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Citypoint 1 Ropemaker Street
London
EC2Y 9HT
Director NameBrian Mulligan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(23 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2023)
RoleChief Marketing Officer
Country of ResidenceEngland
Correspondence AddressLevel 10 30 Crown Place
London
EC2A 4EB
Director NameMr Jonathan James Peter Gardiner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor 30 Crown Place
London
EC2A 4EB
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websitesecurities.com
Telephone020 77798100
Telephone regionLondon

Location

Registered AddressLevel 10 30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Internet Securities Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£4,264,177
Gross Profit£1,718,548
Net Worth-£825,313
Cash£10,720
Current Liabilities£4,375,751

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

14 May 2021Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2022Delivered 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 2021Delivered 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 2009Delivered 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

Filing History

9 December 2020Satisfaction of charge 029767910007 in full (1 page)
9 December 2020Satisfaction of charge 029767910008 in full (1 page)
1 December 2020Director's details changed for Mr Guy Michael Dunn on 1 December 2020 (2 pages)
22 September 2020Accounts for a small company made up to 30 September 2019 (24 pages)
5 May 2020Registered 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 2020Registered 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 2020Registered 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 2020Registered 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 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
22 August 2019Accounts for a small company made up to 30 September 2018 (27 pages)
9 August 2019Appointment of Mr Jonathan James Peter Gardiner as a director on 7 August 2019 (2 pages)
3 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 October 2018Registration of charge 029767910007, created on 24 October 2018 (67 pages)
30 October 2018Registration of charge 029767910008, created on 24 October 2018 (38 pages)
24 October 2018Cessation of Internet Securites, Inc. as a person with significant control on 14 June 2018 (1 page)
24 October 2018Cessation of Internet Securites, Inc. as a person with significant control on 14 June 2018 (1 page)
24 October 2018Notification of Isi Emerging Markets Holdings (Uk) Limited as a person with significant control on 14 June 2018 (2 pages)
31 July 2018Termination of appointment of Nimish Jethalal Shah as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Brian Mulligan as a director on 31 July 2018 (2 pages)
15 May 2018Registered 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 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
8 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages)
8 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
8 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
25 April 2018Satisfaction of charge 029767910005 in full (1 page)
25 April 2018Satisfaction of charge 1 in full (2 pages)
25 April 2018Satisfaction of charge 029767910006 in full (1 page)
25 April 2018Satisfaction of charge 3 in full (1 page)
25 April 2018Satisfaction of charge 2 in full (2 pages)
25 April 2018Satisfaction of charge 4 in full (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
11 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
11 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (15 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Registration of charge 029767910006, created on 13 April 2017 (7 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Registration of charge 029767910006, created on 13 April 2017 (7 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 February 2017Termination of appointment of Paul Cameron Abbott as a director on 13 January 2017 (1 page)
21 February 2017Appointment of Mr Nimish Shah as a director on 13 January 2017 (2 pages)
21 February 2017Appointment of Mr Nimish Shah as a director on 13 January 2017 (2 pages)
21 February 2017Termination of appointment of Paul Cameron Abbott as a director on 13 January 2017 (1 page)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
6 November 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
6 November 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
6 November 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(4 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 September 2015Statement of company's objects (2 pages)
22 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
22 September 2015Statement of company's objects (2 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
30 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages)
30 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (15 pages)
14 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
14 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
14 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
14 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
31 December 2014Registered 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 2014Registered 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 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
9 July 2014Audit exemption subsidiary accounts made up to 30 September 2013 (18 pages)
9 July 2014Audit exemption subsidiary accounts made up to 30 September 2013 (18 pages)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages)
11 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
11 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
11 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages)
11 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
11 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
31 January 2014Registration of charge 029767910005 (13 pages)
31 January 2014Registration of charge 029767910005 (13 pages)
14 January 2014Termination of appointment of Brian De Lacy as a director (1 page)
14 January 2014Termination of appointment of Brian De Lacy as a director (1 page)
10 January 2014Appointment of Mr Guy Michael Dunn as a director (2 pages)
10 January 2014Appointment of Mr Guy Michael Dunn as a director (2 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
22 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(5 pages)
29 January 2013Full accounts made up to 30 September 2012 (24 pages)
29 January 2013Full accounts made up to 30 September 2012 (24 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 30 September 2011 (21 pages)
30 December 2011Full accounts made up to 30 September 2011 (21 pages)
22 November 2011Director's details changed for Brian Wells De Lacy on 2 November 2011 (3 pages)
22 November 2011Director's details changed for Brian Wells De Lacy on 2 November 2011 (3 pages)
22 November 2011Director's details changed for Brian Wells De Lacy on 2 November 2011 (3 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Arlene Keenan as a director (1 page)
2 November 2011Termination of appointment of Arlene Keenan as a director (1 page)
24 October 2011Appointment of Paul Cameron Abbott as a director (3 pages)
24 October 2011Appointment of Paul Cameron Abbott as a director (3 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 January 2011Full accounts made up to 30 September 2010 (17 pages)
13 January 2011Full accounts made up to 30 September 2010 (17 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 October 2010Appointment of Arlene Keenan as a director (2 pages)
21 October 2010Appointment of Arlene Keenan as a director (2 pages)
21 October 2010Termination of appointment of Gary Mueller as a director (1 page)
21 October 2010Termination of appointment of Gary Mueller as a director (1 page)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 June 2010Full accounts made up to 30 September 2009 (17 pages)
28 June 2010Full accounts made up to 30 September 2009 (17 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 February 2010Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2009Full accounts made up to 30 September 2008 (15 pages)
21 January 2009Full accounts made up to 30 September 2008 (15 pages)
19 November 2008Return made up to 10/10/08; full list of members (3 pages)
19 November 2008Return made up to 10/10/08; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
28 March 2008Full accounts made up to 30 September 2006 (15 pages)
28 March 2008Full accounts made up to 30 September 2006 (15 pages)
27 November 2007Return made up to 10/10/07; full list of members (2 pages)
27 November 2007Return made up to 10/10/07; full list of members (2 pages)
7 December 2006Return made up to 10/10/06; full list of members (2 pages)
7 December 2006Location of debenture register (1 page)
7 December 2006Location of debenture register (1 page)
7 December 2006Location of register of members (1 page)
7 December 2006Registered office changed on 07/12/06 from: nestor house playhouse yard london EC4V 5EX (1 page)
7 December 2006Registered office changed on 07/12/06 from: nestor house playhouse yard london EC4V 5EX (1 page)
7 December 2006Return made up to 10/10/06; full list of members (2 pages)
7 December 2006Location of register of members (1 page)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
2 August 2006Full accounts made up to 30 September 2005 (14 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
16 November 2005Return made up to 10/10/05; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
16 November 2004Return made up to 10/10/04; full list of members (7 pages)
16 November 2004Return made up to 10/10/04; full list of members (7 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
3 August 2004Full accounts made up to 30 September 2003 (14 pages)
3 December 2003Return made up to 10/10/03; full list of members (5 pages)
3 December 2003Return made up to 10/10/03; full list of members (5 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003Secretary resigned (1 page)
22 November 2003Secretary resigned (1 page)
22 November 2003New secretary appointed (2 pages)
30 October 2003Full accounts made up to 30 September 2002 (14 pages)
30 October 2003Full accounts made up to 30 September 2002 (14 pages)
7 November 2002Full accounts made up to 30 September 2001 (14 pages)
7 November 2002Full accounts made up to 30 September 2001 (14 pages)
21 October 2002Return made up to 10/10/02; full list of members (5 pages)
21 October 2002Return made up to 10/10/02; full list of members (5 pages)
29 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
29 June 2002Delivery ext'd 3 mth 30/09/01 (1 page)
21 February 2002Full accounts made up to 30 September 2000 (14 pages)
21 February 2002Full accounts made up to 30 September 2000 (14 pages)
7 November 2001Return made up to 10/10/01; full list of members (5 pages)
7 November 2001Return made up to 10/10/01; full list of members (5 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
16 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
16 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
21 June 2001Registered office changed on 21/06/01 from: 7 st helens place london EC3A 6AU (1 page)
21 June 2001Registered office changed on 21/06/01 from: 7 st helens place london EC3A 6AU (1 page)
25 October 2000Return made up to 10/10/00; full list of members (5 pages)
25 October 2000Return made up to 10/10/00; full list of members (5 pages)
22 June 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
22 June 2000Full accounts made up to 30 September 1999 (23 pages)
22 June 2000Full accounts made up to 30 September 1999 (23 pages)
22 June 2000Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 October 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1999Return made up to 10/10/99; full list of members (5 pages)
15 October 1999Return made up to 10/10/99; full list of members (5 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
21 January 1999Full group accounts made up to 31 December 1997 (17 pages)
21 January 1999Full group accounts made up to 31 December 1997 (17 pages)
19 October 1998Return made up to 10/10/98; full list of members (5 pages)
19 October 1998Return made up to 10/10/98; full list of members (5 pages)
25 August 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
25 August 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1998Registered office changed on 15/06/98 from: 190 strand london WC2R 1JN (1 page)
15 June 1998Registered office changed on 15/06/98 from: 190 strand london WC2R 1JN (1 page)
1 February 1998Full group accounts made up to 31 December 1996 (17 pages)
1 February 1998Full group accounts made up to 31 December 1996 (17 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
20 October 1997Return made up to 10/10/97; full list of members (5 pages)
20 October 1997Return made up to 10/10/97; full list of members (5 pages)
8 January 1997Full group accounts made up to 31 December 1995 (14 pages)
8 January 1997Full group accounts made up to 31 December 1995 (14 pages)
18 October 1996Return made up to 10/10/96; full list of members (5 pages)
18 October 1996Return made up to 10/10/96; full list of members (5 pages)
17 October 1995Return made up to 10/10/95; full list of members (10 pages)
17 October 1995Return made up to 10/10/95; full list of members (10 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
7 March 1995Director's particulars changed (4 pages)
7 March 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 October 1994Incorporation (17 pages)
10 October 1994Incorporation (17 pages)