Company NameProgram Planning Professionals Limited
Company StatusActive
Company Number03025947
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jean-Luc Soula
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed10 January 2014(18 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAvenue De L'Occitane Avenue De L'Occitane
31670 Labege
France
Director NameMr Gregory Jean Paul Duval
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed17 January 2017(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameMr Richard Hugh Siddle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2017(21 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameMrs Sharon Mary Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Secretary NameMr David Charles Dees
StatusCurrent
Appointed08 December 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameAdrian Alexander Balfour
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(1 week, 3 days after company formation)
Appointment Duration19 years (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2800 Elliott Ave
Apartment 1430
Seattle
Washington State 98121
United States
Director NameMr Paul Driver
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(1 week, 3 days after company formation)
Appointment Duration18 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hill
London Road
Rickmansworth
WD3 1JT
Director NameRobert Kenneth Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 1995(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address105 Fieldcrest Street
Apartment 302
Ann Arbour
Michigan
48103
Secretary NamePaul Driver
NationalityBritish
StatusResigned
Appointed05 March 1995(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 1998)
RoleCompany Director
Correspondence Address11 Southcote Rise
Ruislip
Middlesex
HA4 7LN
Secretary NameMr Nicholas William Crook
NationalityBritish
StatusResigned
Appointed09 July 1998(3 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 08 December 2021)
RoleCompany Director
Correspondence Address15 Broadway Avenue
Giffard Park
Milton Keynes
MK14 5QB
Director NameMr Larry James Ferguson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2007(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 November 2012)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address3366 Windshadow Drive
Ann Arbor
Michigan
48105-1068
Director NameMrs Leonora Balfour
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2012(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameMr Martin Hodgson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleCEO
Country of ResidenceEngland
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameMr Richard Siddle
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameMr Arnaud Benoit Flande
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2014(19 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2021)
RoleGeneral Counsel
Country of ResidenceFrance
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameMr John David Sheffield
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Crutched Friars
London
EC3N 2HT
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.pcubed.com/
Telephone020 74620100
Telephone regionLondon

Location

Registered Address3-5 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Alten Sa
100.00%
Ordinary

Financials

Year2014
Turnover£16,120,108
Gross Profit£2,954,353
Net Worth£10,773,136
Cash£1,198,276
Current Liabilities£1,828,424

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

7 March 2012Delivered on: 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lutidine house 3-5 crutched friars london t/n LN67408 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 September 2002Delivered on: 13 September 2002
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the 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.
Outstanding
14 July 1998Delivered on: 17 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 July 1998Delivered on: 23 July 1998
Satisfied on: 11 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property k/a 10 bloomsbury street holborn london t/no;-NGL747362. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
18 December 2023Full accounts made up to 31 December 2022 (458 pages)
12 June 2023Second filing for the appointment of Mr Richard Hugh Siddle as a director (3 pages)
22 March 2023Full accounts made up to 31 December 2021 (314 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
15 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 2,200,004
(3 pages)
25 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
10 January 2022Amended full accounts made up to 31 December 2020 (34 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (13 pages)
9 December 2021Termination of appointment of Nicholas William Crook as a secretary on 8 December 2021 (1 page)
9 December 2021Appointment of Mrs Sharon Mary Walsh as a director on 8 December 2021 (2 pages)
9 December 2021Appointment of Mr David Charles Dees as a secretary on 8 December 2021 (2 pages)
9 December 2021Termination of appointment of Arnaud Benoit Flande as a director on 8 December 2021 (1 page)
10 May 2021Amended full accounts made up to 31 December 2019 (33 pages)
18 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
1 December 2020Satisfaction of charge 3 in full (1 page)
1 December 2020Satisfaction of charge 4 in full (2 pages)
1 December 2020Satisfaction of charge 1 in full (1 page)
6 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (29 pages)
28 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (35 pages)
7 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
4 October 2017Full accounts made up to 31 December 2016 (30 pages)
27 January 2017Termination of appointment of John David Sheffield as a director on 17 January 2017 (1 page)
27 January 2017Appointment of Mr Richard Hugh Siddle as a director on 17 January 2017 (2 pages)
27 January 2017Appointment of Mr Gregory Jean Paul Duval as a director on 17 January 2017 (2 pages)
27 January 2017Termination of appointment of John David Sheffield as a director on 17 January 2017 (1 page)
27 January 2017Appointment of Mr Richard Hugh Siddle as a director on 17 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 12/06/23
(3 pages)
27 January 2017Appointment of Mr Richard Hugh Siddle as a director on 17 January 2017 (2 pages)
27 January 2017Appointment of Mr Gregory Jean Paul Duval as a director on 17 January 2017 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (32 pages)
1 September 2016Full accounts made up to 31 December 2015 (32 pages)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(5 pages)
25 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 4
(5 pages)
12 August 2015Full accounts made up to 31 December 2014 (24 pages)
12 August 2015Full accounts made up to 31 December 2014 (24 pages)
30 January 2015Auditor's resignation (1 page)
30 January 2015Auditor's resignation (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
(5 pages)
12 May 2014Accounts made up to 31 December 2013 (20 pages)
12 May 2014Accounts made up to 31 December 2013 (20 pages)
8 May 2014Appointment of Arnaud Benoit Flande as a director (3 pages)
8 May 2014Appointment of Arnaud Benoit Flande as a director (3 pages)
8 May 2014Appointment of John David Sheffield as a director (3 pages)
8 May 2014Appointment of John David Sheffield as a director (3 pages)
6 May 2014Termination of appointment of Adrian Balfour as a director (1 page)
6 May 2014Termination of appointment of Adrian Balfour as a director (1 page)
19 February 2014Memorandum and Articles of Association (15 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 February 2014Memorandum and Articles of Association (15 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
11 February 2014Termination of appointment of Richard Siddle as a director (1 page)
11 February 2014Termination of appointment of Paul Driver as a director (1 page)
11 February 2014Termination of appointment of Leonora Balfour as a director (1 page)
11 February 2014Appointment of Mr Jean-Luc Soula as a director (2 pages)
11 February 2014Termination of appointment of Martin Hodgson as a director (1 page)
11 February 2014Termination of appointment of Martin Hodgson as a director (1 page)
11 February 2014Appointment of Mr Jean-Luc Soula as a director (2 pages)
11 February 2014Termination of appointment of Leonora Balfour as a director (1 page)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(5 pages)
11 February 2014Termination of appointment of Richard Siddle as a director (1 page)
11 February 2014Termination of appointment of Paul Driver as a director (1 page)
25 June 2013Accounts made up to 31 December 2012 (18 pages)
25 June 2013Accounts made up to 31 December 2012 (18 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
11 March 2013Director's details changed for Mr Martin Hodgson on 19 December 2012 (2 pages)
11 March 2013Director's details changed for Mr Martin Hodgson on 19 December 2012 (2 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
11 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
26 February 2013Appointment of Mr Martin Hodgson as a director (2 pages)
26 February 2013Appointment of Mr Martin Hodgson as a director (2 pages)
23 January 2013Appointment of Mrs Leonora Balfour as a director (2 pages)
23 January 2013Appointment of Mrs Leonora Balfour as a director (2 pages)
22 January 2013Appointment of Mr Richard Siddle as a director (2 pages)
22 January 2013Appointment of Mr Richard Siddle as a director (2 pages)
14 November 2012Termination of appointment of Larry Ferguson as a director (1 page)
14 November 2012Termination of appointment of Larry Ferguson as a director (1 page)
6 September 2012Accounts made up to 31 December 2011 (18 pages)
6 September 2012Accounts made up to 31 December 2011 (18 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 July 2012Registered office address changed from 10 Bloomsbury Street London WC1B 3ST on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 10 Bloomsbury Street London WC1B 3ST on 31 July 2012 (1 page)
12 March 2012Secretary's details changed for Mr Nicholas William Crook on 1 March 2012 (2 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
12 March 2012Secretary's details changed for Mr Nicholas William Crook on 1 March 2012 (2 pages)
12 March 2012Secretary's details changed for Mr Nicholas William Crook on 1 March 2012 (2 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2011Accounts made up to 31 December 2010 (18 pages)
15 June 2011Accounts made up to 31 December 2010 (18 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
29 June 2010Accounts made up to 31 December 2009 (17 pages)
29 June 2010Accounts made up to 31 December 2009 (17 pages)
5 February 2010Director's details changed for Adrian Alexander Balfour on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Adrian Alexander Balfour on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Larry James Ferguson on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Larry James Ferguson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Larry James Ferguson on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Adrian Alexander Balfour on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Paul Driver on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Driver on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Paul Driver on 4 February 2010 (2 pages)
2 November 2009Auditor's resignation (1 page)
2 November 2009Auditor's resignation (1 page)
16 June 2009Accounts made up to 31 December 2008 (24 pages)
16 June 2009Accounts made up to 31 December 2008 (24 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
11 February 2009Return made up to 04/02/09; full list of members (4 pages)
28 May 2008Accounts made up to 31 December 2007 (23 pages)
28 May 2008Accounts made up to 31 December 2007 (23 pages)
3 March 2008Return made up to 04/02/08; full list of members (4 pages)
3 March 2008Return made up to 04/02/08; full list of members (4 pages)
29 February 2008Director appointed mr larry james ferguson (1 page)
29 February 2008Director appointed mr larry james ferguson (1 page)
31 July 2007Accounts made up to 31 December 2006 (23 pages)
31 July 2007Accounts made up to 31 December 2006 (23 pages)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 31/01/07; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
5 September 2006Accounts made up to 31 December 2005 (35 pages)
5 September 2006Accounts made up to 31 December 2005 (35 pages)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
8 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 July 2005Accounts made up to 31 December 2004 (18 pages)
22 July 2005Accounts made up to 31 December 2004 (18 pages)
5 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 May 2004Accounts made up to 31 December 2003 (20 pages)
27 May 2004Accounts made up to 31 December 2003 (20 pages)
11 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Return made up to 18/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Accounts made up to 31 December 2002 (20 pages)
3 November 2003Accounts made up to 31 December 2002 (20 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
8 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2002Particulars of mortgage/charge (5 pages)
13 September 2002Particulars of mortgage/charge (5 pages)
1 June 2002Accounts made up to 31 December 2001 (19 pages)
1 June 2002Accounts made up to 31 December 2001 (19 pages)
12 February 2002Return made up to 18/02/02; full list of members (6 pages)
12 February 2002Return made up to 18/02/02; full list of members (6 pages)
1 November 2001Accounts made up to 31 December 2000 (20 pages)
1 November 2001Accounts made up to 31 December 2000 (20 pages)
2 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Accounts made up to 31 December 1999 (16 pages)
28 January 2001Accounts made up to 31 December 1999 (16 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 February 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 2000Return made up to 18/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1999Accounts made up to 31 December 1998 (11 pages)
2 November 1999Accounts made up to 31 December 1998 (11 pages)
23 February 1999Return made up to 18/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1999Return made up to 18/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1998Accounts made up to 31 December 1997 (11 pages)
2 November 1998Accounts made up to 31 December 1997 (11 pages)
4 September 1998Registered office changed on 04/09/98 from: 90 london road london SE1 6LN (1 page)
4 September 1998Registered office changed on 04/09/98 from: 90 london road london SE1 6LN (1 page)
25 July 1998Secretary resigned (1 page)
25 July 1998Ad 13/06/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998Ad 13/06/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
26 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1998Return made up to 23/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Accounts made up to 31 December 1996 (10 pages)
28 October 1997Accounts made up to 31 December 1996 (10 pages)
26 June 1997Registered office changed on 26/06/97 from: 90 london road london SE1 6LN (1 page)
26 June 1997Registered office changed on 26/06/97 from: 90 london road london SE1 6LN (1 page)
19 June 1997Return made up to 23/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/06/97
(4 pages)
19 June 1997Return made up to 23/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/06/97
(4 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
31 October 1996Accounts made up to 31 December 1995 (13 pages)
31 October 1996Accounts made up to 31 December 1995 (13 pages)
7 October 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1995Registered office changed on 01/09/95 from: sharman sykes 19/21 the balcony corporation street corby NN17 7NL (1 page)
1 September 1995Ad 28/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 September 1995Accounting reference date notified as 31/12 (1 page)
1 September 1995Accounting reference date notified as 31/12 (1 page)
1 September 1995Registered office changed on 01/09/95 from: sharman sykes 19/21 the balcony corporation street corby NN17 7NL (1 page)
1 September 1995Ad 28/07/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
23 April 1995Director resigned (2 pages)
23 April 1995Secretary resigned (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 3RD floor 124-130 tabernacle st london EC2A 4SD (1 page)
23 April 1995Director resigned (2 pages)
23 April 1995Secretary resigned (2 pages)
23 February 1995Incorporation (20 pages)
23 February 1995Incorporation (20 pages)