London
W1F 9AF
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Lucy Joanna Kelly |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Role | Company Formation Co Ordinator |
Correspondence Address | 9 Rushmon Place Cheam Village Surrey SM3 8PX |
Director Name | Lyn Frances Dougherty |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1997) |
Role | Financial Controller |
Correspondence Address | 21 Ringford Road London SW18 1RP |
Director Name | Reginald F Salter |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 years (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | The Lees Barberry Court Highcliffe Christchurch Dorset BH23 5TD |
Secretary Name | Lyn Frances Dougherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 April 1997) |
Role | Financial Controller |
Correspondence Address | 21 Ringford Road London SW18 1RP |
Director Name | Mr Simon John Collard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 75 Woodside London SW19 7QL |
Director Name | Mr Simon John Collard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 75 Woodside London SW19 7QL |
Secretary Name | Mr Simon John Collard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 75 Woodside London SW19 7QL |
Director Name | Mr Christopher Richard Warren |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(7 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrymead Street London SW6 3SP |
Director Name | Elizabeth Nicola Louise Tubb |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2006) |
Role | Production Director |
Correspondence Address | 177 Broomwood Road London SW11 6JX |
Director Name | Kerstina Morris |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2006) |
Role | Advertising Manager |
Correspondence Address | 13 Corrib Court 49 Crothall Close London N13 4BG |
Secretary Name | Kerstina Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2006) |
Role | Advertising Manager |
Correspondence Address | 13 Corrib Court 49 Crothall Close London N13 4BG |
Director Name | Mr Christopher Richard Warren |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Perrymead Street London SW6 3SP |
Director Name | Mr Donald Hunter Elgie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House Great Pulteney Street London W1F 9NB |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Timothy James Justin Bonnet |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(21 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1994(same day as company formation) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 April 2016) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | tmw.co.uk |
---|
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Creston PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,007,000 |
Net Worth | £1,169,000 |
Cash | £17,000 |
Current Liabilities | £341,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 6 days from now) |
11 February 2020 | Delivered on: 20 February 2020 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed. Outstanding |
---|---|
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 19 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
17 May 2006 | Delivered on: 20 May 2006 Satisfied on: 19 June 2015 Persons entitled: Barclays Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 28 november 2001 Secured details: All mones due or to become due from any charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
20 February 2020 | Registration of charge 029809090003, created on 11 February 2020 (18 pages) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
13 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
13 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (26 pages) |
13 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
13 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
16 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (71 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
11 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages) |
11 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (27 pages) |
11 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
11 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
5 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 December 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages) |
20 July 2017 | Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
25 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 May 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages) |
18 October 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (26 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
4 April 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
4 April 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (27 pages) |
15 October 2015 | Registered office address changed from Creston House Great Pulteney Street London W1F 9NB to Creston House 10 Great Pulteney Street London W1F 9NB on 15 October 2015 (1 page) |
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Secretary's details changed for City Group Plc on 14 October 2015 (1 page) |
15 October 2015 | Secretary's details changed for City Group Plc on 14 October 2015 (1 page) |
15 October 2015 | Registered office address changed from Creston House Great Pulteney Street London W1F 9NB to Creston House 10 Great Pulteney Street London W1F 9NB on 15 October 2015 (1 page) |
19 June 2015 | Satisfaction of charge 1 in full (4 pages) |
19 June 2015 | Satisfaction of charge 2 in full (4 pages) |
19 June 2015 | Satisfaction of charge 2 in full (4 pages) |
19 June 2015 | Satisfaction of charge 1 in full (4 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
25 September 2014 | Full accounts made up to 31 March 2014 (27 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
9 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
17 October 2012 | Director's details changed for Mr Barrie Brien on 13 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Donald Hunter Elgie on 13 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Director's details changed for Mr Timothy James Justin Bonnet on 13 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Timothy James Justin Bonnet on 13 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Donald Hunter Elgie on 13 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Barrie Brien on 13 October 2012 (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
26 January 2012 | Appointment of Mr Tim Bonnet as a director (2 pages) |
26 January 2012 | Appointment of Mr Tim Bonnet as a director (2 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (28 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (28 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
5 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
11 November 2009 | Secretary's details changed for City Group Plc on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Barrie Brien on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Donald Hunter Elgie on 13 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Donald Hunter Elgie on 13 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Secretary's details changed for City Group Plc on 13 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Barrie Brien on 13 October 2009 (2 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
8 April 2008 | Full accounts made up to 31 March 2007 (15 pages) |
8 April 2008 | Full accounts made up to 31 March 2007 (15 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Return made up to 13/10/07; full list of members (2 pages) |
14 December 2007 | Director resigned (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Location of register of members (1 page) |
19 December 2006 | Return made up to 13/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 13/10/06; full list of members (3 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Registered office changed on 26/05/06 from: wsm pinnacle hose 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
26 May 2006 | Memorandum and Articles of Association (8 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 May 2006 | Auditor's resignation (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Auditor's resignation (1 page) |
26 May 2006 | Memorandum and Articles of Association (8 pages) |
26 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 May 2006 | Declaration of assistance for shares acquisition (8 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: wsm pinnacle hose 17-25 hartfield road wimbledon london SW19 3SE (1 page) |
26 May 2006 | Resolutions
|
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (3 pages) |
26 May 2006 | New director appointed (3 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (11 pages) |
22 May 2006 | Accounts made up to 31 December 2005 (11 pages) |
20 May 2006 | Particulars of mortgage/charge (11 pages) |
20 May 2006 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
17 November 2005 | Return made up to 13/10/05; full list of members (3 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 4TH floor, pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 4TH floor, pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
14 December 2004 | Return made up to 13/10/04; full list of members (5 pages) |
14 December 2004 | Return made up to 13/10/04; full list of members (5 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 February 2004 | Return made up to 13/10/03; full list of members (7 pages) |
18 February 2004 | Return made up to 13/10/03; full list of members (7 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New secretary appointed;new director appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 December 2002 | Return made up to 13/10/02; full list of members (3 pages) |
11 December 2002 | Return made up to 13/10/02; full list of members (3 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 81 kings road chelsea london SW3 4NX (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 81 kings road chelsea london SW3 4NX (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members
|
19 October 2001 | Return made up to 13/10/01; full list of members
|
19 October 2001 | New director appointed (2 pages) |
10 January 2001 | Return made up to 13/10/00; full list of members (6 pages) |
10 January 2001 | Return made up to 13/10/00; full list of members (6 pages) |
12 December 2000 | Amended full accounts made up to 31 December 1999 (11 pages) |
12 December 2000 | Amended full accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | Return made up to 13/10/99; full list of members
|
22 October 1999 | Return made up to 13/10/99; full list of members
|
6 November 1998 | Return made up to 13/10/98; full list of members
|
6 November 1998 | Return made up to 13/10/98; full list of members
|
27 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Accounts made up to 31 December 1997 (10 pages) |
24 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
24 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | New secretary appointed;new director appointed (2 pages) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
16 May 1997 | Secretary resigned;director resigned (1 page) |
30 October 1996 | Return made up to 19/10/96; no change of members
|
30 October 1996 | Return made up to 19/10/96; no change of members
|
20 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
13 June 1995 | Accounting reference date notified as 31/12 (1 page) |
19 October 1994 | Incorporation (18 pages) |
19 October 1994 | Incorporation (18 pages) |