London
EC4M 7WS
Director Name | Ryan Joel Baddeley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 600 West Wilbur Avenue Couer D'Alene Id 83815 |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2020(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Kenneth George Smith |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Birch Grove Kingswood Tadworth Surrey KT20 6QU |
Secretary Name | Valerie Grace Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Birch Grove Kingswood Tadworth Surrey KT20 6QU |
Director Name | James Beresford Kingsley Cove |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 February 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Broome House Blakeshall Lane Blakeshall Worcestershire TA2 8RH |
Director Name | Robert David King |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Farm Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5ED |
Director Name | Mark Andrew Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 15 April 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Nork Way Banstead Surrey SM7 1HN |
Secretary Name | Robert David King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Copyhold Farm Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5ED |
Director Name | Anibal Arturo Catano |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 2013) |
Role | Engineer & Manager |
Country of Residence | Spain |
Correspondence Address | Ave. Doctor Diego Madrazo, 31,3a Santander 39012 |
Director Name | Frank Edward Houston |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 August 2015) |
Role | Senior Group Vice President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Richard Bradley Lawrence |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Anmerican |
Status | Resigned |
Appointed | 04 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Robert David George |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2018) |
Role | Cf0 |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Curtis Carl Reusser |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2014(19 years after company formation) |
Appointment Duration | 5 years (resigned 14 March 2019) |
Role | President And Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Albert Scott Yost |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 May 2019) |
Role | Group Vice President |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Stephen Nolan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(23 years after company formation) |
Appointment Duration | 1 year (resigned 14 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Jonathan David Crandall |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(24 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 September 2019) |
Role | Treasurer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | Ms Sarah Louise Wynne |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2019(24 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 September 2019) |
Role | Chief Accounting Officer, Transdigm |
Country of Residence | United States |
Correspondence Address | 1301 E. 9th Street Suite 3000 Cleveland Oh 44114 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 September 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | gamesman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 418888 |
Telephone region | Crawley |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
510k at £1 | Esterline Interface Technologies LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £33,495,340 |
Gross Profit | £9,526,913 |
Net Worth | £10,055,192 |
Cash | £3,992,533 |
Current Liabilities | £1,661,564 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
23 June 2022 | Delivered on: 24 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
20 December 2021 | Delivered on: 21 December 2021 Persons entitled: Cerberus Business Finance Agency, Llc Classification: A registered charge Outstanding |
19 May 2020 | Delivered on: 26 May 2020 Persons entitled: Bank of America, N.A. Classification: A registered charge Outstanding |
20 September 2019 | Delivered on: 26 September 2019 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: See clause 3.1(f) of the debenture which creates a fixed charge over all intellectual property rights (as defined in the debenture). Outstanding |
20 September 2019 | Delivered on: 23 September 2019 Persons entitled: Cerberus Business Finance Agency, Llc Classification: A registered charge Outstanding |
6 March 1998 | Delivered on: 11 March 1998 Satisfied on: 16 March 2013 Persons entitled: Griffin Credit Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: Fixed equitable charge:(i) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company.(ii) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever including the associated rights relating thereto.floating charge such monies as the company may receive in respect of the debts the subject of (ii) above as shall from time to time,stand released from the fixed charge created thereon. Fully Satisfied |
30 January 1997 | Delivered on: 31 January 1997 Satisfied on: 16 March 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 30 September 2019 (25 pages) |
26 May 2020 | Registration of charge 030271380005, created on 19 May 2020 (37 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Dentons Secretaries Limited as a secretary on 13 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 5 New Street Square London EC4A 3TW to One Fleet Place London EC4M 7WS on 15 January 2020 (1 page) |
17 December 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 September 2019 (1 page) |
27 September 2019 | Appointment of Ryan Joel Baddeley as a director on 20 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Jonathan David Crandall as a director on 20 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Sarah Louise Wynne as a director on 20 September 2019 (1 page) |
26 September 2019 | Registration of charge 030271380004, created on 20 September 2019 (53 pages) |
23 September 2019 | Registration of charge 030271380003, created on 20 September 2019 (49 pages) |
11 September 2019 | Full accounts made up to 28 September 2018 (24 pages) |
4 June 2019 | Termination of appointment of Albert Scott Yost as a director on 30 May 2019 (1 page) |
11 April 2019 | Appointment of Sarah Louise Wynne as a director on 14 March 2019 (2 pages) |
11 April 2019 | Appointment of Jonathan David Crandall as a director on 14 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Curtis Carl Reusser as a director on 14 March 2019 (1 page) |
10 April 2019 | Termination of appointment of Stephen Nolan as a director on 14 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
26 June 2018 | Full accounts made up to 29 September 2017 (24 pages) |
7 June 2018 | Director's details changed for Stephen Nolan on 5 June 2018 (2 pages) |
14 March 2018 | Termination of appointment of Robert David George as a director on 1 March 2018 (1 page) |
14 March 2018 | Appointment of Stephen Nolan as a director on 1 March 2018 (2 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
28 February 2018 | Notification of Esterline Interface Technologies Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 August 2016 | Director's details changed for Robert David King on 25 June 2016 (2 pages) |
22 August 2016 | Director's details changed for Robert David King on 25 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Robert David King on 25 June 2016 (2 pages) |
18 August 2016 | Director's details changed for Robert David King on 25 June 2016 (2 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (24 pages) |
5 July 2016 | Full accounts made up to 2 October 2015 (24 pages) |
30 June 2016 | Appointment of Robert David King as a director on 25 June 2016 (2 pages) |
30 June 2016 | Appointment of Robert David King as a director on 25 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Mark Andrew Smith as a director on 15 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Mark Andrew Smith as a director on 15 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Robert David George as a director on 4 February 2013 (1 page) |
4 April 2016 | Termination of appointment of Robert David George as a director on 4 February 2013 (1 page) |
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
26 October 2015 | Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages) |
26 October 2015 | Appointment of Mr Albert Scott Yost as a director on 15 August 2015 (2 pages) |
23 October 2015 | Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page) |
23 October 2015 | Termination of appointment of Frank Edward Houston as a director on 14 August 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 September 2015 | Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
4 August 2015 | Full accounts made up to 31 October 2014 (24 pages) |
4 August 2015 | Full accounts made up to 31 October 2014 (24 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
8 August 2014 | Full accounts made up to 25 October 2013 (23 pages) |
8 August 2014 | Full accounts made up to 25 October 2013 (23 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
21 May 2014 | Appointment of Curtis Carl Reusser as a director (2 pages) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
20 May 2014 | Termination of appointment of Richard Lawrence as a director (1 page) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
17 October 2013 | Auditor's resignation (1 page) |
17 October 2013 | Auditor's resignation (1 page) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2013 | Appointment of Robert David George as a director (3 pages) |
15 March 2013 | Appointment of Robert David George as a director (3 pages) |
20 February 2013 | Termination of appointment of Anibal Catano as a director (2 pages) |
20 February 2013 | Termination of appointment of James Cove as a director (2 pages) |
20 February 2013 | Termination of appointment of Robert King as a director (2 pages) |
20 February 2013 | Termination of appointment of Kenneth Smith as a director (2 pages) |
20 February 2013 | Termination of appointment of Robert King as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Anibal Catano as a director (2 pages) |
20 February 2013 | Termination of appointment of James Cove as a director (2 pages) |
20 February 2013 | Termination of appointment of Robert King as a director (2 pages) |
20 February 2013 | Termination of appointment of Kenneth Smith as a director (2 pages) |
20 February 2013 | Termination of appointment of Robert King as a secretary (2 pages) |
19 February 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
19 February 2013 | Appointment of Robert David George as a director (3 pages) |
19 February 2013 | Appointment of Richard Bradley Lawrence as a director (3 pages) |
19 February 2013 | Appointment of Richard Bradley Lawrence as a director (3 pages) |
19 February 2013 | Appointment of Robert David George as a director (3 pages) |
19 February 2013 | Appointment of Frank Edward Houston as a director (3 pages) |
19 February 2013 | Current accounting period shortened from 31 December 2013 to 31 October 2013 (3 pages) |
19 February 2013 | Appointment of Frank Edward Houston as a director (3 pages) |
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
5 February 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
5 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
5 February 2013 | Registered office address changed from 131 Edgware Road London W2 2AP on 5 February 2013 (1 page) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
27 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
23 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
1 November 2011 | Memorandum and Articles of Association (17 pages) |
1 November 2011 | Memorandum and Articles of Association (17 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (34 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (17 pages) |
21 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (17 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Cancellation of shares. Statement of capital on 7 February 2011
|
7 February 2011 | Purchase of own shares. (3 pages) |
7 February 2011 | Purchase of own shares. (3 pages) |
7 February 2011 | Resolutions
|
7 February 2011 | Cancellation of shares. Statement of capital on 7 February 2011
|
7 February 2011 | Cancellation of shares. Statement of capital on 7 February 2011
|
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
9 April 2010 | Director's details changed for Anibal Arturo Catano on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Andrew Smith on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Kenneth George Smith on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert David King on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for James Beresford Kingsley Cove on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Mark Andrew Smith on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Kenneth George Smith on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Anibal Arturo Catano on 28 February 2010 (2 pages) |
9 April 2010 | Director's details changed for Robert David King on 28 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Director's details changed for James Beresford Kingsley Cove on 28 February 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
10 March 2009 | Director and secretary's change of particulars / robert king / 01/02/2009 (1 page) |
10 March 2009 | Director and secretary's change of particulars / robert king / 01/02/2009 (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
1 May 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
1 May 2008 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
5 April 2008 | Director appointed anibal arturo catano (2 pages) |
5 April 2008 | Director appointed anibal arturo catano (2 pages) |
5 April 2008 | Capitals not rolled up (2 pages) |
5 April 2008 | Capitals not rolled up (2 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 December 2007 | Ad 07/11/07--------- £ si 12500@1=12500 £ ic 500000/512500 (2 pages) |
17 December 2007 | Ad 07/11/07--------- £ si 12500@1=12500 £ ic 500000/512500 (2 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | S-div 07/11/07 (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Resolutions
|
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | S-div 07/11/07 (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
8 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
5 July 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members; amend
|
23 March 2006 | Return made up to 28/02/06; full list of members; amend
|
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
5 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
29 June 2005 | Return made up to 28/02/05; full list of members (8 pages) |
29 June 2005 | Return made up to 28/02/05; full list of members (8 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
22 July 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
8 February 2004 | Ad 06/01/04--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages) |
8 February 2004 | Ad 06/01/04--------- £ si 25000@1=25000 £ ic 475000/500000 (2 pages) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
9 March 2001 | Return made up to 28/02/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (5 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members (5 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Resolutions
|
13 September 1996 | Resolutions
|
24 July 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
24 July 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
17 July 1996 | Full accounts made up to 29 February 1996 (4 pages) |
17 July 1996 | Full accounts made up to 29 February 1996 (4 pages) |
30 April 1996 | Ad 17/04/96--------- £ si 12500@1=12500 £ ic 400000/412500 (2 pages) |
30 April 1996 | Ad 17/04/96--------- £ si 12500@1=12500 £ ic 400000/412500 (2 pages) |
30 April 1996 | Ad 19/04/96--------- £ si 62500@1=62500 £ ic 412500/475000 (2 pages) |
30 April 1996 | Ad 19/04/96--------- £ si 62500@1=62500 £ ic 412500/475000 (2 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Ad 04/04/96--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages) |
13 April 1996 | Resolutions
|
13 April 1996 | Ad 04/04/96--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages) |
29 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
29 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Ad 14/03/96--------- £ si 205000@1=205000 £ ic 2/205002 (2 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Ad 13/03/96--------- £ si 119998@1=119998 £ ic 205002/325000 (2 pages) |
26 March 1996 | Ad 13/03/96--------- £ si 119998@1=119998 £ ic 205002/325000 (2 pages) |
26 March 1996 | £ nc 100/1000000 13/03/96 (1 page) |
26 March 1996 | Resolutions
|
26 March 1996 | Resolutions
|
26 March 1996 | £ nc 100/1000000 13/03/96 (1 page) |
26 March 1996 | Ad 14/03/96--------- £ si 205000@1=205000 £ ic 2/205002 (2 pages) |
28 February 1995 | Incorporation (17 pages) |
28 February 1995 | Incorporation (17 pages) |