Company NameConsumer Access Limited
Company StatusDissolved
Company Number02986280
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 6 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alexander Carl Hazell
StatusClosed
Appointed01 April 2014(19 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 22 July 2020)
RoleCompany Director
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr Andrew Cooper Page
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 22 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEvergreen House North Grafton Place
London
NW1 2DX
Director NameMr Robin Matthew Klein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Terrace
Hampstead
London
NW3 6RH
Secretary NameMr Ivan Miroslav Prachar
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Grove Leaze
Bradford On Avon
Wiltshire
BA15 1PH
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1997)
RoleManaging Director-Home Shoppin
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Secretary NameMartin Christopher Owen Davies
NationalityBritish
StatusResigned
Appointed01 November 1995(12 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleSecretary
Correspondence AddressBadgers Wood 5 Hays Bridge Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JN
Secretary NameJohn Hodges
NationalityBritish
StatusResigned
Appointed31 December 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameJohn Hodges
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 February 1998)
RoleDeputy Company Secretary
Correspondence AddressThe Old Orchard Burney Road
Westhumble
Dorking
Surrey
RH5 6AU
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1999)
RoleSecretary
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1999)
RoleSolicitor
Correspondence AddressOld Basing
4a Heathcote Road
Epsom
Surrey
KT18 5DX
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed06 February 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 1999)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMarc Jacques Camille Henon
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2002)
RoleChairman
Correspondence Address6 Phillimore Terrace
Allen Street
London
W8 6BJ
Secretary NameMr Hugh Ernest Charles Villiers
NationalityBritish
StatusResigned
Appointed09 July 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2001)
RoleCompany Director
Correspondence AddressAvenue Louise 585
Brussels
1050
Belgium
Director NamePierre Le Manh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2001(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 October 2003)
RoleCEO
Country of ResidenceFrance
Correspondence Address19 Bis Rue Legendre
Paris
75017
Foreign
Director NameDawn Patricia Orr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(7 years, 11 months after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Edith Road
West Kensington
London
W14 9BA
Director NameRobert Anthony Betts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 June 2004)
RoleFinance Director Accountant
Country of ResidenceEngland
Correspondence Address103 Ashgrove Road
Ashford
Middlesex
TW15 1NY
Director NameGian Luca Bruni
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2003(8 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 April 2004)
RoleCompany Director
Correspondence AddressLeone Pancaldo 98 App 18
Verona
37138
Foreign
Director NameJaspal Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 June 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Director NameJonathan Peter Cano Lopez
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address25 Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Secretary NameHellen Stein
NationalityBritish
StatusResigned
Appointed11 March 2005(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2007)
RoleSolicitor
Correspondence Address15 Spenser Avenue
Weybridge
KT13 0ST
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Road
London
W4 1AL
Director NameKeith Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(12 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2008)
RoleGroup Leader
Correspondence Address355 Washway Road
Sale
Manchester
M33 4FH
Secretary NameJaspal Chahal
NationalityBritish
StatusResigned
Appointed05 June 2007(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2007)
RoleLegal Director
Correspondence Address58 Manor Road
Harrow
Middlesex
HA1 2PD
Secretary NameGiles Stanley
NationalityBritish
StatusResigned
Appointed12 December 2007(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleEuropean Legal Leader
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Nick Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Exeter Road
London
NW2 4SE
Director NameMrs Shelagh Heasley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameMr Paul Gibson Moore
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2013)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Melvin Norman Missen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(18 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 August 2014)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2016)
RoleGroup Vice President
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Director NameMr Rizwan Mahmood Butt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2016(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2019)
RoleVp It
Country of ResidenceEngland
Correspondence Address17 Hatfields
London
SE1 8DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 March 2005)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(11 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 February 2009)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteacxiomdigital.com
Email address[email protected]
Telephone020 75265265
Telephone regionLondon

Location

Registered AddressEvergreen House North
Grafton Place
London
NW1 2DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Acxiom European Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a members' voluntary winding up (10 pages)
2 April 2020Liquidators' statement of receipts and payments to 24 January 2020 (6 pages)
24 September 2019Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on 24 September 2019 (2 pages)
20 June 2019Resignation of a liquidator (3 pages)
20 February 2019Registered office address changed from 17 Hatfields London SE1 8DJ to Acre House 11-15 William Road London NW1 3ER on 20 February 2019 (2 pages)
19 February 2019Declaration of solvency (5 pages)
19 February 2019Appointment of a voluntary liquidator (3 pages)
19 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-25
(1 page)
23 January 2019Statement by Directors (1 page)
23 January 2019Solvency Statement dated 23/01/19 (1 page)
23 January 2019Resolutions
  • RES13 ‐ Reduction of share premium account 23/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2019Statement of capital on 23 January 2019
  • GBP 2
(3 pages)
22 January 2019Appointment of Derek John Coleman as a director on 22 January 2019 (2 pages)
22 January 2019Appointment of Mr Andrew Cooper Page as a director on 22 January 2019 (2 pages)
22 January 2019Termination of appointment of Rizwan Mahmood Butt as a director on 22 January 2019 (1 page)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
5 November 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200,001
(3 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200,001
(3 pages)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Ian James as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200,001
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200,001
(3 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200,001
(3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 October 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
9 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
9 October 2014Termination of appointment of Melvin Norman Missen as a director on 14 August 2014 (1 page)
9 October 2014Appointment of Mr Ian James as a director on 13 August 2014 (2 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200,001
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200,001
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200,001
(3 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary (2 pages)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
30 April 2014Termination of appointment of Giles Stanley as a secretary on 31 March 2014 (1 page)
30 April 2014Appointment of Mr Alexander Carl Hazell as a secretary on 1 April 2014 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 February 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
5 February 2014Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
5 February 2014Termination of appointment of Paul Gibson Moore as a director on 31 August 2013 (1 page)
5 February 2014Appointment of Mr Melvin Missen as a director on 1 September 2013 (2 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
24 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
16 June 2011Secretary's details changed for Giles Stanley on 16 June 2011 (1 page)
16 June 2011Secretary's details changed for Giles Stanley on 16 June 2011 (1 page)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Paul Gibson Moore on 16 June 2011 (2 pages)
11 April 2011Registered office address changed from C/O Acxiomlimited/Hellen Stein Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page)
11 April 2011Registered office address changed from C/O Acxiomlimited/Hellen Stein Counting House 53 Tooley Street London SE1 2QN on 11 April 2011 (1 page)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
22 March 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
22 March 2010Appointment of Mr Paul Gibson Moore as a director (2 pages)
2 March 2010Termination of appointment of Shelagh Heasley as a director (1 page)
2 March 2010Termination of appointment of Shelagh Heasley as a director (1 page)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
1 March 2010Termination of appointment of Nick Martin as a director (1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
28 January 2010Resolutions
  • RES13 ‐ Approval & circulations of accounts 14/01/2010
(1 page)
28 January 2010Resolutions
  • RES13 ‐ Approval & circulations of accounts 14/01/2010
(1 page)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
17 June 2009Director appointed shelagh heasley logged form (1 page)
17 June 2009Director appointed shelagh heasley logged form (1 page)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
10 June 2009Return made up to 01/06/09; full list of members (3 pages)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages)
30 April 2009Secretary's change of particulars / giles stanley / 14/04/2009 (2 pages)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
9 March 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
12 February 2009Director appointed nick martin (2 pages)
12 February 2009Director appointed nick martin (2 pages)
2 February 2009Appointment terminated director kenneth goulding (1 page)
2 February 2009Appointment terminated director kenneth goulding (1 page)
6 January 2009Auditor's resignation (1 page)
6 January 2009Auditor's resignation (1 page)
5 January 2009Auditor's resignation (1 page)
5 January 2009Appointment terminated director david allen (1 page)
5 January 2009Appointment terminated director david allen (1 page)
5 January 2009Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
30 December 2008Auditor's resignation (1 page)
15 July 2008Full accounts made up to 31 March 2008 (10 pages)
15 July 2008Full accounts made up to 31 March 2008 (10 pages)
17 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
17 June 2008Secretary's change of particulars / giles stanley / 12/06/2008 (1 page)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
9 June 2008Return made up to 01/06/08; full list of members (4 pages)
21 April 2008Appointment terminated director jeffery wingo (1 page)
21 April 2008Appointment terminated director jeffery wingo (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Secretary resigned (1 page)
25 July 2007Full accounts made up to 31 March 2007 (10 pages)
25 July 2007Full accounts made up to 31 March 2007 (10 pages)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New secretary appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Location of register of members (1 page)
21 June 2006Return made up to 01/06/06; full list of members (3 pages)
21 June 2006Return made up to 01/06/06; full list of members (3 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
23 March 2006Full accounts made up to 31 December 2004 (12 pages)
23 March 2006Full accounts made up to 31 December 2004 (12 pages)
19 January 2006Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 January 2006Return made up to 01/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 January 2006Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QU (1 page)
12 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 January 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 January 2006Registered office changed on 12/01/06 from: counting house 53 tooley street london SE1 2QU (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
16 December 2004Return made up to 01/06/04; full list of members (5 pages)
16 December 2004Return made up to 01/06/04; full list of members (5 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 3RD floor drapers court, kingston hall road, kingston upon thames surrey KT1 2BQ (1 page)
7 July 2004Registered office changed on 07/07/04 from: 3RD floor drapers court, kingston hall road, kingston upon thames surrey KT1 2BQ (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
4 May 2004Full accounts made up to 31 December 2003 (10 pages)
4 May 2004Full accounts made up to 31 December 2003 (10 pages)
17 February 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 200000/200001 (2 pages)
17 February 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 200000/200001 (2 pages)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 February 2004Nc inc already adjusted 22/12/03 (1 page)
10 February 2004Nc inc already adjusted 22/12/03 (1 page)
18 December 2003Memorandum and Articles of Association (15 pages)
18 December 2003Memorandum and Articles of Association (15 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
14 October 2003Full accounts made up to 31 December 2002 (10 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
7 June 2003Return made up to 01/06/03; full list of members (5 pages)
7 June 2003Return made up to 01/06/03; full list of members (5 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
27 August 2002Full accounts made up to 31 December 2001 (9 pages)
27 August 2002Full accounts made up to 31 December 2001 (9 pages)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
20 June 2002Return made up to 01/06/02; full list of members (6 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (3 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001Full accounts made up to 31 December 2000 (12 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 June 2001Location of register of members (1 page)
22 June 2001Location of register of members (1 page)
15 June 2001Location of register of members (1 page)
15 June 2001Location of register of members (1 page)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
20 April 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
2 November 2000Full accounts made up to 31 December 1999 (19 pages)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
6 June 2000Return made up to 01/06/00; full list of members (9 pages)
6 June 2000Return made up to 01/06/00; full list of members (9 pages)
7 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
7 October 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 September 1999Registered office changed on 01/09/99 from: colegrave house 70 berners street london W1P 3AE (1 page)
1 September 1999Registered office changed on 01/09/99 from: colegrave house 70 berners street london W1P 3AE (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
17 June 1999Full accounts made up to 31 August 1998 (13 pages)
17 June 1999Full accounts made up to 31 August 1998 (13 pages)
10 June 1999Return made up to 01/06/99; full list of members (13 pages)
10 June 1999Return made up to 01/06/99; full list of members (13 pages)
10 April 1999Location of register of members (1 page)
10 April 1999Location of register of members (1 page)
8 January 1999Full accounts made up to 31 August 1997 (13 pages)
8 January 1999Full accounts made up to 31 August 1997 (13 pages)
8 September 1998Auditor's resignation (2 pages)
8 September 1998Auditor's resignation (2 pages)
26 June 1998Return made up to 01/06/98; no change of members (13 pages)
26 June 1998Return made up to 01/06/98; no change of members (13 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New director appointed (4 pages)
19 February 1998New director appointed (4 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
6 January 1998Full accounts made up to 31 December 1996 (11 pages)
6 January 1998Full accounts made up to 31 December 1996 (11 pages)
29 December 1997Registered office changed on 29/12/97 from: 211 lower richmond road richmond surrey TW9 4LN (1 page)
29 December 1997Registered office changed on 29/12/97 from: 211 lower richmond road richmond surrey TW9 4LN (1 page)
26 October 1997Director resigned (1 page)
26 October 1997New director appointed (3 pages)
26 October 1997New director appointed (3 pages)
26 October 1997Director resigned (1 page)
8 July 1997Return made up to 28/06/97; full list of members (13 pages)
8 July 1997Return made up to 28/06/97; full list of members (13 pages)
28 April 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
28 April 1997Accounting reference date shortened from 31/12/97 to 31/08/97 (1 page)
28 April 1997New director appointed (4 pages)
28 April 1997New director appointed (4 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
13 February 1997Location of register of members (1 page)
13 February 1997Location of register of members (1 page)
13 February 1997Location of register of directors' interests (1 page)
13 February 1997Location of register of directors' interests (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
9 January 1997Auditor's resignation (1 page)
9 January 1997Auditor's resignation (1 page)
21 December 1996Director's particulars changed (1 page)
21 December 1996Return made up to 03/11/96; full list of members (10 pages)
21 December 1996Director's particulars changed (1 page)
21 December 1996Return made up to 03/11/96; full list of members (10 pages)
28 November 1995Return made up to 03/11/95; full list of members (8 pages)
28 November 1995Return made up to 03/11/95; full list of members (8 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Secretary resigned (2 pages)
2 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
2 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
18 May 1995Recon 05/04/95 (1 page)
18 May 1995Memorandum and Articles of Association (16 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 May 1995Recon 05/04/95 (1 page)
18 May 1995Memorandum and Articles of Association (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
3 November 1994Incorporation (16 pages)