Canary Wharf
London
E14 5AA
Director Name | Mr Arnaud Loiseau |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2023(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canada Square Canary Wharf London E14 5AA |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2005(10 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Floor 8, 71 Queen Victoria Street London EC4V 4AY |
Director Name | Peter Simon Ellis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Madleigh House Village Road Coleshill Amersham Buckinghamshire HP7 0LQ |
Secretary Name | Neil David Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 98 Maida Vale London W9 1PS |
Secretary Name | Daniele Maria Relf |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 June 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | Tara 128a London Road Redhill Surrey RH1 2JU |
Director Name | Mr Mayank Bachubhai Patel |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 December 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Grove Mill Windmill Hill Coleshill Amersham Buckinghamshire HP7 0LZ |
Director Name | Neil Graham Morgan Redcliffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 1997) |
Role | Finance Director |
Correspondence Address | Tilty Grange Tilty Dunmow Essex CM6 2EQ |
Secretary Name | Neil Graham Morgan Redcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 1997) |
Role | Finance Director |
Correspondence Address | Tilty Grange Tilty Dunmow Essex CM6 2EQ |
Director Name | Antony Lynden-Lemon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 1999) |
Role | Sales Director |
Correspondence Address | 10 Sands Close Rowde Devizes Wiltshire SN10 2QL |
Secretary Name | Mayank Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(4 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 90 Boston Place London NW1 6EX |
Secretary Name | Mr Patrick Irikefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Clifford Way Neasden London NW10 1AP |
Director Name | Mr Martin Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2003) |
Role | Dealing Director |
Correspondence Address | 20 Legge Lane Birling West Malling Kent ME19 5JH |
Director Name | Mr Neil Graham Morgan Redcliffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 10 December 2015) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Newhouse Farm Walden Road Radwinter Saffron Walden Essex CB10 2SP |
Secretary Name | Mr Neil Graham Morgan Redcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2003) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Newhouse Farm Walden Road Radwinter Saffron Walden Essex CB10 2SP |
Secretary Name | Mr Kishor Odhavji Davdra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 95 Northumberland Road Harrow Middlesex HA2 7RA |
Secretary Name | Mr John Jeffreys Daw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(9 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Farm Pembury Road Tunbridge Wells Kent TN2 4ND |
Director Name | Leslie William Priestley |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Camden Close Chislehurst Kent BR7 5PH |
Director Name | Lord John David Beckett Taylor Of Warwick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lynwood Road London W5 1JQ |
Director Name | Yogesh Shetty |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2008) |
Role | Managing Director |
Correspondence Address | 57 Royston Park Road Hatch End Pinner London HA5 4AB |
Director Name | Mr David James Miles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Moorgate London EC2R 6BH |
Director Name | Mr Keith Nigel Hatton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Jonathan Matthew Beddell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Mr Leonidas Markides |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(20 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Canada Square Canary Wharf London E14 5AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | currenciesdirect.com |
---|---|
Telephone | 020 78479269 |
Telephone region | London |
Registered Address | 1 Canada Square Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Currencies Direct Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,386,000 |
Gross Profit | £18,805,000 |
Net Worth | £9,278,000 |
Cash | £40,851,000 |
Current Liabilities | £67,066,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
1 June 2018 | Delivered on: 11 June 2018 Persons entitled: Agensynd S.L. as Security Agent Classification: A registered charge Outstanding |
---|---|
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: Agensynd, S.L. as Security Agent Classification: A registered charge Outstanding |
7 September 2004 | Delivered on: 10 September 2004 Satisfied on: 2 November 2007 Persons entitled: Hsbc Bank 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. Fully Satisfied |
5 November 2003 | Delivered on: 22 November 2003 Satisfied on: 1 April 2010 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Foreign exchange segegated margin account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies placed in a foreign exchange segregated margin account. Fully Satisfied |
6 May 1999 | Delivered on: 7 May 1999 Satisfied on: 16 September 2004 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. See the mortgage charge document for full details. Fully Satisfied |
9 April 2024 | Change of details for Redpine Holdings Limited as a person with significant control on 1 April 2024 (2 pages) |
---|---|
8 March 2024 | Full accounts made up to 30 June 2023 (45 pages) |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
1 March 2024 | Termination of appointment of Leonidas Markides as a director on 28 February 2024 (1 page) |
1 December 2023 | Confirmation statement made on 1 December 2023 with updates (4 pages) |
24 November 2023 | Change of details for Currencies Direct Holdings Limited as a person with significant control on 2 October 2023 (2 pages) |
8 August 2023 | Termination of appointment of Jonathan Matthew Beddell as a director on 31 July 2023 (1 page) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
9 February 2023 | Appointment of Mr Arnaud Loiseau as a director on 31 January 2023 (2 pages) |
8 February 2023 | Full accounts made up to 30 June 2022 (46 pages) |
6 February 2023 | Termination of appointment of Keith Nigel Hatton as a director on 31 January 2023 (1 page) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 30 June 2021 (44 pages) |
2 June 2021 | Full accounts made up to 30 June 2020 (42 pages) |
30 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
17 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
28 November 2019 | Full accounts made up to 30 June 2019 (38 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Aa Breams Registrars and Nominees Limited on 17 August 2016 (1 page) |
11 March 2019 | Full accounts made up to 30 June 2018 (37 pages) |
11 June 2018 | Registration of charge 030411970005, created on 1 June 2018 (20 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (33 pages) |
15 June 2017 | Appointment of Mr Neil Cooper as a director on 10 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Neil Cooper as a director on 10 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of David James Miles as a director on 9 June 2017 (1 page) |
14 June 2017 | Termination of appointment of David James Miles as a director on 9 June 2017 (1 page) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
16 December 2016 | Full accounts made up to 30 June 2016 (34 pages) |
16 December 2016 | Full accounts made up to 30 June 2016 (34 pages) |
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
18 February 2016 | Appointment of Leonidas Markides as a director on 4 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Jonathan Matthew Beddell as a director on 4 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Jonathan Matthew Beddell as a director on 4 February 2016 (2 pages) |
18 February 2016 | Appointment of Leonidas Markides as a director on 4 February 2016 (2 pages) |
14 January 2016 | Termination of appointment of Neil Graham Morgan Redcliffe as a director on 10 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Neil Graham Morgan Redcliffe as a director on 10 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Mayank Bachubhai Patel as a director on 10 December 2015 (2 pages) |
14 January 2016 | Termination of appointment of Mayank Bachubhai Patel as a director on 10 December 2015 (2 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Resolutions
|
5 January 2016 | Memorandum and Articles of Association (6 pages) |
5 January 2016 | Memorandum and Articles of Association (6 pages) |
14 December 2015 | Registration of charge 030411970004, created on 10 December 2015 (10 pages) |
14 December 2015 | Registration of charge 030411970004, created on 10 December 2015 (10 pages) |
19 November 2015 | Full accounts made up to 30 June 2015 (33 pages) |
19 November 2015 | Full accounts made up to 30 June 2015 (33 pages) |
5 November 2015 | Registered office address changed from 1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom to 1 Canada Square Canary Wharf London E14 5AA on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom to 1 Canada Square Canary Wharf London E14 5AA on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 1 Canada Square Canary Wharf London Lond E14 5AA United Kingdom to 1 Canada Square Canary Wharf London E14 5AA on 5 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 1 Canada Square Canary Wharf London Lond E14 5AA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 1 Canada Square Canary Wharf London Lond E14 5AA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 1 Canada Square Canary Wharf London Lond E14 5AA on 4 November 2015 (1 page) |
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 January 2015 | Full accounts made up to 30 June 2014 (33 pages) |
13 January 2015 | Full accounts made up to 30 June 2014 (33 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
3 March 2014 | Full accounts made up to 30 June 2013 (32 pages) |
3 March 2014 | Full accounts made up to 30 June 2013 (32 pages) |
6 November 2013 | Termination of appointment of Leslie Priestley as a director (2 pages) |
6 November 2013 | Termination of appointment of Leslie Priestley as a director (2 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (33 pages) |
19 March 2013 | Full accounts made up to 30 June 2012 (33 pages) |
21 August 2012 | Auditor's resignation (1 page) |
21 August 2012 | Auditor's resignation (1 page) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (31 pages) |
9 February 2012 | Full accounts made up to 30 June 2011 (31 pages) |
16 June 2011 | Appointment of Mr Keith Nigel Hatton as a director (2 pages) |
16 June 2011 | Appointment of Mr Keith Nigel Hatton as a director (2 pages) |
26 May 2011 | Full accounts made up to 30 June 2010 (21 pages) |
26 May 2011 | Full accounts made up to 30 June 2010 (21 pages) |
23 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Appointment of David Miles as a director (3 pages) |
14 February 2011 | Appointment of David Miles as a director (3 pages) |
11 August 2010 | Termination of appointment of John Taylor of Warwick as a director (2 pages) |
11 August 2010 | Termination of appointment of John Taylor of Warwick as a director (2 pages) |
7 May 2010 | Director's details changed for Lord John David Beckett Taylor of Warwick on 3 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mayank Bachubhai Patel on 3 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Leslie William Priestley on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lord John David Beckett Taylor of Warwick on 3 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 3 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Breams Registrars and Nominees Limited on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Neil Graham Morgan Redcliffe on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Leslie William Priestley on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Neil Graham Morgan Redcliffe on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Leslie William Priestley on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mayank Bachubhai Patel on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mayank Bachubhai Patel on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Lord John David Beckett Taylor of Warwick on 3 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Neil Graham Morgan Redcliffe on 3 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
1 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
28 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
16 April 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
16 April 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
23 December 2008 | Full accounts made up to 30 April 2008 (32 pages) |
23 December 2008 | Full accounts made up to 30 April 2008 (32 pages) |
17 July 2008 | Return made up to 03/04/08; full list of members (5 pages) |
17 July 2008 | Return made up to 03/04/08; full list of members (5 pages) |
10 March 2008 | Appointment terminated director yogesh shetty (1 page) |
10 March 2008 | Appointment terminated director yogesh shetty (1 page) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
30 November 2007 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Return made up to 03/04/07; full list of members (4 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Return made up to 03/04/07; full list of members (4 pages) |
20 September 2007 | New director appointed (1 page) |
5 November 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
5 November 2006 | Group of companies' accounts made up to 30 April 2006 (22 pages) |
20 April 2006 | Return made up to 03/04/06; full list of members
|
20 April 2006 | Return made up to 03/04/06; full list of members
|
18 April 2006 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
18 April 2006 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: hanover house 73-74 high holborn london WC1V 6LR (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: hanover house 73-74 high holborn london WC1V 6LR (1 page) |
16 August 2005 | Return made up to 03/04/05; full list of members
|
16 August 2005 | Return made up to 03/04/05; full list of members
|
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Secretary resigned (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
11 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (8 pages) |
17 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
17 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Auditor's resignation (1 page) |
10 June 2003 | Auditor's resignation (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Return made up to 03/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 03/04/03; full list of members (8 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
9 October 2002 | Full accounts made up to 30 April 2001 (14 pages) |
9 October 2002 | Full accounts made up to 30 April 2002 (16 pages) |
9 October 2002 | Full accounts made up to 30 April 2001 (14 pages) |
9 October 2002 | Full accounts made up to 30 April 2002 (16 pages) |
30 April 2002 | Return made up to 03/04/02; full list of members
|
30 April 2002 | Return made up to 03/04/02; full list of members
|
24 May 2001 | Return made up to 03/04/01; full list of members
|
24 May 2001 | Return made up to 03/04/01; full list of members
|
22 May 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (2 pages) |
22 May 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (2 pages) |
28 December 2000 | Full accounts made up to 31 October 1999 (12 pages) |
28 December 2000 | Full accounts made up to 31 October 1999 (12 pages) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
4 October 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 July 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 03/04/00; no change of members (6 pages) |
14 July 2000 | Return made up to 03/04/00; no change of members (6 pages) |
14 July 2000 | Director's particulars changed (1 page) |
19 June 2000 | Ad 01/06/00-01/06/00 £ si 87250@1=87250 £ ic 12750/100000 (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Ad 01/06/00-01/06/00 £ si 87250@1=87250 £ ic 12750/100000 (2 pages) |
19 June 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 03/04/99; no change of members (4 pages) |
9 September 1999 | Return made up to 03/04/99; no change of members (4 pages) |
3 September 1999 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
3 September 1999 | Accounting reference date shortened from 30/04/99 to 31/10/98 (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 October 1998 | Return made up to 03/04/98; full list of members (6 pages) |
23 October 1998 | Return made up to 03/04/98; full list of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: denton house 40-44 wicklow street london WC1X 9HL (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: denton house 40-44 wicklow street london WC1X 9HL (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
20 July 1997 | Ad 03/04/97--------- £ si 12650@1=12650 £ ic 2/12652 (2 pages) |
20 July 1997 | £ nc 100/100000 03/04/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
20 July 1997 | Return made up to 03/04/97; full list of members (6 pages) |
20 July 1997 | £ nc 100/100000 03/04/97 (1 page) |
20 July 1997 | Ad 03/04/95--------- £ si 98@1 (2 pages) |
20 July 1997 | Resolutions
|
20 July 1997 | Ad 03/04/97--------- £ si 12650@1=12650 £ ic 2/12652 (2 pages) |
20 July 1997 | Ad 03/04/95--------- £ si 98@1 (2 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: kiew house 210 brighton road purley surrey CR8 4HB (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 January 1997 | Return made up to 03/04/96; full list of members (6 pages) |
20 January 1997 | Return made up to 03/04/96; full list of members (6 pages) |
4 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
4 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
4 December 1996 | Full accounts made up to 5 April 1996 (8 pages) |
26 October 1996 | Accounting reference date extended from 05/04/97 to 30/04/97 (1 page) |
26 October 1996 | Accounting reference date extended from 05/04/97 to 30/04/97 (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Secretary resigned (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: homestead penn street village amersham buckinghamshire HP7 0PY (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: homestead penn street village amersham buckinghamshire HP7 0PY (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: 60-62 margaret street london W1N 7FJ (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: 60-62 margaret street london W1N 7FJ (1 page) |
2 January 1996 | Accounting reference date notified as 05/04 (1 page) |
2 January 1996 | Accounting reference date notified as 05/04 (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: flat 1 98 maida vale london W9 1PS (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: flat 1 98 maida vale london W9 1PS (1 page) |
7 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | Incorporation (22 pages) |
3 April 1995 | Incorporation (22 pages) |